This company is commonly known as Hawthorne Court Estate (epsom) Limited. The company was founded 44 years ago and was given the registration number 01431972. The firm's registered office is in CHESSINGTON. You can find them at Southernhay, Suite 7, 207, Hook Road, Chessington, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HAWTHORNE COURT ESTATE (EPSOM) LIMITED |
---|---|---|
Company Number | : | 01431972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southernhay, Suite 7, 207, Hook Road, Chessington, Surrey, KT9 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfold Lodge, Horsham Road, Handcross, Haywards Heath, England, RH17 6DT | Director | 06 August 2009 | Active |
Flat 2, 27 Cavendish Road, Sutton, England, SM2 5FT | Secretary | 06 August 2009 | Active |
11 Shearwater Road, Cheam, Sutton, SM1 2AR | Secretary | - | Active |
20, Pitt Place, Church Street, Epsom, United Kingdom, KT17 4PY | Secretary | 01 July 2009 | Active |
Flat 2, 27 Cavendish Road, Sutton, England, SM2 5FT | Director | 06 August 2009 | Active |
11 Shearwater Road, Cheam, Sutton, SM1 2AR | Director | - | Active |
1 Lakeside, Horsham, RH12 2LS | Director | 27 March 2006 | Active |
16 April Close, Horsham, RH12 2LN | Director | - | Active |
20 Pitt Place, Church Street, Epsom, KT17 4PY | Director | 01 July 2009 | Active |
20, Pitt Place, Church Street, Epsom, United Kingdom, KT17 4PY | Director | 01 July 2009 | Active |
Mr David Michael Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashfold Lodge, Horsham Road, Haywards Heath, England, RH17 6DT |
Nature of control | : |
|
Mr Christopher John Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashfold Lodge, Horsham Road, Haywards Heath, England, RH17 6DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Officers | Change person director company with change date. | Download |
2017-02-10 | Officers | Change person secretary company with change date. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.