UKBizDB.co.uk

HATTON PARK LIMITED

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

This company is commonly known as Hatton Park Limited. The company was founded 24 years ago and was given the registration number 03897081. The firm's registered office is in BURTON LATIMER. You can find them at Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HATTON PARK LIMITED
Company Number:03897081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom, NN15 5PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higham Road Trading Estate, Higham Road, Burton Latimer, United Kingdom, NN15 5PU

Director13 June 2013Active
5, Dallington Close, Geddington, United Kingdom, NN14 1AB

Secretary21 December 1999Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary20 December 1999Active
Great Easton Lodge, Holyoaks Farm, Stockerston Road, Great Easton, LE16 8DG

Director20 December 1999Active
5, Dallington Close, Geddington, United Kingdom, NN14 1AB

Director20 December 1999Active
The Hermitage, 1a Main Street, Empingham, Oakham, United Kingdom, LE15 8PR

Director18 December 2012Active

People with Significant Control

Mr Ross Harmon
Notified on:06 February 2018
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:Higham Road Trading Estate, Higham Road, Burton Latimer, United Kingdom, NN15 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Susan Harmon
Notified on:06 February 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Higham Road Trading Estate, Higham Road, Burton Latimer, United Kingdom, NN15 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Harmon
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Higham Road Trading Estate, Higham Road, Burton Latimer, United Kingdom, NN15 5PU
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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Address

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

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.