This company is commonly known as Hartham Park Limited. The company was founded 27 years ago and was given the registration number 03371246. The firm's registered office is in CORSHAM. You can find them at Hartham Park, , Corsham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HARTHAM PARK LIMITED |
---|---|---|
Company Number | : | 03371246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 15 May 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartham Park, Corsham, Wiltshire, SN13 0RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Farm, Yatton Keynel, SN14 7BL | Secretary | 23 December 2004 | Active |
Middle Lodge Fersfield, Bath, BA2 5AR | Secretary | 02 March 1999 | Active |
Down Croft The Downs, Manuden, Bishops Stortford, CM23 1EA | Secretary | 15 May 1997 | Active |
Small Dean, Chorleywood Road, Rickmansworth, WD3 4EL | Secretary | 24 June 2009 | Active |
Old Weaver Cottage, Slaughterford, Chippenham, SN14 8RF | Secretary | 01 September 1999 | Active |
10 Westwells, Neston, Corsham, SN13 9RJ | Secretary | 04 February 2003 | Active |
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU | Secretary | 02 December 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 May 1997 | Active |
Hartham Park, Corsham, SN13 0RP | Director | 13 May 2016 | Active |
The Old Farm, Yatton Keynel, SN14 7BL | Director | 25 January 2009 | Active |
7 Elmsleigh Road, Weston Super Mare, BS23 4JW | Director | 02 June 2003 | Active |
Down Croft The Downs, Manuden, Bishops Stortford, CM23 1EA | Director | 15 May 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 May 1997 | Active |
10 Brunswick Street, Bath, BA1 6PQ | Director | 01 September 1999 | Active |
20, Balderton Street, London, W1K 6TL | Director | 24 June 2009 | Active |
Old Weaver Cottage, Slaughterford, Chippenham, SN14 8RF | Director | 01 September 1999 | Active |
Keats Keep London Road, Box, SN13 9NE | Director | 30 June 1997 | Active |
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 October 2004 | Active |
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU | Director | 15 May 1997 | Active |
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU | Director | 18 March 1999 | Active |
14 Gretton Road, Winchcombe, Cheltenham, GL54 5EG | Director | 01 September 1999 | Active |
Hartham Park, Corsham, SN13 0RP | Director | 13 May 2016 | Active |
Haywain Barn, Hardenhuish Lane, Chippenham, SN14 6HN | Director | 02 June 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Director | 15 May 1997 | Active |
Mr Jeffrey Paul Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Address | : | Hartham Park, Corsham, SN13 0RP |
Nature of control | : |
|
Mr Jeffrey Paul Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | Kroll Advisory Ltd, The Shard, London, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation in administration extension of period. | Download |
2024-02-04 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-11-09 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2023-11-06 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-10-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-08 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-03-29 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-10-03 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-09-27 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-17 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.