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.
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 | : |
|
Registered Address | : | 14-24 The Hawthorns, Cranfield, Bedford, MK43 0EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Keeley Lane, Wootton, MK43 9HR | Secretary | 17 February 2003 | Active |
5, Park Street, Woburn, Milton Keynes, England, MK17 9PG | Director | 24 September 2018 | Active |
33 Keeley Lane, Wootton, MK43 9HR | Director | 17 February 2003 | Active |
85 Partridge Piece, Cranfield, MK43 0BL | Director | 01 October 1999 | Active |
Fortuna Kingsland Road, Boxmoor, Hemel Hempstead, HP1 1QE | Secretary | 07 October 1991 | Active |
22 The Hawthorns, Cranfield, Bedford, MK43 0EJ | Secretary | 09 November 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 06 September 1991 | Active |
Fortuna Kingsland Road, Boxmoor, Hemel Hempstead, HP1 1QE | Director | 07 October 1991 | Active |
Fortuna Kingsland Road, Boxmoor, Hemel Hempstead, HP1 1QE | Director | 07 October 1991 | Active |
14 The Hawthorns, Cranfield, Bedford, MK43 0EJ | Director | 09 November 1995 | Active |
22 The Hawthorns, Cranfield, Bedford, MK43 0EJ | Director | 09 November 1995 | Active |
21 Maple Close, Pulloxhill, Bedford, MK45 5EF | Director | 02 September 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 06 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-06 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Officers | Termination director company with name termination date. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.