THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED
Overview
| Company Name | THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02263471 |
| 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 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 Address | No |
What are the latest accounts for THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2019 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of William Malcolm Jones as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vicky Diana Jones as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| JACKSON, Steven Peter | Director | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes | England | British | 86384560001 | |||||
| DONNELLAN, Mark Christopher | Secretary | 4 Marlborough Parade Uxbridge Road UB10 0LR Huntingdon | British | 74897060001 | ||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||
| GOLDFIELD PROPERTIES LIMITED | Secretary | Mansfield Lodge Slough Road SL0 0EB Iver Heath Buckinghamshire | 100321270001 | |||||||
| HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 10 Overcliffe DA11 0EF Gravesend Kent | 104049040002 | |||||||
| BARDEN, George Henry Vincent | Director | 7 Allington Close DA12 2LS Gravesend Kent | British | 58286720001 | ||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| COMFORT, Richard Neville | Director | 31 Farley Road DA12 2LT Gravesend Kent | British | 33474490001 | ||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| GLOVER, Lisa Louise | Director | 7 Allington Close DA12 2LS Gravesend Kent | British | 59854070001 | ||||||
| HALL, Alison | Director | 11 Farley Road DA12 2LT Gravesend Kent | England | British | 84094540001 | |||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||
| JENNER, Arthur George William | Director | Bearman House Writtle Road CM13 1AB Margaretting Essex | British | 4073260001 | ||||||
| JONES, Vicky Diana | Director | 8 Allington Close DA12 2LS Gravesend Kent | England | British | 117401410001 | |||||
| JONES, William Malcolm | Director | 8 Allington Close DA12 2LS Gravesend Kent | England | British | 70064230001 | |||||
| LODWICK, Paul Graham | Director | 7 Allington Close DA12 2LS Gravesend Kent | British | 59854020001 | ||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| SKELTON, Stuart | Director | 12 Allington Close DA12 2LS Gravesend Kent | British | 70111230001 | ||||||
| WYATT, Margaret Rose | Director | 30 Farley Road DA12 2LT Gravesend Kent | British | 77400820001 |
Who are the persons with significant control of THE HOPLANDS NO. 1 RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Pauline Edith Jones | Jan 05, 2017 | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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