UKBizDB.co.uk

HEMINGTON HATT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25, St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Corporate Secretary06 August 2007Active
Huntingford Farm, Huntingford, Gillingham, United Kingdom, SP8 5QQ

Director03 October 2017Active
Blandy & Blandy, One Friar Street, Reading, United Kingdom, RG1 1DA

Director12 February 2020Active
Village Farm, North Waltham, Basingstoke, RG25 2DD

Secretary17 January 2003Active
1 Friar Street, Reading, RG1 1DA

Secretary22 July 2002Active
11 Foundry Lane, Freemantle, Southampton, SO15 3FX

Secretary16 May 2006Active
Village Farm, North Waltham, Basingstoke, England, RG25 2DD

Director12 June 2012Active
Village Farm, North Waltham, Basingstoke, RG25 2DD

Director17 January 2003Active
1 Friar Street, Reading, RG1 1DA

Director22 July 2002Active
Village Farm, North Waltham, Basingstoke, RG25 2DD

Director17 January 2003Active
Village Farm, North Waltham, Basingstoke, England, RG25 2DD

Director12 June 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Address

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

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Address

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

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.