HARTINGTON GATE RESIDENTS COMPANY LIMITED

HARTINGTON GATE RESIDENTS COMPANY LIMITED

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

    Company NameHARTINGTON GATE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02288292
    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 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 AddressNo

    What were the previous names of HARTINGTON GATE RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBION WHARF (WOOLWICH) MANAGEMENT LIMITEDApr 12, 1989Apr 12, 1989
    RANKSMART PROPERTY MANAGEMENT LIMITEDAug 19, 1988Aug 19, 1988

    What are the latest accounts for HARTINGTON GATE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HARTINGTON GATE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueNo

    What are the latest filings for HARTINGTON GATE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Tear as a director on Jun 09, 2024

    1 pagesTM01

    Termination of appointment of Diane Bloyce as a director on Mar 25, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    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 pagesAD01

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

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

    2 pagesAA

    Appointment of Mr John O'byrne as a director on Dec 15, 2021

    2 pagesAP01

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr William Frank Wheeler on Sep 08, 2021

    2 pagesCH01

    Director's details changed for Ms Diane Bloyce on Sep 03, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Elizabeth Tear as a director on Sep 15, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Alan Gladman as a director on Nov 19, 2018

    2 pagesAP01

    Appointment of Ms Diane Bloyce as a director on Nov 07, 2018

    2 pagesAP01

    Who are the officers of HARTINGTON GATE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    GLADMAN, Alan
    Spencer Court , Hartington Close
    Farnborough
    BR6 7TP Orpington
    11
    England
    Director
    Spencer Court , Hartington Close
    Farnborough
    BR6 7TP Orpington
    11
    England
    EnglandBritishRetired252634800001
    O'BYRNE, John
    9 Gladstone Road
    BR6 7TF Orpington
    Flat 12, Churchill Court
    England
    Director
    9 Gladstone Road
    BR6 7TF Orpington
    Flat 12, Churchill Court
    England
    EnglandBritishRetired290582730001
    WHEELER, William Frank
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    England
    Director
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    England
    EnglandBritishJournalist244319520001
    BRANSBURY, David
    1 Churchill Court
    9 Gladstone Road
    BR6 7TF Farnborough Orpington
    Kent
    Secretary
    1 Churchill Court
    9 Gladstone Road
    BR6 7TF Farnborough Orpington
    Kent
    BritishAccountant50102160001
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    OM PROPERTY MANAGEMENT LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number2061041
    152976300001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    R G BURNAND & CO
    22 Clifton Road
    Little Venice
    W9 1ST London
    Secretary
    22 Clifton Road
    Little Venice
    W9 1ST London
    46681380001
    SOLITAIRE SECRETARIES LTD
    10 Victors Way
    EN5 5TZ Barnet
    Lynwood House
    Hertfordshire
    United Kingdom
    Secretary
    10 Victors Way
    EN5 5TZ Barnet
    Lynwood House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01666012
    76260090001
    BLOYCE, Diane
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    England
    Director
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    England
    EnglandBritishExecutive Assistant (Legal)252368300002
    BROE, Duncan
    7 Wisley Road
    SP10 3UQ Andover
    Hampshire
    Director
    7 Wisley Road
    SP10 3UQ Andover
    Hampshire
    EnglandBritishQuantity Surveyor47730580001
    CARROLL, Patricia Mary
    4 Churchill Court
    Gladstone Road, Farnborough
    BR6 7TF Orpington
    Kent
    Director
    4 Churchill Court
    Gladstone Road, Farnborough
    BR6 7TF Orpington
    Kent
    BritishTeacher65005820001
    CHARLTON BROWN, Grace Maud
    5 Colliers Shaw
    BR2 6JA Keston
    Kent
    Director
    5 Colliers Shaw
    BR2 6JA Keston
    Kent
    BritishSales Marketing Manager7801080001
    COOKE, Michael James
    140 Punch Croft
    New Ash Green
    DA3 8HS Longfield
    Kent
    Director
    140 Punch Croft
    New Ash Green
    DA3 8HS Longfield
    Kent
    BritishDevelopment Manager31680490001
    COTTER, Michael Gerard
    14 Spencer Court
    Hartington Close
    BR6 7TB Farnborough
    Kent
    Director
    14 Spencer Court
    Hartington Close
    BR6 7TB Farnborough
    Kent
    IrishRadiographer50102180001
    GILCHRIEST, Pamela
    Brambletye
    Hartfield Road
    TN8 7HF Cowden
    Kent
    Director
    Brambletye
    Hartfield Road
    TN8 7HF Cowden
    Kent
    BritishCompany Director48342450001
    HENDERSON, John Donald
    14 Spencer Court
    Hartington Close
    Farnborough
    Kent
    Director
    14 Spencer Court
    Hartington Close
    Farnborough
    Kent
    United KingdomBritishNurse50102270001
    IQBAL, Asma
    2 Spencer Court
    Hartington Close
    BR6 7TP Farnborough
    Kent
    Director
    2 Spencer Court
    Hartington Close
    BR6 7TP Farnborough
    Kent
    BritishChartered Accountant76251180001
    KENDALL, Nigel Lincoln, Dr
    13 Churchill Court
    Gladstone Road
    BR6 7TF Orpington
    L B Bromley
    Director
    13 Churchill Court
    Gladstone Road
    BR6 7TF Orpington
    L B Bromley
    United KingdomBritishScientist77311330001
    SELLS, Paul David
    13 Spencer Court
    Hartinton Close
    BR6 7TP Farnborough
    Kent
    Director
    13 Spencer Court
    Hartinton Close
    BR6 7TP Farnborough
    Kent
    BritishSystems Manager75565070002
    SHANNON, Christina
    Heathfield Close
    BR2 6BJ Keston
    1
    Kent
    England
    Director
    Heathfield Close
    BR2 6BJ Keston
    1
    Kent
    England
    United KingdomBritishCompany Director194877990001
    TEAR, Elizabeth
    Hartington Close
    Farnborough
    BR6 7TP Orpington
    17
    England
    Director
    Hartington Close
    Farnborough
    BR6 7TP Orpington
    17
    England
    EnglandBritishRetired274254560001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001
    OM NOMINEE SERVICES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6695871
    152976200003
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    SOLITAIRE DIRECTORS LIMITED
    10 Victors Way
    EN5 5TZ Barnet
    Lynwood House
    Hertfordshire
    United Kingdom
    Director
    10 Victors Way
    EN5 5TZ Barnet
    Lynwood House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5369751
    105091620001
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2016The 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