UKBizDB.co.uk

HAWTHORN LEISURE REIT LIMITED

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

This company is commonly known as Hawthorn Leisure Reit Limited. The company was founded 12 years ago and was given the registration number 08045171. The firm's registered office is in LONDON. You can find them at 16 New Burlington Place, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HAWTHORN LEISURE REIT LIMITED
Company Number:08045171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2012
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:16 New Burlington Place, London, United Kingdom, W1S 2HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60, Chiswell Street, London, England, EC1Y 4AG

Director20 August 2021Active
4th Floor, Suite B, Hq Building, 58 Nicholas Street, Chester, England, CH1 2NP

Director20 August 2021Active
Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England, EC1Y 4AG

Director20 August 2021Active
37, Maddox Street, London, United Kingdom, W1S 2PP

Secretary25 April 2012Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Secretary01 May 2015Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Secretary25 September 2017Active
37, Maddox Street, London, United Kingdom, W1S 2PP

Secretary06 January 2014Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director14 May 2020Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director03 December 2019Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director25 April 2012Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director25 April 2012Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director03 December 2019Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director12 July 2019Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director07 October 2019Active
Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, United Kingdom, B37 7HG

Director07 October 2019Active
37, Maddox Street, London, W1S 2PP

Director01 July 2014Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director27 May 2021Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director25 April 2012Active
16, New Burlington Place, London, United Kingdom, W1S 2HX

Director07 October 2019Active

People with Significant Control

At Brady Bidco Limited
Notified on:20 August 2021
Status:Active
Country of residence:England
Address:Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newriver Reit Plc
Notified on:16 August 2016
Status:Active
Country of residence:United Kingdom
Address:16, New Burlington Place, London, United Kingdom, W1S 2HX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Incorporation

Memorandum articles.

Download
2024-06-11Resolution

Resolution.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Address

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

Download
2021-08-26Accounts

Change account reference date company current extended.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-07-02Capital

Second filing capital allotment shares.

Download
2021-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.