HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED
Overview
| Company Name | HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02191249 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Zoe Ward as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 23, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Alexander Joseph Mills as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2024 with updates | 5 pages | CS01 | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Director's details changed for Mr Errol Shepherd on Jun 20, 2023 | 2 pages | CH01 | ||
Appointment of Amber Company Secretaries Limited as a secretary on Jun 20, 2023 | 2 pages | AP04 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jsg Block Management Ltd as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
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 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Errol Shepard on Mar 22, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Cessation of Mark Christopher Donnellan as a person with significant control on Jun 19, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Alexander Joseph Mills on Jun 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Zoe Ward on Jun 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Kaveeta Patel on Jun 19, 2022 | 2 pages | CH01 | ||
Appointment of Mr Alexander Joseph Mills as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Zoe Ward as a director on Jun 22, 2022 | 2 pages | AP01 | ||
Who are the officers of HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Tower Centre EN11 8UR Hoddesdon 2 England |
| 115044570007 | ||||||||||
| HOTHI, Ravinder | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 221396050001 | |||||||||
| PATEL, Kaveeta | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 241361650001 | |||||||||
| SHEPHERD, Errol | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 298575620002 | |||||||||
| DONNELLAN, Mark Christopher | Secretary | 4 Marlborough Parade Uxbridge Road UB10 0LR Huntingdon | British | 74897060001 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||||||
| FIELDER, Robin Edward | Secretary | 61 Amberley Gardens Stoneleigh KT19 0NQ Epsom Surrey | British | 13430570001 | ||||||||||
| LEMON, Shirley | Secretary | 7 Burlington House Kings Road TW10 6NW Richmond Surrey | British | 55355600001 | ||||||||||
| STRICKLAND, John | Secretary | 3 Bryn Cerrig Lixwm CH8 8PF Holywell Flintshire | British | 99301530001 | ||||||||||
| GOLDFIELD PROPERTIES LIMITED | Secretary | Slough Road SL0 0EB Iver Heath Mansfield Lodge Middlesex United Kingdom |
| 93240510002 | ||||||||||
| JSG BLOCK MANAGEMENT LTD | Secretary | Victoria Road HA4 0AH Ruislip 70-72 England |
| 284444020001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| DONNELLAN, Mark Christopher | Director | Mansfield Lodge Slough Road SL0 0EB Iver Heath Buckinghamshire | England | British | 74897060004 | |||||||||
| FIELDER, Robin Edward | Director | 61 Amberley Gardens Stoneleigh KT19 0NQ Epsom Surrey | England | British | 13430570001 | |||||||||
| JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | 35523550001 | ||||||||||
| KIRKLEY, Joan | Director | 60c Great Benty UB7 7UP West Drayton Middlesex | British | 74771060001 | ||||||||||
| MILLS, Alexander Joseph | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 284622440001 | |||||||||
| SAUNDERS, Timothy, Mr. | Director | Beckets Place Marksbury BA2 9HP Bath Avon | England | British | 47952140001 | |||||||||
| STRICKLAND, John | Director | 3 Bryn Cerrig Lixwm CH8 8PF Holywell Flintshire | British | 99301530001 | ||||||||||
| WARD, Zoe | Director | Tower Centre EN11 8UR Hoddesdon 2 England | England | British | 301001780001 | |||||||||
| WILLIAMS, Walter | Director | 170 Aragon Road SM4 4QN Morden Surrey | British | 26455710001 | ||||||||||
| BURLINGTON PROPERTY MANAGEMENT LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Christopher Donnellan | May 23, 2017 | Victoria Road HA4 0AH Ruislip 70-72 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HAWTHORNS (WEST DRAYTON) NO.1 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 20, 2023 | The 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