This company is commonly known as Hawthorn Mews Residents Company Limited. The company was founded 30 years ago and was given the registration number 02862839. The firm's registered office is in HARROW. You can find them at 266 Streatfield Road, , Harrow, . This company's SIC code is 98000 - Residents property management.
Name | : | HAWTHORN MEWS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02862839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 266 Streatfield Road, Harrow, England, HA3 9BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Paynesfield Road, Bushey Heath, Bushey, England, WD23 1PQ | Corporate Secretary | 29 July 2022 | Active |
Grosvenor House, Ground Floor, Unit 3a, 1 High Street, Edgware, England, HA8 7TA | Director | 09 November 2021 | Active |
29 Cherry Court, Uxbridge Road, Pinner, HA5 3PS | Director | 24 June 1997 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 15 October 1993 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Corporate Secretary | 12 March 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 October 1993 | Active |
272 Streatfield Road, Kenton, Harrow, HA3 9BY | Corporate Secretary | 02 July 1997 | Active |
45 Cherry Court, 621 Uxbridge Road, Pinner, HA5 3PS | Director | 24 June 1997 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 15 October 1993 | Active |
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ | Director | 07 February 1994 | Active |
18 Britannia, Puckeridge, Ware, SG11 1TG | Director | 30 June 1995 | Active |
24 Cherry Court, 621 Uxbridge Road, Pinner, HA5 3PS | Director | 24 June 1997 | Active |
24 Cherry Court, 621 Uxbridge Road, Pinner, HA5 3PS | Director | 24 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 October 1993 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | 15 October 1993 | Active |
58 William Way, Letchworth, SG6 2HL | Director | 08 July 1996 | Active |
51 Cherry Court, Uxbridge Road, Pinner, HA5 3PS | Director | 24 June 1997 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 15 October 1993 | Active |
272, Streatfield Road, Kenton, Harrow, HA3 9BY | Director | 14 April 2011 | Active |
17 Harlequin Court, 20 Tavistock Street, London, United Kingdom, WC2E 7NG | Director | 14 April 2011 | Active |
163 Cassiobury Drive, Watford, WD1 3AL | Director | 08 July 1996 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | 01 July 1995 | Active |
46 Cherry Court, Uxbridge Road, Pinner, England, HA5 3PS | Director | 14 April 2011 | Active |
2 The Orchard, Riseley, Bedford, MK44 1EB | Director | 31 March 1995 | Active |
13 Cherry Court, Uxbridge Road, Pinner, HA5 3PS | Director | 24 June 1997 | Active |
13 Cherry Court, Uxbridge Road, Pinner, HA5 3PS | Director | 27 August 1997 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 15 October 1993 | Active |
15 Kingmaker Way, Northampton, NN4 8QL | Director | 08 July 1996 | Active |
89 Studley Knapp, Walnut Tree, Milton Keynes, MK7 7NF | Director | 25 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.