HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED

HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02191249
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    2 Tower Centre
    EN11 8UR Hoddesdon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Zoe Ward as a director on Dec 12, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 23, 2025 with updates

    5 pagesCS01

    Termination of appointment of Alexander Joseph Mills as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    pagesDISS40

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    pagesDISS40

    Director's details changed for Mr Errol Shepherd on Jun 20, 2023

    2 pagesCH01

    Appointment of Amber Company Secretaries Limited as a secretary on Jun 20, 2023

    2 pagesAP04

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jsg Block Management Ltd as a secretary on Jun 20, 2023

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 2 Tower Centre Hoddesdon EN11 8UR on Sep 28, 2023

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Errol Shepard on Mar 22, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Cessation of Mark Christopher Donnellan as a person with significant control on Jun 19, 2022

    1 pagesPSC07

    Director's details changed for Mr Alexander Joseph Mills on Jun 22, 2022

    2 pagesCH01

    Director's details changed for Mrs Zoe Ward on Jun 22, 2022

    2 pagesCH01

    Director's details changed for Mrs Kaveeta Patel on Jun 19, 2022

    2 pagesCH01

    Appointment of Mr Alexander Joseph Mills as a director on Jun 22, 2022

    2 pagesAP01

    Appointment of Mrs Zoe Ward as a director on Jun 22, 2022

    2 pagesAP01

    Who are the officers of HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBER COMPANY SECRETARIES LIMITED
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Secretary
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Identification TypeUK Limited Company
    Registration Number05424559
    115044570007
    HOTHI, Ravinder
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    EnglandBritish221396050001
    PATEL, Kaveeta
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    EnglandBritish241361650001
    SHEPHERD, Errol
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    EnglandBritish298575620002
    DONNELLAN, Mark Christopher
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    Secretary
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    British74897060001
    DUCKETT, Anthony Paul
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    Secretary
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    British3313680001
    FIELDER, Robin Edward
    61 Amberley Gardens
    Stoneleigh
    KT19 0NQ Epsom
    Surrey
    Secretary
    61 Amberley Gardens
    Stoneleigh
    KT19 0NQ Epsom
    Surrey
    British13430570001
    LEMON, Shirley
    7 Burlington House
    Kings Road
    TW10 6NW Richmond
    Surrey
    Secretary
    7 Burlington House
    Kings Road
    TW10 6NW Richmond
    Surrey
    British55355600001
    STRICKLAND, John
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    Secretary
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    British99301530001
    GOLDFIELD PROPERTIES LIMITED
    Slough Road
    SL0 0EB Iver Heath
    Mansfield Lodge
    Middlesex
    United Kingdom
    Secretary
    Slough Road
    SL0 0EB Iver Heath
    Mansfield Lodge
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03969325
    93240510002
    JSG BLOCK MANAGEMENT LTD
    Victoria Road
    HA4 0AH Ruislip
    70-72
    England
    Secretary
    Victoria Road
    HA4 0AH Ruislip
    70-72
    England
    Identification TypeUK Limited Company
    Registration Number13132529
    284444020001
    BOYS, Paul
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    Director
    123 Whiteknights Road
    RG6 7BB Reading
    Berkshire
    British6910860001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    DONNELLAN, Mark Christopher
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    Director
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    EnglandBritish74897060004
    FIELDER, Robin Edward
    61 Amberley Gardens
    Stoneleigh
    KT19 0NQ Epsom
    Surrey
    Director
    61 Amberley Gardens
    Stoneleigh
    KT19 0NQ Epsom
    Surrey
    EnglandBritish13430570001
    JONES, Ian Henry Drummond
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    Director
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    British35523550001
    KIRKLEY, Joan
    60c Great Benty
    UB7 7UP West Drayton
    Middlesex
    Director
    60c Great Benty
    UB7 7UP West Drayton
    Middlesex
    British74771060001
    MILLS, Alexander Joseph
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    EnglandBritish284622440001
    SAUNDERS, Timothy, Mr.
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Director
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    EnglandBritish47952140001
    STRICKLAND, John
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    Director
    3 Bryn Cerrig
    Lixwm
    CH8 8PF Holywell
    Flintshire
    British99301530001
    WARD, Zoe
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    Director
    Tower Centre
    EN11 8UR Hoddesdon
    2
    England
    EnglandBritish301001780001
    WILLIAMS, Walter
    170 Aragon Road
    SM4 4QN Morden
    Surrey
    Director
    170 Aragon Road
    SM4 4QN Morden
    Surrey
    British26455710001
    BURLINGTON PROPERTY MANAGEMENT LIMITED
    2 Wingfield House
    Bradford Road, Wingfield
    BA14 9LF Trowbridge
    Wiltshire
    Director
    2 Wingfield House
    Bradford Road, Wingfield
    BA14 9LF Trowbridge
    Wiltshire
    79192570001

    Who are the persons with significant control of HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Christopher Donnellan
    Victoria Road
    HA4 0AH Ruislip
    70-72
    England
    May 23, 2017
    Victoria Road
    HA4 0AH Ruislip
    70-72
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0