Background WavePink WaveYellow Wave

HURST COURT (NORWOOD) LIMITED (12195314)

HURST COURT (NORWOOD) LIMITED (12195314) is an active UK company. incorporated on 9 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HURST COURT (NORWOOD) LIMITED has been registered for 6 years. Current directors include AKINJEWE, John Kayode, Mr., DENNIS, Helen Fredrica.

Company Number
12195314
Status
active
Type
ltd
Incorporated
9 September 2019
Age
6 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AKINJEWE, John Kayode, Mr., DENNIS, Helen Fredrica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST COURT (NORWOOD) LIMITED

HURST COURT (NORWOOD) LIMITED is an active company incorporated on 9 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HURST COURT (NORWOOD) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12195314

LTD Company

Age

6 Years

Incorporated 9 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKINJEWE, John Kayode, Mr.

Active
43 Harwood Road, LondonSW6 4QP
Born September 1962
Director
Appointed 09 Sept 2019

DENNIS, Helen Fredrica

Active
43 Harwood Road, LondonSW6 4QP
Born February 1964
Director
Appointed 09 Sept 2019

AMBOULE, Elizabeth Catherine

Resigned
43 Harwood Road, LondonSW6 4QP
Born May 1991
Director
Appointed 09 Sept 2019
Resigned 21 Aug 2021

CONSTABLE, Valerie Eileen

Resigned
43 Harwood Road, LondonSW6 4QP
Born October 1942
Director
Appointed 09 Sept 2019
Resigned 21 Aug 2021

MAKIN, Keith Victor

Resigned
43 Harwood Road, LondonSW6 4QP
Born December 1948
Director
Appointed 09 Sept 2019
Resigned 21 Aug 2021

PAPAIOANNOU, Soterys

Resigned
43 Harwood Road, LondonSW6 4QP
Born June 1962
Director
Appointed 09 Sept 2019
Resigned 21 Aug 2021

Persons with significant control

2

Ms Helen Fredrica Dennis

Active
43 Harwood Road, LondonSW6 4QP
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019

Mr. John Kayode Akinjewe

Active
43 Harwood Road, LondonSW6 4QP
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Incorporation Company
9 September 2019
NEWINCIncorporation