UKBizDB.co.uk

HAWTHORN MEWS RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:266 Streatfield Road, Harrow, England, HA3 9BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Paynesfield Road, Bushey Heath, Bushey, England, WD23 1PQ

Corporate Secretary29 July 2022Active
Grosvenor House, Ground Floor, Unit 3a, 1 High Street, Edgware, England, HA8 7TA

Director09 November 2021Active
29 Cherry Court, Uxbridge Road, Pinner, HA5 3PS

Director24 June 1997Active
9 Church Green, Harpenden, AL5 2TP

Secretary15 October 1993Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary03 April 1995Active
17 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Corporate Secretary12 March 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 October 1993Active
272 Streatfield Road, Kenton, Harrow, HA3 9BY

Corporate Secretary02 July 1997Active
45 Cherry Court, 621 Uxbridge Road, Pinner, HA5 3PS

Director24 June 1997Active
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG

Director15 October 1993Active
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ

Director07 February 1994Active
18 Britannia, Puckeridge, Ware, SG11 1TG

Director30 June 1995Active
24 Cherry Court, 621 Uxbridge Road, Pinner, HA5 3PS

Director24 June 1997Active
24 Cherry Court, 621 Uxbridge Road, Pinner, HA5 3PS

Director24 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 October 1993Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director15 October 1993Active
58 William Way, Letchworth, SG6 2HL

Director08 July 1996Active
51 Cherry Court, Uxbridge Road, Pinner, HA5 3PS

Director24 June 1997Active
2 Oak Close, Westoning, MK45 5LT

Director15 October 1993Active
272, Streatfield Road, Kenton, Harrow, HA3 9BY

Director14 April 2011Active
17 Harlequin Court, 20 Tavistock Street, London, United Kingdom, WC2E 7NG

Director14 April 2011Active
163 Cassiobury Drive, Watford, WD1 3AL

Director08 July 1996Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director01 July 1995Active
46 Cherry Court, Uxbridge Road, Pinner, England, HA5 3PS

Director14 April 2011Active
2 The Orchard, Riseley, Bedford, MK44 1EB

Director31 March 1995Active
13 Cherry Court, Uxbridge Road, Pinner, HA5 3PS

Director24 June 1997Active
13 Cherry Court, Uxbridge Road, Pinner, HA5 3PS

Director27 August 1997Active
6 Juniper Close, Towcester, NN12 7XP

Director15 October 1993Active
15 Kingmaker Way, Northampton, NN4 8QL

Director08 July 1996Active
89 Studley Knapp, Walnut Tree, Milton Keynes, MK7 7NF

Director25 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 October 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-02-23Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Address

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

Download
2022-07-29Officers

Appoint corporate secretary company with name date.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-03-12Address

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

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Appoint corporate secretary company with name date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.