HARTINGTON GATE RESIDENTS COMPANY LIMITED
Overview
Company Name | HARTINGTON GATE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02288292 |
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 HARTINGTON GATE 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 HARTINGTON GATE RESIDENTS COMPANY LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARTINGTON GATE RESIDENTS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ALBION WHARF (WOOLWICH) MANAGEMENT LIMITED | Apr 12, 1989 | Apr 12, 1989 |
RANKSMART PROPERTY MANAGEMENT LIMITED | Aug 19, 1988 | Aug 19, 1988 |
What are the latest accounts for HARTINGTON GATE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARTINGTON GATE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for HARTINGTON GATE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Tear as a director on Jun 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Diane Bloyce as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 04, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Nov 18, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Mr John O'byrne as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Frank Wheeler on Sep 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Diane Bloyce on Sep 03, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Elizabeth Tear as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Gladman as a director on Nov 19, 2018 | 2 pages | AP01 | ||
Appointment of Ms Diane Bloyce as a director on Nov 07, 2018 | 2 pages | AP01 | ||
Who are the officers of HARTINGTON GATE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
GLADMAN, Alan | Director | Spencer Court , Hartington Close Farnborough BR6 7TP Orpington 11 England | England | British | Retired | 252634800001 | ||||||||
O'BYRNE, John | Director | 9 Gladstone Road BR6 7TF Orpington Flat 12, Churchill Court England | England | British | Retired | 290582730001 | ||||||||
WHEELER, William Frank | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | England | British | Journalist | 244319520001 | ||||||||
BRANSBURY, David | Secretary | 1 Churchill Court 9 Gladstone Road BR6 7TF Farnborough Orpington Kent | British | Accountant | 50102160001 | |||||||||
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700002 | ||||||||||
OM PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 152976300001 | ||||||||||
PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||||||
R G BURNAND & CO | Secretary | 22 Clifton Road Little Venice W9 1ST London | 46681380001 | |||||||||||
SOLITAIRE SECRETARIES LTD | Secretary | 10 Victors Way EN5 5TZ Barnet Lynwood House Hertfordshire United Kingdom |
| 76260090001 | ||||||||||
BLOYCE, Diane | Director | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House England | England | British | Executive Assistant (Legal) | 252368300002 | ||||||||
BROE, Duncan | Director | 7 Wisley Road SP10 3UQ Andover Hampshire | England | British | Quantity Surveyor | 47730580001 | ||||||||
CARROLL, Patricia Mary | Director | 4 Churchill Court Gladstone Road, Farnborough BR6 7TF Orpington Kent | British | Teacher | 65005820001 | |||||||||
CHARLTON BROWN, Grace Maud | Director | 5 Colliers Shaw BR2 6JA Keston Kent | British | Sales Marketing Manager | 7801080001 | |||||||||
COOKE, Michael James | Director | 140 Punch Croft New Ash Green DA3 8HS Longfield Kent | British | Development Manager | 31680490001 | |||||||||
COTTER, Michael Gerard | Director | 14 Spencer Court Hartington Close BR6 7TB Farnborough Kent | Irish | Radiographer | 50102180001 | |||||||||
GILCHRIEST, Pamela | Director | Brambletye Hartfield Road TN8 7HF Cowden Kent | British | Company Director | 48342450001 | |||||||||
HENDERSON, John Donald | Director | 14 Spencer Court Hartington Close Farnborough Kent | United Kingdom | British | Nurse | 50102270001 | ||||||||
IQBAL, Asma | Director | 2 Spencer Court Hartington Close BR6 7TP Farnborough Kent | British | Chartered Accountant | 76251180001 | |||||||||
KENDALL, Nigel Lincoln, Dr | Director | 13 Churchill Court Gladstone Road BR6 7TF Orpington L B Bromley | United Kingdom | British | Scientist | 77311330001 | ||||||||
SELLS, Paul David | Director | 13 Spencer Court Hartinton Close BR6 7TP Farnborough Kent | British | Systems Manager | 75565070002 | |||||||||
SHANNON, Christina | Director | Heathfield Close BR2 6BJ Keston 1 Kent England | United Kingdom | British | Company Director | 194877990001 | ||||||||
TEAR, Elizabeth | Director | Hartington Close Farnborough BR6 7TP Orpington 17 England | England | British | Retired | 274254560001 | ||||||||
CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005200001 | |||||||||||
OM NOMINEE SERVICES LIMITED | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 152976200003 | ||||||||||
PITSEC LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||||||
SOLITAIRE DIRECTORS LIMITED | Director | 10 Victors Way EN5 5TZ Barnet Lynwood House Hertfordshire United Kingdom |
| 105091620001 | ||||||||||
SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED | Director | Lynwood House 10 Victors Way EN5 5TZ Barnet Hertfordshire | 64895180001 |
What are the latest statements on persons with significant control for HARTINGTON GATE RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 17, 2016 | 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