This company is commonly known as Hatton Group Holdings Limited. The company was founded 16 years ago and was given the registration number 06458959. The firm's registered office is in GLOUCESTER. You can find them at Top Floor Office Hatton Court Hotel Upton Hill, Upton St. Leonards, Gloucester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HATTON GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06458959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Office Hatton Court Hotel Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE | Secretary | 16 October 2015 | Active |
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE | Director | 16 October 2015 | Active |
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE | Director | 16 October 2015 | Active |
7 Montpellier Villas, Cheltenham, GL50 2XE | Secretary | 21 December 2007 | Active |
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, United Kingdom, GL4 8DE | Secretary | 02 August 2010 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Secretary | 21 December 2007 | Active |
7 Montpellier Villas, Cheltenham, GL50 2XE | Director | 21 December 2007 | Active |
33 John Aubrey Close, Yatton Keynell, Chippenham, SN14 7EG | Director | 21 December 2007 | Active |
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE | Director | 02 August 2010 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Director | 21 December 2007 | Active |
Mrs Valerie Evelyn Alice Hiscox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Top Floor Office Hatton Court Hotel, Upton Hill, Gloucester, GL4 8DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type group. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type group. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type group. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Accounts | Accounts with accounts type group. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2020-01-13 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2020-01-13 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-11-12 | Accounts | Accounts with accounts type group. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type group. | Download |
2018-01-16 | Resolution | Resolution. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-28 | Miscellaneous | Legacy. | Download |
2016-12-21 | Return | Legacy. | Download |
2016-11-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.