HAWTHORN MEWS RESIDENTS COMPANY LIMITED

HAWTHORN MEWS RESIDENTS COMPANY LIMITED

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

    Company NameHAWTHORN MEWS RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02862839
    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 HAWTHORN MEWS 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 HAWTHORN MEWS RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Grosvenor House Ground Floor, Unit 3a
    1 High Street
    HA8 7TA Edgware
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAWTHORN MEWS 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 HAWTHORN MEWS RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for HAWTHORN MEWS RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nearchos Nearchou as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Keith Stanley Vaughan as a director on Jan 01, 2026

    1 pagesTM01

    Confirmation statement made on Oct 28, 2025 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Confirmation statement made on Oct 28, 2024 with updates

    7 pagesCS01

    Termination of appointment of Nicholas Nearchou as a director on Sep 06, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Confirmation statement made on Oct 28, 2023 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on Feb 23, 2023

    1 pagesAD01

    Confirmation statement made on Oct 28, 2022 with updates

    7 pagesCS01

    Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on Jul 29, 2022

    1 pagesAD01

    Appointment of Solum Property Management Limited as a secretary on Jul 29, 2022

    2 pagesAP04

    Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Jul 29, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Termination of appointment of Audrey Penhall as a director on Dec 07, 2021

    1 pagesTM01

    Director's details changed for Mr Nick Nearchou on Nov 24, 2021

    2 pagesCH01

    Appointment of Mr Nick Nearchou as a director on Nov 09, 2021

    2 pagesAP01

    Confirmation statement made on Oct 28, 2021 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Oct 28, 2020 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 28, 2019 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 28, 2018 with updates

    8 pagesCS01

    Who are the officers of HAWTHORN MEWS RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLUM PROPERTY MANAGEMENT LIMITED
    Paynesfield Road
    Bushey Heath
    WD23 1PQ Bushey
    13
    England
    Secretary
    Paynesfield Road
    Bushey Heath
    WD23 1PQ Bushey
    13
    England
    Identification TypeUK Limited Company
    Registration Number13319076
    298518680001
    NEARCHOU, Nearchos
    Ground Floor, Unit 3a
    1 High Street
    HA8 7TA Edgware
    Grosvenor House
    England
    Director
    Ground Floor, Unit 3a
    1 High Street
    HA8 7TA Edgware
    Grosvenor House
    England
    EnglandBritish344102970001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    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
    BJE LONDON LIMITED T/AS BJE PLAYFIELD
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Secretary
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Identification TypeUK Limited Company
    Registration Number05121854
    244085320001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    PLAYFIELD PROPERTIES LIMITED
    272 Streatfield Road
    Kenton
    HA3 9BY Harrow
    Middlesex
    Secretary
    272 Streatfield Road
    Kenton
    HA3 9BY Harrow
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number2034765
    161485900002
    AINSLIE, Andrea
    45 Cherry Court
    621 Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    Director
    45 Cherry Court
    621 Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    British53603210001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    British37906390001
    BROWN, Dean James
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    Director
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    British43894970002
    CLAYTON, Gerald
    24 Cherry Court
    621 Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    Director
    24 Cherry Court
    621 Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    British53603270001
    CLAYTON, Jean
    24 Cherry Court
    621 Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    Director
    24 Cherry Court
    621 Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    British53603240001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    FLATMAN, Philip Alfred
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    Director
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    British11856230001
    FOY, Christopher Joan Wesley
    51 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    Director
    51 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    British53603160001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    KING, Karen Jayne
    Streatfield Road
    Kenton
    HA3 9BY Harrow
    272
    Middlesex
    Director
    Streatfield Road
    Kenton
    HA3 9BY Harrow
    272
    Middlesex
    United KingdomBritish159791440001
    KRAMER, Louise
    c/o Star (Masteroieces) Ltd
    20 Tavistock Street
    WC2E 7NG London
    17 Harlequin Court
    United Kingdom
    Director
    c/o Star (Masteroieces) Ltd
    20 Tavistock Street
    WC2E 7NG London
    17 Harlequin Court
    United Kingdom
    United KingdomBritish12606380002
    NEARCHOU, Nicholas
    Ground Floor, Unit 3a
    1 High Street
    HA8 7TA Edgware
    Grosvenor House
    England
    Director
    Ground Floor, Unit 3a
    1 High Street
    HA8 7TA Edgware
    Grosvenor House
    England
    EnglandBritish289388160002
    PATHMANATHAN, Thambapillai
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    Director
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    British16273200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    PENHALL, Audrey
    Uxbridge Road
    HA5 3PS Pinner
    46 Cherry Court
    Middlesex
    England
    Director
    Uxbridge Road
    HA5 3PS Pinner
    46 Cherry Court
    Middlesex
    England
    United KingdomBritish159803670001
    RANDALL, Alan Victor
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    Director
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    British42855210001
    RUSSELL, Norman
    13 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    Director
    13 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    British53603120001
    RUSSELL, Renee Marguerite
    13 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    Director
    13 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    British54541390001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    TAYLOR, Peter Thornby
    15 Kingmaker Way
    NN4 8QL Northampton
    Director
    15 Kingmaker Way
    NN4 8QL Northampton
    British84870720001
    VAUGHAN, Keith Stanley
    29 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    Director
    29 Cherry Court
    Uxbridge Road
    HA5 3PS Pinner
    Middlesex
    United KingdomBritish53603310001
    WALLACE, Stuart James
    89 Studley Knapp
    Walnut Tree
    MK7 7NF Milton Keynes
    Buckinghamshire
    Director
    89 Studley Knapp
    Walnut Tree
    MK7 7NF Milton Keynes
    Buckinghamshire
    British39077720001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for HAWTHORN MEWS RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 28, 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