UKBizDB.co.uk

HAWTHORNS (AC) MANAGEMENT LIMITED

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

This company is commonly known as Hawthorns (ac) Management Limited. The company was founded 23 years ago and was given the registration number 04200675. The firm's registered office is in CROWNHILL. You can find them at 4 Joplin Court, Sovereign Business Park, Crownhill, Milton Keynes. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAWTHORNS (AC) MANAGEMENT LIMITED
Company Number:04200675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Joplin Court, Sovereign Business Park, Crownhill, Milton Keynes, MK8 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Corporate Secretary01 December 2014Active
Suite 35, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Director03 October 2005Active
Suite 35, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Director31 October 2012Active
Suite 35, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PY

Director16 February 2008Active
63 High Ridge, Godalming, GU7 1YF

Secretary17 April 2001Active
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA

Corporate Secretary25 November 2003Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 June 2014Active
Bon Accord 15 Blackmore Gate, Buckland Road, Buckland, HP22 5JT

Director28 September 2004Active
8 Blackmore Gate, Buckland, HP22 5JT

Director16 October 2007Active
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN

Director17 April 2001Active
Seymour House, 11-13 Mount Ephriam Road, Tunbridge Wells, TN1 1EN

Director17 April 2001Active
91 Foxley Lane, Purley, CR8 3HP

Director17 April 2001Active
17 Blackmore Gate, Buckland, Aylesbury, HP22 5JT

Director28 September 2004Active
Purbeck 37 Hammond End, Farnham Common, SL2 3LG

Director01 September 2003Active
3 Blackmore Gate, Buckland, Aylesbury, HP22 5JT

Director28 September 2004Active
6 Sharpthorpe Close, Lower Earley, Reading, RG6 4DB

Director01 September 2003Active
2 Lauder Close, Frimley, Camberley, GU16 8SX

Director05 January 2004Active

People with Significant Control

Mrs Patricia Stephens
Notified on:17 April 2017
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Suite 35, Howard Way, Newport Pagnell, England, MK16 9PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Accounts

Accounts with accounts type dormant.

Download
2023-06-29Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date no member list.

Download
2015-06-29Annual return

Annual return company with made up date no member list.

Download
2015-06-29Officers

Termination secretary company.

Download
2015-06-29Officers

Appoint corporate secretary company with name date.

Download
2015-06-08Address

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

Download
2015-06-03Accounts

Accounts with accounts type dormant.

Download
2015-06-02Address

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

Download
2015-04-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.