UKBizDB.co.uk

HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Hawthorns (west Drayton) No. 2 Residents Company Limited. The company was founded 36 years ago and was given the registration number 02223549. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED
Company Number:02223549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tower Centre, Hoddesdon, England, EN11 8UR

Corporate Secretary20 June 2023Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director18 July 2022Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director14 October 1998Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director30 June 2022Active
The Corner House, 3 Little Stream Close, Northwood, HA6 3LF

Secretary-Active
2 Gordon Avenue, Twickenham, TW1 1NQ

Secretary24 May 2002Active
44 Silverdale Street, Kempston, Bedford, MK42 8BD

Secretary12 March 2002Active
Hercules House, 29-39 The Broadway, Stanmore, HA7 4DJ

Secretary23 July 2002Active
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB

Corporate Secretary01 August 2006Active
70-72, Victoria Road, Ruislip, England, HA4 0AH

Corporate Secretary20 June 2022Active
The Corner House, 3 Little Stream Close, Northwood, HA6 3LF

Director01 October 1998Active
11 Hawthorne Crescent, West Drayton, UB7 9PA

Director24 April 1996Active
11 Hawthorne Crescent, West Drayton, UB7 9PA

Director-Active
19 Hawthorne Crescent, West Drayton, UB7 9PA

Director12 May 1997Active
20, Westmorland Close, Woosehill, Wokingham, RG41 3AZ

Director27 October 1998Active
Boundary Farmhouse Flat Fish Lane, Mawdesley, L40 0RL

Director27 October 1998Active
33 Boxwood Close, West Drayton, UB7 9PD

Director-Active
19 Hawthorne Crescent, West Drayton, UB7 9PA

Director-Active

People with Significant Control

Mr Mark Christopher Donnellan
Notified on:18 October 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:2, Cambridge Road, London, W7 3PA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Appoint corporate secretary company with name date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Address

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

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-21Officers

Appoint corporate secretary company with name date.

Download
2022-06-21Address

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

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-06-09Address

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

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.