This company is commonly known as Hatcher Street Management Company Limited. The company was founded 29 years ago and was given the registration number 02986186. The firm's registered office is in DAWLISH. You can find them at Flat 4 Blackswan House, Hatcher Street, Dawlish, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HATCHER STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02986186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4 Blackswan House, Hatcher Street, Dawlish, Devon, EX7 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Third Avenue, Dawlish, England, EX7 9RE | Secretary | 11 October 2023 | Active |
Flat 4 Blackswan House, Hatcher Street, Dawlish, England, EX7 9NA | Director | 29 September 2023 | Active |
Flat 3 Black Swan House, Hatcher Street, Dawlish, EX7 9NA | Director | 10 November 1996 | Active |
63 Claygate Road, Dorking, RH4 2PS | Director | 16 April 2007 | Active |
11, Third Avenue, Dawlish, England, EX7 9RE | Director | 05 February 2020 | Active |
11, Third Avenue, Dawlish, England, EX7 9RE | Director | 05 February 2020 | Active |
Flat 3 Black Swan House, Hatcher Street, Dawlish, EX7 9NA | Secretary | 10 November 1996 | Active |
Newhay Court 2 Empsons Hill, Dawlish, EX7 9BQ | Secretary | 02 November 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 02 November 1994 | Active |
Flat 4, Blackswan House, Hatcher Street, Dawlish, EX7 9NA | Secretary | 01 November 2018 | Active |
Flat 1 Blackswan House, Hatcher Street, Dawlish, EX7 9NA | Director | 05 November 2004 | Active |
Newhay Court 2 Empsons Hill, Dawlish, EX7 9BQ | Director | 02 November 1994 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 02 November 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 02 November 1994 | Active |
Flat 4 Black Swan House, Hatcher Street, Dawlish, EX7 9NA | Director | 10 November 1996 | Active |
2 Blackswan House, Hatcher Street, Dawlish, EX7 9NA | Director | 05 November 2004 | Active |
Flat 1 Black Swan House, 2-4 Hatcher Street, Dawlish, | Director | 01 September 1997 | Active |
Flat 2 Black Swan House, 2-4 Hatcher Street, Dawlish, | Director | 01 September 1997 | Active |
Flat 1 Blackswan House, Hatcher Street, Dawlish, EX7 9NA | Director | 04 September 1998 | Active |
2 Blackswan House, Hatcher Street, Dawlish, EX7 9NA | Director | 25 June 2003 | Active |
Mrs Victoria Alma Nightingale | ||
Notified on | : | 11 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Third Avenue, Dawlish, England, EX7 9RE |
Nature of control | : |
|
Mr Keith Lawson Gorman | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Blackswan House, Hatcher Street, Dawlish, England, EX7 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Appoint person secretary company with name date. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-22 | Officers | Appoint person director company with name date. | Download |
2020-08-22 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-04 | Officers | Appoint person secretary company with name date. | Download |
2018-11-04 | Officers | Termination secretary company with name termination date. | Download |
2018-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.