UKBizDB.co.uk

HAWTHORNS (WEST DRAYTON) NO.1 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.1 Residents Company Limited. The company was founded 36 years ago and was given the registration number 02191249. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Middlesex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED
Company Number:02191249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, Middlesex, 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

Director19 June 2022Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director22 June 2022Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director19 June 2022Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director19 June 2022Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director22 June 2022Active
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR

Secretary01 January 2004Active
30 Churchfield, Harpenden, AL5 1LL

Secretary-Active
61 Amberley Gardens, Stoneleigh, Epsom, KT19 0NQ

Secretary18 October 1991Active
7 Burlington House, Kings Road, Richmond, TW10 6NW

Secretary20 March 1998Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Secretary01 January 2002Active
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB

Corporate Secretary01 December 2003Active
70-72, Victoria Road, Ruislip, England, HA4 0AH

Corporate Secretary20 June 2022Active
123 Whiteknights Road, Reading, RG6 7BB

Director-Active
2 Wingfield House, Bradford Road, Wingfield, Trowbridge, BA14 9LF

Director01 January 2002Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director26 March 2009Active
61 Amberley Gardens, Stoneleigh, Epsom, KT19 0NQ

Director30 July 1991Active
Clairwood Mill Lane, Gerrards Cross, SL9 8AZ

Director-Active
60c Great Benty, West Drayton, UB7 7UP

Director01 December 2003Active
Beckets Place, Marksbury, Bath, BA2 9HP

Director02 September 1997Active
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF

Director23 February 1999Active
170 Aragon Road, Morden, SM4 4QN

Director18 October 1991Active

People with Significant Control

Mr Mark Christopher Donnellan
Notified on:23 May 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:70-72, Victoria Road, Ruislip, England, HA4 0AH
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
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Appoint corporate secretary company with name date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-28Address

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

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.