UKBizDB.co.uk

HAWTHORNE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX

Director15 March 2010Active
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX

Director01 April 2023Active
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX

Director01 April 2023Active
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX

Director27 January 2022Active
Linden Cottage, Greenings Court, Dorchester,

Secretary-Active
Cinder Hill Farm, Cinder Hill Lane Leigh, Tonbridge, TN11 8HV

Director12 August 1993Active
14a, Bell Street, Reigate, RH2 7BG

Director09 March 2010Active
Williamston House, 7 Goat Street, Haverfordwest, Wales, SA61 1PX

Director21 March 2013Active
Adams Barn New Road Farm, Uploders, Bridport, DT6 4NY

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-22Resolution

Resolution.

Download
2023-03-17Capital

Capital allotment shares.

Download
2023-03-17Capital

Capital name of class of shares.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Accounts

Change account reference date company previous shortened.

Download
2022-01-29Officers

Appoint person director company with name date.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Address

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

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Address

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

Download

Copyright © 2024. All rights reserved.