Background WavePink WaveYellow Wave

HURLINGTON CAPITAL LIMITED (12857965)

HURLINGTON CAPITAL LIMITED (12857965) is an active UK company. incorporated on 4 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HURLINGTON CAPITAL LIMITED has been registered for 5 years. Current directors include FELDMAN, Jamie Josef.

Company Number
12857965
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
101 New Cavendish Street 1st Floor South, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Jamie Josef
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLINGTON CAPITAL LIMITED

HURLINGTON CAPITAL LIMITED is an active company incorporated on 4 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HURLINGTON CAPITAL LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12857965

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 13 January 2023To: 16 January 2024
Beacon House 113 Kingsway London WC2B 6PP England
From: 29 October 2020To: 13 January 2023
113 Beacon House 113 Kingsway London WC2B 6PP England
From: 29 October 2020To: 29 October 2020
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 4 September 2020To: 29 October 2020
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jul 23
New Owner
Jul 23
Loan Secured
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

FELDMAN, Jamie Josef

Active
1st Floor South, LondonW1W 6XH
Born November 1981
Director
Appointed 04 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Jamie Josef Feldman

Active
1st Floor South, LondonW1W 6XH
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2023
Mortimer Street, LondonW1W 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Incorporation Company
4 September 2020
NEWINCIncorporation