UKBizDB.co.uk

HARTHAM PARK LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hartham Park, Corsham, Wiltshire, SN13 0RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Farm, Yatton Keynel, SN14 7BL

Secretary23 December 2004Active
Middle Lodge Fersfield, Bath, BA2 5AR

Secretary02 March 1999Active
Down Croft The Downs, Manuden, Bishops Stortford, CM23 1EA

Secretary15 May 1997Active
Small Dean, Chorleywood Road, Rickmansworth, WD3 4EL

Secretary24 June 2009Active
Old Weaver Cottage, Slaughterford, Chippenham, SN14 8RF

Secretary01 September 1999Active
10 Westwells, Neston, Corsham, SN13 9RJ

Secretary04 February 2003Active
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU

Secretary02 December 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 May 1997Active
Hartham Park, Corsham, SN13 0RP

Director13 May 2016Active
The Old Farm, Yatton Keynel, SN14 7BL

Director25 January 2009Active
7 Elmsleigh Road, Weston Super Mare, BS23 4JW

Director02 June 2003Active
Down Croft The Downs, Manuden, Bishops Stortford, CM23 1EA

Director15 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 May 1997Active
10 Brunswick Street, Bath, BA1 6PQ

Director01 September 1999Active
20, Balderton Street, London, W1K 6TL

Director24 June 2009Active
Old Weaver Cottage, Slaughterford, Chippenham, SN14 8RF

Director01 September 1999Active
Keats Keep London Road, Box, SN13 9NE

Director30 June 1997Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 October 2004Active
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU

Director15 May 1997Active
Hillsgreen Lodge, Hartham Park, Corsham, SN13 0PU

Director18 March 1999Active
14 Gretton Road, Winchcombe, Cheltenham, GL54 5EG

Director01 September 1999Active
Hartham Park, Corsham, SN13 0RP

Director13 May 2016Active
Haywain Barn, Hardenhuish Lane, Chippenham, SN14 6HN

Director02 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Director15 May 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation in administration extension of period.

Download
2024-02-04Officers

Termination director company with name termination date.

Download
2023-11-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-11-09Insolvency

Liquidation receiver cease to act receiver.

Download
2023-11-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-10-23Insolvency

Liquidation in administration progress report.

Download
2023-06-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-29Insolvency

Liquidation in administration proposals.

Download
2023-03-16Address

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

Download
2023-03-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-09-27Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2020-03-09Insolvency

Liquidation receiver appointment of receiver.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.