Background WavePink WaveYellow Wave

HURWORTH GARDENS JV LIMITED (14730925)

HURWORTH GARDENS JV LIMITED (14730925) is an active UK company. incorporated on 15 March 2023. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. HURWORTH GARDENS JV LIMITED has been registered for 3 years. Current directors include BROWN, Philip James, HORROCKS, David, NIELSEN, Brett Anton and 3 others.

Company Number
14730925
Status
active
Type
ltd
Incorporated
15 March 2023
Age
3 years
Address
Esh House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Philip James, HORROCKS, David, NIELSEN, Brett Anton, RADCLIFFE, Andrew Edward, SANDYS, Anthony St. John, WATSON, Trevor Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURWORTH GARDENS JV LIMITED

HURWORTH GARDENS JV LIMITED is an active company incorporated on 15 March 2023 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. HURWORTH GARDENS JV LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14730925

LTD Company

Age

3 Years

Incorporated 15 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Esh House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Director Joined
Sept 23
Loan Secured
Sept 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BROWN, Philip James

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born November 1970
Director
Appointed 15 Mar 2023

HORROCKS, David

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1959
Director
Appointed 15 Mar 2023

NIELSEN, Brett Anton

Active
Town Hall, DarlingtonDL1 5QT
Born January 1972
Director
Appointed 18 Mar 2025

RADCLIFFE, Andrew Edward

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1973
Director
Appointed 15 Mar 2023

SANDYS, Anthony St. John

Active
Town Hall, DarlingtonDL1 5QT
Born November 1964
Director
Appointed 14 Mar 2025

WATSON, Trevor Ian

Active
Feethams, DarlingtonDL1 5QT
Born September 1965
Director
Appointed 21 Jul 2025

DAVISON, Elizabeth Jane

Resigned
Feethams, DarlingtonDL1 5QT
Born July 1967
Director
Appointed 20 Sept 2023
Resigned 21 Jul 2025

SWINHOE, Luke Francis

Resigned
Feethams, DarlingtonDL1 5QT
Born May 1961
Director
Appointed 20 Sept 2023
Resigned 14 Mar 2025

WILLIAMS, Ian Peter

Resigned
Feethams, DarlingtonDL1 5QT
Born April 1966
Director
Appointed 20 Sept 2023
Resigned 18 Mar 2025

Persons with significant control

2

Darlington Borough Council

Active
Feethams, DarlingtonDL1 5QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2023
Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2023
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2023
NEWINCIncorporation