This company is commonly known as Hasle Court Estate Limited. The company was founded 48 years ago and was given the registration number 01239861. The firm's registered office is in FARNHAM. You can find them at Suite 1a Victoria House, South Street, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HASLE COURT ESTATE LIMITED |
---|---|---|
Company Number | : | 01239861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1976 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1a Victoria House, South Street, Farnham, Surrey, England, GU9 7QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Corporate Secretary | 01 August 2023 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 01 August 2023 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 21 March 2024 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 22 January 2020 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 20 January 2001 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 11 April 2018 | Active |
311 Ballards Lane, North Finchley, London, N12 8TZ | Secretary | 13 February 1999 | Active |
4 Chestnut Close, Liphook, GU30 7JA | Secretary | - | Active |
Bagsters Cottage, Kings Lane, Cookham Dean, SL6 9AY | Secretary | 01 April 2002 | Active |
Orchard Lea, 164 Winchester Road, Four Marks, GU34 5HZ | Secretary | 30 June 2003 | Active |
7 Cedar Court, Lower Street, Haslemere, GU27 2BA | Secretary | 14 January 1995 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Corporate Secretary | 19 April 2016 | Active |
White Pines, Denbigh Road, Haslemere, GU27 3AP | Director | 07 September 1999 | Active |
Tortington, 11 Marley Combe Road, Haslemere, United Kingdom, GU27 3SW | Director | 19 February 2007 | Active |
24 Cedar Court, Haslemere, GU27 2BA | Director | 26 July 1992 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 14 January 2020 | Active |
3 Cedar Court, Haslemere, GU27 2BA | Director | 14 January 1995 | Active |
13 Cedar Court, Haslemere, GU27 2BA | Director | 19 February 2007 | Active |
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Director | 22 February 2011 | Active |
12 Hammer Lane, Haslemere, GU27 3QS | Director | 01 December 2003 | Active |
25 Cedar Court, Haslemere, GU27 2BB | Director | - | Active |
11 Cedar Court, Lower Street, Haslemere, GU27 2BA | Director | 18 December 1993 | Active |
32 Cedar Court, Haslemere, GU27 2BB | Director | 20 January 2001 | Active |
Abbott House, Hale Road, Farnham, GU9 9QH | Director | 22 February 2011 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 10 August 2017 | Active |
Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 27 September 2023 | Active |
Penfolds Sandrock, Haslemere, GU27 2PS | Director | 04 January 1997 | Active |
7 Cedar Court, Lower Street, Haslemere, GU27 2BA | Director | 14 January 1995 | Active |
15 Cedar Court, Haslemere, GU27 2BA | Director | - | Active |
29a New Cavendish Street, London, W1G 9UE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Officers | Termination secretary company with name termination date. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.