UKBizDB.co.uk

HART RETIREMENT DEVELOPMENTS (SOUTHERN) LIMITED

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

This company is commonly known as Hart Retirement Developments (southern) Limited. The company was founded 53 years ago and was given the registration number 01000183. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, 16 The Mount, Guildford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HART RETIREMENT DEVELOPMENTS (SOUTHERN) LIMITED
Company Number:01000183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1971
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, United Kingdom, GU1 3QT

Secretary13 January 2005Active
C/O Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, United Kingdom, GU1 3QT

Director11 July 2005Active
C/O Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, United Kingdom, GU1 3QT

Director30 April 1993Active
C/O Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, United Kingdom, GU1 3QT

Director17 June 2013Active
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH

Secretary-Active
Stileway, Gretton Fields, Gretton, Cheltenham, GL54 5HJ

Director-Active
Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN

Director-Active
8 Salix Court, Up Hatherley, Cheltenham, GL51 5WH

Director16 October 1997Active
32 Lasne Crescent, Brockworth, GL3 4UX

Director-Active
Tythe Barn, Manor Barns Court Hazleton, Cheltenham, GL54 4EB

Director21 September 1993Active
Brotheridge Farm, Buckholt Road, Cranham, GL4 8HD

Director01 April 1994Active
40 Acacia Gardens, Bathpool, Taunton, TA2 8TA

Director21 September 1993Active
18-20 Rochdale Road, Royton, OL2 6QJ

Director-Active
College Road, Isleworth, TW7 5DW

Director-Active

People with Significant Control

Kaye Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oakleigh House, High Street, Hook, England, RG27 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Hart Retirement Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oakleigh House, High Street, Hook, England, RG27 8PE
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-18Gazette

Gazette dissolved liquidation.

Download
2022-08-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-21Address

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

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-07-27Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Mortgage

Mortgage satisfy charge full.

Download
2016-07-26Mortgage

Mortgage satisfy charge full.

Download
2016-07-26Mortgage

Mortgage satisfy charge full.

Download
2016-07-08Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.