UKBizDB.co.uk

HAMMERWOOD GARDENS (ASHURST) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hammerwood Gardens (ashurst) Management Company Limited. The company was founded 5 years ago and was given the registration number 11589790. The firm's registered office is in RINGWOOD. You can find them at Pintail House, Duck Island Lane, Ringwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMMERWOOD GARDENS (ASHURST) MANAGEMENT COMPANY LIMITED
Company Number:11589790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pintail House, Duck Island Lane, Ringwood, England, BH24 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hammerwood Gardens, Ashurst Wood, East Grinstead, England, RH19 3UZ

Director17 June 2021Active
1, Hammerwood Gardens, Ashurst Wood, East Grinstead, England, RH19 3UZ

Director17 June 2021Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Corporate Secretary26 September 2018Active
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Corporate Secretary28 February 2020Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director16 May 2019Active
Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL

Director26 September 2018Active
Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL

Director26 September 2018Active
Langham Homes Barton Lodge, Drift Road, Winkfield, Windsor, England, SL4 4RL

Director28 February 2020Active

People with Significant Control

Ms Kristina Pauline Travers
Notified on:28 February 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Langham Homes Barton Lodge, Drift Road, Windsor, England, SL4 4RL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Laura Parkinson
Notified on:16 May 2019
Status:Active
Date of birth:September 1993
Nationality:Australian
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Nicholas Mark Parsley
Notified on:26 September 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Tony Kelly Pidgley
Notified on:26 September 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Barton Lodge Farm, Drift Road, Windsor, England, SL4 4RL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-03-03Officers

Appoint corporate secretary company with name date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.