UKBizDB.co.uk

HAWTHORNS (CRANFIELD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hawthorns (cranfield) Management Company Limited. The company was founded 32 years ago and was given the registration number 02643742. The firm's registered office is in BEDFORD. You can find them at 14-24 The Hawthorns, Cranfield, Bedford, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HAWTHORNS (CRANFIELD) MANAGEMENT COMPANY LIMITED
Company Number:02643742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:14-24 The Hawthorns, Cranfield, Bedford, MK43 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Keeley Lane, Wootton, MK43 9HR

Secretary17 February 2003Active
5, Park Street, Woburn, Milton Keynes, England, MK17 9PG

Director24 September 2018Active
33 Keeley Lane, Wootton, MK43 9HR

Director17 February 2003Active
85 Partridge Piece, Cranfield, MK43 0BL

Director01 October 1999Active
Fortuna Kingsland Road, Boxmoor, Hemel Hempstead, HP1 1QE

Secretary07 October 1991Active
22 The Hawthorns, Cranfield, Bedford, MK43 0EJ

Secretary09 November 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary06 September 1991Active
Fortuna Kingsland Road, Boxmoor, Hemel Hempstead, HP1 1QE

Director07 October 1991Active
Fortuna Kingsland Road, Boxmoor, Hemel Hempstead, HP1 1QE

Director07 October 1991Active
14 The Hawthorns, Cranfield, Bedford, MK43 0EJ

Director09 November 1995Active
22 The Hawthorns, Cranfield, Bedford, MK43 0EJ

Director09 November 1995Active
21 Maple Close, Pulloxhill, Bedford, MK45 5EF

Director02 September 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director06 September 1991Active

People with Significant Control

Mr Mark Andrew Jordan
Notified on:23 November 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:5, Park Street, Milton Keynes, England, MK17 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Fiona Estelle Gregory
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:14-24 The Hawthorns, Bedford, MK43 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Stuart Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:14-24 The Hawthorns, Bedford, MK43 0EJ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-10-06Officers

Appoint person director company with name date.

Download
2018-10-06Officers

Termination director company with name termination date.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type dormant.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type dormant.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.