HATT PROPERTY LIMITED
Overview
Company Name | HATT PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09242446 |
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 HATT PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HATT PROPERTY LIMITED located?
Registered Office Address | Winslade House Winslade Drive EX5 1FY Clyst St Mary United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HATT PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
BURRINGTON RESIDENTIAL INVESTMENTS LIMITED | Sep 30, 2014 | Sep 30, 2014 |
What are the latest accounts for HATT PROPERTY 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 HATT PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for HATT PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark David Edworthy on Jul 15, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark David Edworthy as a person with significant control on Jul 15, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Termination of appointment of Paul Neil Scantlebury as a director on Mar 21, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed burrington residential investments LIMITED\certificate issued on 26/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Registration of charge 092424460009, created on Mar 27, 2023 | 38 pages | MR01 | ||||||||||
Director's details changed for Mr Mark David Edworthy on Dec 20, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark David Edworthy as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Paul Neil Scantlebury on Dec 20, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Neil Scantlebury as a person with significant control on Dec 20, 2022 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 092424460008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092424460007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Change of details for Mr Paul Neil Scantlebury as a person with significant control on Jun 16, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Mark David Edworthy as a person with significant control on Jun 16, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Mark David Edworthy on Jun 16, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Carol Edworthy on Jun 16, 2022 | 1 pages | CH03 | ||||||||||
Registered office address changed from Dean Clarke House Southernhay East Exeter EX1 1AP to Winslade House Winslade Drive Clyst St Mary EX5 1FY on Jun 16, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Who are the officers of HATT PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWORTHY, Carol | Secretary | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | 191391270001 | |||||||
EDWORTHY, Mark David | Director | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | England | British | Director | 169409400051 | ||||
SCANTLEBURY, Paul Neil | Director | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | England | British | Property Developer | 174918300021 |
Who are the persons with significant control of HATT PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Neil Scantlebury | Aug 21, 2018 | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark David Edworthy | Sep 30, 2016 | Winslade Drive EX5 1FY Clyst St Mary Winslade House United Kingdom | 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