UKBizDB.co.uk

HOPTON PARK OWNERS ASSOCIATION LIMITED

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

This company is commonly known as Hopton Park Owners Association Limited. The company was founded 39 years ago and was given the registration number 01879760. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOPTON PARK OWNERS ASSOCIATION LIMITED
Company Number:01879760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1985
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stanley Close, Chipping Norton, England, OX7 5FT

Secretary14 July 2022Active
3, Stanley Close, Chipping Norton, England, OX7 5FT

Director23 July 2019Active
3, Stanley Close, Chipping Norton, England, OX7 5FT

Director03 November 2014Active
3, Stanley Close, Chipping Norton, United Kingdom, OX7 5FT

Director20 August 2021Active
29 Pike Close, Hopton Park Beaconside, Stafford, ST16 3QJ

Secretary15 November 1994Active
22 Pike Close, Hopton Park Beaconside, Stafford, ST16 3QJ

Secretary04 December 1991Active
38 Pike Close, Beaconside, Stafford, ST16 3QJ

Secretary-Active
43 Pike Close, Beaconside, Stafford, ST16 3QJ

Secretary21 November 1995Active
43 Pike Close, Beaconside, Stafford, ST16 3QJ

Secretary-Active
3, Stanley Close, Chipping Norton, England, OX7 5FT

Corporate Secretary30 April 2021Active
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary01 January 2011Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
44 Pike Close, Stafford, ST16 3QJ

Director24 November 1992Active
29 Pike Close, Hopton Park Beaconside, Stafford, ST16 3QJ

Director24 November 1992Active
42 Pike Close, Stafford, ST16 3QJ

Director04 December 1991Active
46 Pike Close, Beaconside, Stafford, ST16 3QJ

Director04 December 2007Active
1 Pike Close, Stafford, ST16 3QJ

Director-Active
39, Pike Close, Beaconside, Stafford, United Kingdom, ST16 3QJ

Director17 November 2009Active
22 Pike Close, Hopton Park Beaconside, Stafford, ST16 3QJ

Director15 November 1994Active
No 45 Pike Close, Beaconside, Stafford, ST16 3QJ

Director28 November 2005Active
45 Pike Close, Beaconside, Stafford, ST16 3QJ

Director25 November 2002Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director10 June 2020Active
3, Stanley Close, Chipping Norton, England, OX7 5FT

Director12 March 2021Active
7, St. Mawes Close, Stafford, ST17 0HQ

Director25 November 2002Active
11 Fairoak Avenue, Stafford, ST16 1LT

Director30 November 1993Active
15 Pike Close, Stafford, ST16 3QJ

Director-Active
23 Pike Close, Beaconside, Stafford, ST16 3QJ

Director30 November 2004Active
25 Pike Close, Stafford, ST16 3QJ

Director-Active
45 Pike Close, Stafford, ST16 3QJ

Director-Active
29 Pike Close, Stafford, ST16 3QJ

Director24 November 2003Active
17, Pultney Drive, Stafford, ST16 1NU

Director25 November 2008Active
40 Pike Close, Stafford, ST16 3QJ

Director04 December 1991Active
30 Pike Close, Stafford, ST16 3QJ

Director-Active
20 Pike Close, Beaconside, Stafford, ST16 3QJ

Director11 April 1996Active
33 Pike Close, Stafford, ST16 3QJ

Director10 December 2001Active

People with Significant Control

Fairfield Property Management Ltd
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:3, Stanley Close, Chipping Norton, England, OX7 5FT
Nature of control:
  • Significant influence or control
Mr Stephen Alistair Craig
Notified on:30 April 2021
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:3, Stanley Close, Chipping Norton, England, OX7 5FT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.