UKBizDB.co.uk

HAWTREY DENE LTD

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

This company is commonly known as Hawtrey Dene Ltd. The company was founded 14 years ago and was given the registration number 07084658. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAWTREY DENE LTD
Company Number:07084658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:29a Crown Street, Brentwood, Essex, United Kingdom, CM14 4BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director23 June 2023Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director23 August 2017Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director15 January 2010Active
Regency House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW

Corporate Secretary24 November 2009Active
Jubilee House, 3 The Drive, Great Warley, Brentwood, England, CM13 3FR

Director28 May 2011Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director03 September 2018Active
29a Crown Street, Brentwood, United Kingdom, CM14 4BA

Director04 June 2019Active
Letchford House, Headstone Lane, Harrow, England, HA3 6PE

Director24 November 2009Active

People with Significant Control

Mr Scott Seaman Digby Collins
Notified on:12 September 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:29a Crown Street, Brentwood, England, CM14 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Michael Seaman Digby Collins
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin James Brougham
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Jubilee House, 3 The Drive, Brentwood, CM13 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Address

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

Download
2024-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-02Resolution

Resolution.

Download
2024-01-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-22Change of name

Certificate change of name company.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Capital

Capital name of class of shares.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-06-25Address

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

Download
2019-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.