HATCHING LIMITED
Overview
Company Name | HATCHING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03991379 |
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 HATCHING LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HATCHING LIMITED located?
Registered Office Address | Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HATCHING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HATCHING LIMITED?
Last Confirmation Statement Made Up To | May 03, 2025 |
---|---|
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | No |
What are the latest filings for HATCHING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Jan 10, 2025 | 2 pages | AP04 | ||
Registered office address changed from Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on Jan 10, 2025 | 1 pages | AD01 | ||
Termination of appointment of Hindwoods Limited as a secretary on Jan 07, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 03, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on Jun 29, 2022 | 1 pages | AD01 | ||
Registered office address changed from Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on Jun 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 03, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 03, 2021 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Kalpesh Morjaria on Jan 01, 2021 | 2 pages | CH01 | ||
Registered office address changed from C/O Hindwoods Chartered Surveyors Southbridge House Southbridge Place Croydon CR0 4HA England to Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on Mar 23, 2021 | 1 pages | AD01 | ||
Appointment of Hindwoods Limited as a secretary on Jan 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Hindwoods Chartered Surveyors Southbridge House Southbridge Place Croydon CR0 4HA on Jan 07, 2021 | 1 pages | AD01 | ||
Termination of appointment of Block Management Uk Limited as a secretary on Sep 09, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 03, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HATCHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD | Secretary | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England |
| 248322350001 | ||||||||||
MORJARIA, Kalpesh | Director | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England | England | British | Administrator | 154461440003 | ||||||||
SANSON, James Anthony Thomas | Director | Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill Suite 7 Phoenix House Surrey England | United Kingdom | British | Chartered Accountant | 125613000002 | ||||||||
MOTHERSDALE, Christopher Charles William | Secretary | 11 Princess Court 10-11 Canning Road CR0 6QB Croydon Surrey | British | Project Manager | 102882700001 | |||||||||
PURCELL, Ashley John | Secretary | 13 Windermere Road BR4 9AN West Wickham Kent | British | Solicitor | 75332690001 | |||||||||
SPOOR, Sheila, Mrs. | Secretary | 111 Henley Avenue SM3 9SE Sutton Surrey | British | Property Manager | 82423720001 | |||||||||
ARM SECRETARIES LIMITED | Nominee Secretary | Somers Mounts Hill TN17 4ET Benenden Kent | 900006820001 | |||||||||||
BLOCK MANAGEMENT UK LIMITED | Secretary | Brundon Lane CO10 7GB Sudbury 5 Stour Valley Business Centre Suffolk United Kingdom |
| 152282350001 | ||||||||||
HINDWOODS LIMITED | Secretary | Dreadnought Walk SE10 9FP London 9 England |
| 243344550001 | ||||||||||
AGIRI, Rasheedat Ayodeji Oluwatoyin | Director | Flat 15 Princess Court 10-11 Canning Road CR0 6QB Croydon Surrey | United Kingdom | British | Executive Officer Dhss | 75332580001 | ||||||||
GLENNISTER, David | Director | Flat 12 Princess Court 10-11 Canning Road CR0 6QB Croydon Surrey | United Kingdom | British | Accountant | 125396300001 | ||||||||
MILNE, Alan Robert | Nominee Director | Somers Mounts Hill TN17 4ET Benenden Kent | British | 900006810001 | ||||||||||
MOTHERSDALE, Christopher Charles William | Director | 11 Princess Court 10-11 Canning Road CR0 6QB Croydon Surrey | British | Project Manager | 102882700001 | |||||||||
PURCELL, Ashley John | Director | 13 Windermere Road BR4 9AN West Wickham Kent | British | Solicitor | 75332690001 | |||||||||
SIA, Tong Joo | Director | 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury C/0 Blockmanagement Uk Suffolk | United Kingdom | Malaysian | Tunnell Engineer | 173160180002 |
What are the latest statements on persons with significant control for HATCHING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2017 | 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