UKBizDB.co.uk

HARTHAM PARK ESTATES LIMITED

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

This company is commonly known as Hartham Park Estates Limited. The company was founded 25 years ago and was given the registration number 03746087. The firm's registered office is in LONDON. You can find them at C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HARTHAM PARK ESTATES LIMITED
Company Number:03746087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England, W1W 5QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ymu Business Management Limited, 180 Great Portland Street, London, England, W1W 5QZ

Secretary07 June 2023Active
C/O Ymu Business Management Limited, 180 Great Portland Street, London, England, W1W 5QZ

Director08 December 2010Active
C/O Ymu Business Management Limited, 180 Great Portland Street, London, England, W1W 5QZ

Director06 April 1999Active
52 Waterloo Road, Radstock, Bath, BA3 3ER

Secretary04 February 2003Active
35, Britannia Row, London, England, N1 8QH

Secretary14 July 2008Active
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU

Secretary06 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 April 1999Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary05 April 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 April 1999Active
Omnibus Workspace Business Centre, 39-41 North Road, London, England, N7 9DP

Director19 January 2007Active
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU

Director06 April 1999Active

People with Significant Control

Morntane Ltd
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:C/O Ymu Business Management Limited, 180 Great Portland Street, London, England, W1W 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Berkeley Mason
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:C/O Ymu Business Management Limited, 180 Great Portland Street, London, England, W1W 5QZ
Nature of control:
  • Significant influence or control as trust

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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-02-14Address

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

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.