HATTON PLACE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HATTON PLACE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05299561 |
| 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 HATTON PLACE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HATTON PLACE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HATTON PLACE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLINERS PLACE MANAGEMENT LIMITED | Nov 29, 2004 | Nov 29, 2004 |
What are the latest accounts for HATTON PLACE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for HATTON PLACE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for HATTON PLACE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with updates | 8 pages | CS01 | ||
Termination of appointment of Beverley Cheryl Iles as a director on Feb 19, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on May 30, 2024
| 3 pages | SH01 | ||
Termination of appointment of Hannah Isabella Evenden as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dinesh Gohill as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Mar 18, 2024
| 3 pages | SH01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with updates | 8 pages | CS01 | ||
Statement of capital following an allotment of shares on May 12, 2022
| 3 pages | SH01 | ||
Appointment of Ms Beverley Cheryl Iles as a director on Jul 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 14, 2022 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Statement of capital following an allotment of shares on Aug 06, 2021
| 3 pages | SH01 | ||
Secretary's details changed for Clear Building Management Limited on Sep 06, 2021 | 1 pages | CH04 | ||
Director's details changed for Mr Dinesh Gohill on Sep 06, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Andrew Curran on Sep 06, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Hannah Isabella Evenden on Sep 06, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Edward Cave on Sep 06, 2021 | 2 pages | CH01 | ||
Registered office address changed from Clear Building Management Peter House Oxford Street Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on Sep 06, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with updates | 9 pages | CS01 | ||
Appointment of Ms Hannah Isabella Evenden as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Who are the officers of HATTON PLACE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAR BUILDING MANAGEMENT LIMITED | Secretary | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England |
| 204966600001 | ||||||||||
| CAVE, Daniel Edward | Director | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England | United Kingdom | British | 99797450001 | |||||||||
| CURRAN, Mark Andrew | Director | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England | England | British | 209026170001 | |||||||||
| KELL, Robert Joseph | Secretary | Redehall Road Smallfield RH6 9RJ Horley Redeham Hall Surrey England | 175923450001 | |||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161571700002 | ||||||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||||||
| BAILEY, Mark Patrick Miles | Director | 34 Rookwood Road Horsham RH12 1UB West Sussex | United Kingdom | British | 127356820001 | |||||||||
| BARKER, John Alan | Director | Peter House Oxford Street M1 5AN Manchester Clear Building Management England | England | British | 271907690001 | |||||||||
| EVENDEN, Hannah Isabella | Director | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England | England | British | 277871020001 | |||||||||
| FOSTER, Elizabeth June, Dr | Director | Peter House Oxford Street M1 5AN Manchester Clear Building Management England | United Kingdom | British | 21415630001 | |||||||||
| GOHILL, Dinesh | Director | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England | England | British | 156758540002 | |||||||||
| HICKEY, Michael Anthony | Director | Foxwold Pipers Lane TN16 1NE Brasted Chart Kent | Irish | 101697960001 | ||||||||||
| ILES, Beverley Cheryl | Director | Lytchett House 13 Freeland Park, Wareham Rd BH16 6FA Poole Clear Building Management Dorset England | England | British | 279784560001 | |||||||||
| KELL, Robert Joseph | Director | 137 Redehall Road RH6 9RJ Burstow Redeham Hall Surrey | England | Britsih | 110424700002 | |||||||||
| LAUGHARNE, Richard James | Director | Beech House 26 Rectory Road RG40 1DN Wokingham Berkshire | United Kingdom | British | 65085660001 | |||||||||
| LEWIS, Paul Leonard | Director | Mountains Cottage Mountains Road Great Totham CM9 8BY Maldon Essex | British | 101697950001 | ||||||||||
| POWNALL, Joy | Director | Peter House Oxford Street M1 5AN Manchester Clear Building Management England | England | British | 209027050001 | |||||||||
| THOMAS, Steven Michael | Director | 10 Palmer Close RH20 3HN Storrington West Sussex | British | 123702710002 | ||||||||||
| THOMPSON, Beverley | Director | Peter House Oxford Street M1 5AN Manchester Clear Building Management England | England | British | 209026550001 |
Who are the persons with significant control of HATTON PLACE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Gerard Hickey | Apr 06, 2016 | 137 Redehall Road Burstow RH6 9RJ Surrey Redeham Hall England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HATTON PLACE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 2018 | Jul 18, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| Nov 29, 2016 | Apr 20, 2018 | The company has given a notice under section 790D of the Act which has not been complied with |
| Nov 29, 2016 | Jan 26, 2017 | The company has given a notice under section 790D of the Act which has not been complied with |
| Nov 29, 2016 | Jan 13, 2017 | The company has given a notice under section 790D of the Act which has not been complied with |
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