THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED

THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED

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

    Company NameTHE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02263471
    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 THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Jan 16, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 16, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    5 pagesAA

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Jan 16, 2019 with updates

    6 pagesCS01

    Termination of appointment of William Malcolm Jones as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of Vicky Diana Jones as a director on Jul 13, 2018

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 120
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 120
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Who are the officers of THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    JACKSON, Steven Peter
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Director
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    EnglandBritish86384560001
    DONNELLAN, Mark Christopher
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    Secretary
    4 Marlborough Parade
    Uxbridge Road
    UB10 0LR Huntingdon
    British74897060001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    GOLDFIELD PROPERTIES LIMITED
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    Secretary
    Mansfield Lodge
    Slough Road
    SL0 0EB Iver Heath
    Buckinghamshire
    100321270001
    HILLCREST ESTATE MANAGEMENT LIMITED
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    Secretary
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    104049040002
    BARDEN, George Henry Vincent
    7 Allington Close
    DA12 2LS Gravesend
    Kent
    Director
    7 Allington Close
    DA12 2LS Gravesend
    Kent
    British58286720001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    COMFORT, Richard Neville
    31 Farley Road
    DA12 2LT Gravesend
    Kent
    Director
    31 Farley Road
    DA12 2LT Gravesend
    Kent
    British33474490001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    GLOVER, Lisa Louise
    7 Allington Close
    DA12 2LS Gravesend
    Kent
    Director
    7 Allington Close
    DA12 2LS Gravesend
    Kent
    British59854070001
    HALL, Alison
    11 Farley Road
    DA12 2LT Gravesend
    Kent
    Director
    11 Farley Road
    DA12 2LT Gravesend
    Kent
    EnglandBritish84094540001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    British3313720001
    JENNER, Arthur George William
    Bearman House
    Writtle Road
    CM13 1AB Margaretting
    Essex
    Director
    Bearman House
    Writtle Road
    CM13 1AB Margaretting
    Essex
    British4073260001
    JONES, Vicky Diana
    8 Allington Close
    DA12 2LS Gravesend
    Kent
    Director
    8 Allington Close
    DA12 2LS Gravesend
    Kent
    EnglandBritish117401410001
    JONES, William Malcolm
    8 Allington Close
    DA12 2LS Gravesend
    Kent
    Director
    8 Allington Close
    DA12 2LS Gravesend
    Kent
    EnglandBritish70064230001
    LODWICK, Paul Graham
    7 Allington Close
    DA12 2LS Gravesend
    Kent
    Director
    7 Allington Close
    DA12 2LS Gravesend
    Kent
    British59854020001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    SKELTON, Stuart
    12 Allington Close
    DA12 2LS Gravesend
    Kent
    Director
    12 Allington Close
    DA12 2LS Gravesend
    Kent
    British70111230001
    WYATT, Margaret Rose
    30 Farley Road
    DA12 2LT Gravesend
    Kent
    Director
    30 Farley Road
    DA12 2LT Gravesend
    Kent
    British77400820001

    Who are the persons with significant control of THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pauline Edith Jones
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Jan 05, 2017
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    No
    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.

    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