HAWTHORN MEWS RESIDENTS COMPANY LIMITED
Overview
| Company Name | HAWTHORN MEWS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02862839 |
| 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 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 Address | No |
What are the latest accounts for HAWTHORN MEWS 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 HAWTHORN MEWS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for HAWTHORN MEWS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Nearchos Nearchou as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Keith Stanley Vaughan as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2025 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with updates | 7 pages | CS01 | ||
Termination of appointment of Nicholas Nearchou as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 28, 2022 with updates | 7 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Solum Property Management Limited as a secretary on Jul 29, 2022 | 2 pages | AP04 | ||
Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Jul 29, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Termination of appointment of Audrey Penhall as a director on Dec 07, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Nick Nearchou on Nov 24, 2021 | 2 pages | CH01 | ||
Appointment of Mr Nick Nearchou as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2019 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2018 with updates | 8 pages | CS01 | ||
Who are the officers of HAWTHORN MEWS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOLUM PROPERTY MANAGEMENT LIMITED | Secretary | Paynesfield Road Bushey Heath WD23 1PQ Bushey 13 England |
| 298518680001 | ||||||||||
| NEARCHOU, Nearchos | Director | Ground Floor, Unit 3a 1 High Street HA8 7TA Edgware Grosvenor House England | England | British | 344102970001 | |||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| BJE LONDON LIMITED T/AS BJE PLAYFIELD | Secretary | Southend Road IG8 8HD Woodford Green 17 Bourne Court England |
| 244085320001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| PLAYFIELD PROPERTIES LIMITED | Secretary | 272 Streatfield Road Kenton HA3 9BY Harrow Middlesex |
| 161485900002 | ||||||||||
| AINSLIE, Andrea | Director | 45 Cherry Court 621 Uxbridge Road HA5 3PS Pinner Middlesex | British | 53603210001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | 37906390001 | ||||||||||
| BROWN, Dean James | Director | 18 Britannia Puckeridge SG11 1TG Ware Hertfordshire | British | 43894970002 | ||||||||||
| CLAYTON, Gerald | Director | 24 Cherry Court 621 Uxbridge Road HA5 3PS Pinner Middlesex | British | 53603270001 | ||||||||||
| CLAYTON, Jean | Director | 24 Cherry Court 621 Uxbridge Road HA5 3PS Pinner Middlesex | British | 53603240001 | ||||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||||||
| FOY, Christopher Joan Wesley | Director | 51 Cherry Court Uxbridge Road HA5 3PS Pinner Middlesex | British | 53603160001 | ||||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| KING, Karen Jayne | Director | Streatfield Road Kenton HA3 9BY Harrow 272 Middlesex | United Kingdom | British | 159791440001 | |||||||||
| KRAMER, Louise | Director | c/o Star (Masteroieces) Ltd 20 Tavistock Street WC2E 7NG London 17 Harlequin Court United Kingdom | United Kingdom | British | 12606380002 | |||||||||
| NEARCHOU, Nicholas | Director | Ground Floor, Unit 3a 1 High Street HA8 7TA Edgware Grosvenor House England | England | British | 289388160002 | |||||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| PENHALL, Audrey | Director | Uxbridge Road HA5 3PS Pinner 46 Cherry Court Middlesex England | United Kingdom | British | 159803670001 | |||||||||
| RANDALL, Alan Victor | Director | 2 The Orchard Riseley MK44 1EB Bedford | British | 42855210001 | ||||||||||
| RUSSELL, Norman | Director | 13 Cherry Court Uxbridge Road HA5 3PS Pinner Middlesex | British | 53603120001 | ||||||||||
| RUSSELL, Renee Marguerite | Director | 13 Cherry Court Uxbridge Road HA5 3PS Pinner Middlesex | British | 54541390001 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| TAYLOR, Peter Thornby | Director | 15 Kingmaker Way NN4 8QL Northampton | British | 84870720001 | ||||||||||
| VAUGHAN, Keith Stanley | Director | 29 Cherry Court Uxbridge Road HA5 3PS Pinner Middlesex | United Kingdom | British | 53603310001 | |||||||||
| WALLACE, Stuart James | Director | 89 Studley Knapp Walnut Tree MK7 7NF Milton Keynes Buckinghamshire | British | 39077720001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 28, 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