This company is commonly known as Hawthorne Developments Limited. The company was founded 40 years ago and was given the registration number 01800547. The firm's registered office is in LONDON. You can find them at 4th Floor Imperial House, 8 Kean Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HAWTHORNE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01800547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX | Director | 15 March 2010 | Active |
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX | Director | 01 April 2023 | Active |
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX | Director | 01 April 2023 | Active |
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX | Director | 27 January 2022 | Active |
Linden Cottage, Greenings Court, Dorchester, | Secretary | - | Active |
Cinder Hill Farm, Cinder Hill Lane Leigh, Tonbridge, TN11 8HV | Director | 12 August 1993 | Active |
14a, Bell Street, Reigate, RH2 7BG | Director | 09 March 2010 | Active |
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX | Director | 21 March 2013 | Active |
Adams Barn New Road Farm, Uploders, Bridport, DT6 4NY | Director | - | Active |
Mrs Diana Acaster | ||
Notified on | : | 14 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, The Old Rectory, Diss, England, IP22 1SL |
Nature of control | : |
|
Jane Elizabeth Mary Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-03-17 | Capital | Capital allotment shares. | Download |
2023-03-17 | Capital | Capital name of class of shares. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-29 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.