UKBizDB.co.uk

HATCH END INVESTMENTS LIMITED

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

This company is commonly known as Hatch End Investments Limited. The company was founded 19 years ago and was given the registration number 05441150. The firm's registered office is in EDGWARE. You can find them at Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HATCH END INVESTMENTS LIMITED
Company Number:05441150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH

Corporate Secretary01 August 2016Active
2, Belgravia, Douglas, Isle Of Man, Isle Of Man, IM2 7DL

Director01 May 2018Active
8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH

Corporate Director15 December 2017Active
Cois Mara, Fairy Cottage, Laxey, Isle Of Man, IM4 7BR

Secretary03 May 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary03 May 2005Active
8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH

Corporate Secretary22 September 2005Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

Director01 July 2013Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

Director06 July 2010Active
Cois Mara, Fairy Cottage, Laxey, Isle Of Man, IM4 7BR

Director03 May 2005Active
7 Ballaughton Villas, Douglas, IM2 1JF

Director03 May 2005Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

Director01 June 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director03 May 2005Active
7, Circular Road, Douglas, Isle Of Man, IM1 1AF

Corporate Director24 February 2009Active

People with Significant Control

Mr Blair William Kelly
Notified on:21 July 2023
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:Isle Of Man
Address:8, St George's Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Mr Thomas Roy Haworth
Notified on:21 July 2023
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Denise Frances Harris
Notified on:21 July 2023
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Hazel Jayne Kelly
Notified on:21 July 2023
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Samantha Barbara Partridge
Notified on:21 July 2023
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Mr David John Morgan
Notified on:10 May 2018
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors
Mrs Amy Louise Slee
Notified on:10 May 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors
Mr James Bartholomew Mccarney
Notified on:10 May 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors
Mr John Michael Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:Irish
Country of residence:Isle Of Man
Address:8, St George's Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Ownership of shares 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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.