UKBizDB.co.uk

HARTINGTON HOUSE 2013 LIMITED

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

This company is commonly known as Hartington House 2013 Limited. The company was founded 10 years ago and was given the registration number 08731681. The firm's registered office is in BEACONSFIELD. You can find them at 36 Wattleton Road, , Beaconsfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HARTINGTON HOUSE 2013 LIMITED
Company Number:08731681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Wattleton Road, Beaconsfield, England, HP9 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Wattleton Road, Beaconsfield, England, HP9 1SE

Director01 March 2021Active
36, Wattleton Road, Beaconsfield, England, HP9 1SE

Director01 March 2021Active
36, Wattleton Road, Beaconsfield, England, HP9 1SE

Director14 October 2013Active
36, Wattleton Road, Beaconsfield, England, HP9 1SE

Director01 May 2014Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary15 May 2014Active
36, Wattleton Road, Beaconsfield, England, HP9 1SE

Director01 March 2021Active
Second Floor, Connaught House, Alexandra Terrace, Guildford, United Kingdom, GU1 3DA

Director14 October 2013Active

People with Significant Control

Mr Nicholas Paul Phipps
Notified on:01 March 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:36, Wattleton Road, Beaconsfield, England, HP9 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Joanna Phipps
Notified on:01 March 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:36, Wattleton Road, Beaconsfield, England, HP9 1SE
Nature of control:
  • Significant influence or control
Mr Nicholas Paul Phipps
Notified on:01 March 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:36, Wattleton Road, Beaconsfield, England, HP9 1SE
Nature of control:
  • Significant influence or control
Mr Paul David Phipps
Notified on:13 October 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:36, Wattleton Road, Beaconsfield, England, HP9 1SE
Nature of control:
  • Significant influence or control
Mrs Susan Phipps
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:36, Wattleton Road, Beaconsfield, England, HP9 1SE
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-02-18Change of name

Certificate change of name company.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2021-12-08Change of name

Certificate change of name company.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-11Capital

Capital allotment shares.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.