This company is commonly known as Hemington Hatt Limited. The company was founded 21 years ago and was given the registration number 04491504. The firm's registered office is in READING. You can find them at Blandy & Blandy, One Friar Street, Reading, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HEMINGTON HATT LIMITED |
---|---|---|
Company Number | : | 04491504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blandy & Blandy, One Friar Street, Reading, Berkshire, United Kingdom, RG1 1DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, St Thomas Street, Winchester, United Kingdom, SO23 9HJ | Corporate Secretary | 06 August 2007 | Active |
Huntingford Farm, Huntingford, Gillingham, United Kingdom, SP8 5QQ | Director | 03 October 2017 | Active |
Blandy & Blandy, One Friar Street, Reading, United Kingdom, RG1 1DA | Director | 12 February 2020 | Active |
Village Farm, North Waltham, Basingstoke, RG25 2DD | Secretary | 17 January 2003 | Active |
1 Friar Street, Reading, RG1 1DA | Secretary | 22 July 2002 | Active |
11 Foundry Lane, Freemantle, Southampton, SO15 3FX | Secretary | 16 May 2006 | Active |
Village Farm, North Waltham, Basingstoke, England, RG25 2DD | Director | 12 June 2012 | Active |
Village Farm, North Waltham, Basingstoke, RG25 2DD | Director | 17 January 2003 | Active |
1 Friar Street, Reading, RG1 1DA | Director | 22 July 2002 | Active |
Village Farm, North Waltham, Basingstoke, RG25 2DD | Director | 17 January 2003 | Active |
Village Farm, North Waltham, Basingstoke, England, RG25 2DD | Director | 12 June 2012 | Active |
Mrs Philippa Alice Evans-Bevan | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 St Thomas Street, Winchester, United Kingdom, SO23 9HJ |
Nature of control | : |
|
Mr Patrick Paul Sweeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Village Farm, North Waltham, Basingstoke, England, RG25 2DD |
Nature of control | : |
|
Mr Jonathan Brian Gater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blandy & Blandy, One Friar Street, Reading, England, RG1 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.