This company is commonly known as Hearthcote Management Company Limited. The company was founded 19 years ago and was given the registration number 05348452. The firm's registered office is in BURTON-ON-TRENT. You can find them at 186 Horninglow Street, Anson Court, Burton-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEARTHCOTE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05348452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 186 Horninglow Street, Anson Court, Burton-on-trent, Staffordshire, DE14 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portal Place, Hearthcote Road, Swadlincote, England, DE11 9DW | Director | 20 September 2018 | Active |
20a, Horsefair, Rugeley, England, WS15 2BL | Secretary | 22 September 2008 | Active |
60 Duport Road, Burbage, Hinckley, LE10 2RW | Secretary | 02 March 2005 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 01 February 2005 | Active |
The Villa, Duffield Lane, Newborough, DE13 8SH | Director | 02 March 2005 | Active |
34, Greenvale Close, Burton-On-Trent, DE15 9HJ | Director | 07 August 2008 | Active |
186, Horninglow Street, Anson Court, Burton-On-Trent, DE14 1NG | Director | 21 October 2010 | Active |
Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, England, WS15 3AF | Director | 01 February 2017 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 01 February 2005 | Active |
Mr James Patrick David Cadman | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portal Palace, Hearthcote Road, Swadlincote, England, DE11 9DW |
Nature of control | : |
|
Mrs Margaret Wendy Naylor | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Breach House Farm, Pinfold Lane, Rugeley, England, WS15 3AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.