UKBizDB.co.uk

HML ASHTON CHATER LIMITED

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

This company is commonly known as Hml Ashton Chater Limited. The company was founded 34 years ago and was given the registration number 02395843. The firm's registered office is in RICHMOND. You can find them at 9-11 The Quadrant, The Quadrant, Richmond, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HML ASHTON CHATER LIMITED
Company Number:02395843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9-11 The Quadrant, The Quadrant, Richmond, Surrey, TW9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP

Secretary25 June 2014Active
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP

Director25 June 2014Active
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP

Director23 January 2024Active
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP

Secretary08 May 2012Active
The Estate Offices, (Rear Of) 222-226, South Street, Romford, United Kingdom, RM1 2AD

Secretary01 August 2007Active
4 Avenue Road, Bishops Stortford, CM23 5NU

Secretary28 June 1995Active
8 Lake Road, Chadwell Heath, Romford, RM6 5BP

Secretary-Active
155 Brentwood Road, Herongate, Brentwood, CM13 3PB

Secretary31 August 1994Active
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP

Director22 June 2014Active
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP

Director08 May 2012Active
10 Maple Drive, South Ockendon, RM15 6XE

Director01 August 2007Active
222-226, South Street, Romford, RM1 2AD

Director08 May 2012Active
4 Avenue Road, Bishops Stortford, CM23 5NU

Director-Active
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP

Director01 December 2019Active
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP

Director29 September 2023Active
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP

Director25 June 2014Active
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP

Director29 September 2023Active
155 Brentwood Road, Herongate, Brentwood, CM13 3PB

Director28 June 1995Active

People with Significant Control

Odevo Uk Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:13b, St. George Wharf, London, England, SW8 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hml Hawksworth Limited
Notified on:16 June 2016
Status:Active
Country of residence:England
Address:9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-12-01Accounts

Change account reference date company current shortened.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-03-19Change of name

Certificate change of name company.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-05Accounts

Legacy.

Download
2020-01-05Other

Legacy.

Download
2020-01-05Other

Legacy.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.