HAWTHORNS (AC) MANAGEMENT LIMITED
Overview
Company Name | HAWTHORNS (AC) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04200675 |
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 HAWTHORNS (AC) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAWTHORNS (AC) MANAGEMENT LIMITED located?
Registered Office Address | Suite 35 Howard Way Interchange Park MK16 9PY Newport Pagnell England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWTHORNS (AC) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAWTHORNS (AC) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 17, 2025 |
---|---|
Next Confirmation Statement Due | May 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2024 |
Overdue | No |
What are the latest filings for HAWTHORNS (AC) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from 4 Joplin Court Sovereign Business Park Crownhill Milton Keynes MK8 0JP to Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY on Jun 29, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Apr 17, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Annual return made up to Apr 17, 2016 no member list | 3 pages | AR01 | ||
Annual return made up to Apr 17, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Appointment of Broadlands Estate Management Llp as a secretary on Dec 01, 2014 | 2 pages | AP04 | ||
Registered office address changed from 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE United Kingdom to 4 Joplin Court Sovereign Business Park Crownhill Milton Keynes MK8 0JP on Jun 08, 2015 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 1st Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on Jun 02, 2015 | 1 pages | AD01 | ||
Who are the officers of HAWTHORNS (AC) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROADLANDS ESTATE MANAGEMENT LLP | Secretary | Joplin Court Crownhill MK8 0JP Milton Keynes 4 England |
| 148121840001 | ||||||||||||||
CLAYTON, Patricia Jean | Director | Howard Way Interchange Park MK16 9PY Newport Pagnell Suite 35 England | United Kingdom | British | Retired | 20028830002 | ||||||||||||
RIDLER, Maureen | Director | Howard Way Interchange Park MK16 9PY Newport Pagnell Suite 35 England | United Kingdom | British | Retired | 173498670001 | ||||||||||||
STEPHENS, Patricia | Director | Howard Way Interchange Park MK16 9PY Newport Pagnell Suite 35 England | England | British | Retired | 128911260001 | ||||||||||||
FOSTER, Duncan Hugh | Secretary | 63 High Ridge GU7 1YF Godalming Surrey | British | 42619320002 | ||||||||||||||
ALAN FOSTER & ASSOCIATES | Secretary | Millbrook GU1 3YA Guildford Marlborough House Surrey United Kingdom |
| 79859110001 | ||||||||||||||
HML COMPANY SECRETARIAL SERVICES LTD | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630001 | ||||||||||||||
BLACK, George Philip, Air Vice Marshall | Director | Bon Accord 15 Blackmore Gate Buckland Road HP22 5JT Buckland Buckinghamshire | British | Defence Consultant | 101535050001 | |||||||||||||
BORCHARD, Alan Michael | Director | 8 Blackmore Gate HP22 5JT Buckland Buckinghamshire | England | British | Occupational Therapist | 6834550003 | ||||||||||||
GRANT, Clair Marie | Director | Seymour House 11-13 Mount Ephraim Road TN1 1EN Tunbridge Wells Kent | British | Legal Executive | 78048390001 | |||||||||||||
LOCKYER, John Ben | Director | Seymour House 11-13 Mount Ephriam Road TN1 1EN Tunbridge Wells Kent | British | Legal Executive | 72362790003 | |||||||||||||
MACKIE, William Graham | Director | 91 Foxley Lane CR8 3HP Purley Surrey | United Kingdom | British | Solicitor | 4549700001 | ||||||||||||
MEAD, Frederick Robert | Director | 17 Blackmore Gate Buckland HP22 5JT Aylesbury Buckinghamshire | British | Retired | 101534750001 | |||||||||||||
PHIPPS, Paul David | Director | Purbeck 37 Hammond End SL2 3LG Farnham Common Buckinghamshire | England | British | Company Director | 5676320001 | ||||||||||||
RIDLER, John Sydney | Director | 3 Blackmore Gate Buckland HP22 5JT Aylesbury Buckinghamshire | British | Retired | 101534810001 | |||||||||||||
TIPTON, Clive John | Director | 6 Sharpthorpe Close Lower Earley RG6 4DB Reading Berkshire | British | Director | 90737290001 | |||||||||||||
WHITBY, Philip | Director | 2 Lauder Close Frimley GU16 8SX Camberley Surrey | British | Manager | 95088890001 |
Who are the persons with significant control of HAWTHORNS (AC) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Patricia Stephens | Apr 17, 2017 | Howard Way Interchange Park MK16 9PY Newport Pagnell Suite 35 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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