UKBizDB.co.uk

HATLEY D.P.F NO.1 LIMITED

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

This company is commonly known as Hatley D.p.f No.1 Limited. The company was founded 24 years ago and was given the registration number 03936060. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a, Keymer Road, Hassocks, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HATLEY D.P.F NO.1 LIMITED
Company Number:03936060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL

Director04 September 2014Active
Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL

Director22 March 2000Active
Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL

Director04 September 2014Active
Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL

Secretary22 March 2000Active
4 Market Place, Hailsham, BN27 2PY

Secretary29 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 February 2000Active
23 Ventnor Close, Eastbourne, BN23 8EB

Director29 February 2000Active
Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL

Director22 March 2000Active

People with Significant Control

Mr Jonathan David Hatley
Notified on:29 January 2021
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Alexander Louis Hatley
Notified on:29 January 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Louis Hatley
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Anne Hatley
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Asm House, 103a, Keymer Road, Hassocks, England, BN6 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-04-23Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.