UKBizDB.co.uk

HATTON GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE

Secretary16 October 2015Active
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE

Director16 October 2015Active
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE

Director16 October 2015Active
7 Montpellier Villas, Cheltenham, GL50 2XE

Secretary21 December 2007Active
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, United Kingdom, GL4 8DE

Secretary02 August 2010Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Secretary21 December 2007Active
7 Montpellier Villas, Cheltenham, GL50 2XE

Director21 December 2007Active
33 John Aubrey Close, Yatton Keynell, Chippenham, SN14 7EG

Director21 December 2007Active
Top Floor Office Hatton Court Hotel, Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE

Director02 August 2010Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Director21 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type group.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-01-13Officers

Elect to keep the secretaries register information on the public register.

Download
2020-01-13Officers

Elect to keep the directors register information on the public register.

Download
2019-11-12Accounts

Accounts with accounts type group.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type group.

Download
2018-01-16Resolution

Resolution.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2017-06-28Miscellaneous

Legacy.

Download
2016-12-21Return

Legacy.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.