Introduction
Watch Company
H
HURSTWOOD ACCOUNTANTS LLP
HURSTWOOD ACCOUNTANTS LLP is an active company incorporated on 11 July 2001 with the registered office located in Haywards Heath. HURSTWOOD ACCOUNTANTS LLP was registered 24 years ago.
Status
active
Active since 24 years ago
Company No
OC300414
LLP Company
Age
24 Years
Incorporated 11 July 2001
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 11 July 2025 (9 months ago)
Next Due
Due by 25 July 2026
For period ending 11 July 2026
Previous Company Names
PRB ACCOUNTANTS LLP
From: 18 January 2010To: 2 April 2026
PRB MARTIN POLLINS LIMITED LIABILITY PARTNERSHIP
From: 13 December 2003To: 18 January 2010
COREX 2 ICT LIMITED LIABILITY PARTNERSHIP
From: 14 March 2003To: 13 December 2003
BPL DEWCROFT LIMITED LIABILITY PARTNERSHIP
From: 11 July 2001To: 14 March 2003
Address
Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,
1 key events • 2001 - 2001
Funding Officers Ownership
Company Founded
Jul 01
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
10
4 Active
6 Resigned
Name
Role
Appointed
Status
AYLING, Kim Marian
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born September 1979
Llp designated member
Appointed 01 Oct 2006
AYLING, Kim Marian
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1979
Llp designated member
01 Oct 2006
Active
HARTNEY, Kelly Rebecca
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born September 1984
Llp designated member
Appointed 01 Aug 2017
HARTNEY, Kelly Rebecca
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1984
Llp designated member
01 Aug 2017
Active
POWER, Simon Christopher
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Llp designated member
Appointed 01 Jun 2004
POWER, Simon Christopher
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Llp designated member
01 Jun 2004
Active
WHITLEY-JONES, Christopher David
Active99 Surrenden Road, BrightonBN1 6PQ
Born May 1964
Llp designated member
Appointed 01 Jun 2004
WHITLEY-JONES, Christopher David
99 Surrenden Road, BrightonBN1 6PQ
Born May 1964
Llp designated member
01 Jun 2004
Active
FORGHAM, John Richard
ResignedSherwood, Haywards HeathRH16 4QY
Born May 1952
Llp designated member
Appointed 01 Jun 2004
Resigned 14 Dec 2011
FORGHAM, John Richard
Sherwood, Haywards HeathRH16 4QY
Born May 1952
Llp designated member
01 Jun 2004
Resigned 14 Dec 2011
Resigned
POLLINS, Martin
Resigned3 North Lodge, NewickBN8 4LY
Born December 1938
Llp designated member
Appointed 11 Jul 2001
Resigned 31 Dec 2005
POLLINS, Martin
3 North Lodge, NewickBN8 4LY
Born December 1938
Llp designated member
11 Jul 2001
Resigned 31 Dec 2005
Resigned
POLLINS, Nicholas
Resigned36 Rosebery Avenue, BrightonBN2 6DE
Born November 1973
Llp designated member
Appointed 18 Mar 2003
Resigned 01 Apr 2005
POLLINS, Nicholas
36 Rosebery Avenue, BrightonBN2 6DE
Born November 1973
Llp designated member
18 Mar 2003
Resigned 01 Apr 2005
Resigned
PRICE, Derek
Resigned46 Poulters Lane, WorthingBN14 7SU
Born February 1954
Llp designated member
Appointed 11 Jul 2001
Resigned 18 Mar 2003
PRICE, Derek
46 Poulters Lane, WorthingBN14 7SU
Born February 1954
Llp designated member
11 Jul 2001
Resigned 18 Mar 2003
Resigned
COLE, Michael John
ResignedWelbeck Drive, Burgess HillRH15 0BB
Born July 1951
Llp member
Appointed 01 Jul 2009
Resigned 31 Aug 2019
COLE, Michael John
Welbeck Drive, Burgess HillRH15 0BB
Born July 1951
Llp member
01 Jul 2009
Resigned 31 Aug 2019
Resigned
RICHARDSON, Jacqueline Anne
ResignedElwood Close, Burgess HillRH15 9RE
Born October 1954
Llp member
Appointed 01 Jul 2009
Resigned 30 Jun 2010
RICHARDSON, Jacqueline Anne
Elwood Close, Burgess HillRH15 9RE
Born October 1954
Llp member
01 Jul 2009
Resigned 30 Jun 2010
Resigned
Persons with significant control
4
Name
Nature of Control
Notified
Status
Mrs Kelly Rebecca Hartney
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born September 1984
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Aug 2017
Mrs Kelly Rebecca Hartney
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1984
Significant influence or control limited liability partnership
01 Aug 2017
Active
Mr Christopher David Whitley-Jones
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born May 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Christopher David Whitley-Jones
Hurstwood Grange, Haywards HeathRH17 7QX
Born May 1964
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mrs Kim Marian Ayling
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born September 1979
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mrs Kim Marian Ayling
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1979
Significant influence or control limited liability partnership
06 Apr 2016
Active
Mr Simon Christopher Power
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Simon Christopher Power
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
93
Description
Type
Date Filed
Document
Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
2 April 2026
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2025
10 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 October 2025
25 November 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
25 November 2024
3 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 March 2024
3 September 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 September 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 July 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 July 2019
16 May 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 May 2019
23 July 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 July 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 August 2017
4 January 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
4 January 2017
13 July 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
13 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 July 2011
18 January 2010
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
18 January 2010
13 December 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
13 December 2003
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
14 March 2003