UKBizDB.co.uk

HEARTHCOTE MANAGEMENT COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:186 Horninglow Street, Anson Court, Burton-on-trent, Staffordshire, DE14 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portal Place, Hearthcote Road, Swadlincote, England, DE11 9DW

Director20 September 2018Active
20a, Horsefair, Rugeley, England, WS15 2BL

Secretary22 September 2008Active
60 Duport Road, Burbage, Hinckley, LE10 2RW

Secretary02 March 2005Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary01 February 2005Active
The Villa, Duffield Lane, Newborough, DE13 8SH

Director02 March 2005Active
34, Greenvale Close, Burton-On-Trent, DE15 9HJ

Director07 August 2008Active
186, Horninglow Street, Anson Court, Burton-On-Trent, DE14 1NG

Director21 October 2010Active
Breach House Farm, Pinfold Lane, Abbots Bromley, Rugeley, England, WS15 3AF

Director01 February 2017Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director01 February 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.