HAREHEDGE LEA MANAGEMENT COMPANY LIMITED
Overview
Company Name | HAREHEDGE LEA MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09698491 |
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 HAREHEDGE LEA MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HAREHEDGE LEA MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 12 Granary Wharf Business Park Wetmore Road DE14 1DU Burton-On-Trent Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAREHEDGE LEA MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for HAREHEDGE LEA MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2025 |
---|---|
Next Confirmation Statement Due | Aug 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2024 |
Overdue | No |
What are the latest filings for HAREHEDGE LEA MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Christian Schulz as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ronald John Winder as a director on Aug 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony Leslie Barnett as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of D Alexander & Co Ltd as a secretary on Jul 08, 2022 | 2 pages | AP04 | ||
Termination of appointment of Dean Taxation Ltd as a secretary on Jul 08, 2022 | 1 pages | TM02 | ||
Registered office address changed from 30 Postern Road Tatenhill Burton-on-Trent DE13 9SJ England to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on Jul 11, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2021 | 5 pages | AA | ||
Previous accounting period extended from Jul 31, 2021 to Aug 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dean Taxation Ltd as a secretary on Mar 11, 2021 | 2 pages | AP04 | ||
Registered office address changed from 10 Wilson Way Wilson Way Burton-on-Trent DE13 0TZ England to 30 Postern Road Tatenhill Burton-on-Trent DE13 9SJ on Mar 11, 2021 | 1 pages | AD01 | ||
Termination of appointment of Deborah Smith as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Registered office address changed from Homer House 8, Homer Road Solihull West Midlands B91 3QQ England to 10 Wilson Way Wilson Way Burton-on-Trent DE13 0TZ on Dec 12, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr Ronald John Winder on Nov 26, 2020 | 2 pages | CH01 | ||
Termination of appointment of Lesley Rainsford as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Samantha Curry as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Anthony Leslie Barnett as a director on Oct 13, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul Nolan as a director on Oct 13, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HAREHEDGE LEA MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D ALEXANDER & CO LTD | Secretary | Granary Wharf Wetmore Road DE14 1DU Burton-On-Trent 12 England |
| 298122540001 | ||||||||||
NOLAN, Paul | Director | Wilson Way DE13 0TZ Burton-On-Trent 15 England | England | British | Business Owner | 275310990001 | ||||||||
SCHULZ, Christian | Director | Granary Wharf Business Park Wetmore Road DE14 1DU Burton-On-Trent 12 Staffordshire England | England | British | Director | 329959700001 | ||||||||
DEAN TAXATION LTD | Secretary | Postern Road Tatenhill DE13 9SJ Burton-On-Trent 30 England |
| 280720360001 | ||||||||||
BARNETT, Anthony Leslie | Director | Wilson Way DE13 0TZ Burton-On-Trent 16 England | England | British | Hr Manager | 116888780002 | ||||||||
CURRY, Samantha | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 241733280001 | ||||||||
DOUGHTY, Lisa | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 241733170001 | ||||||||
HIGGINS, Guy Stuart | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 151278380001 | ||||||||
HOOSE, Kathryn | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 241733090001 | ||||||||
MCINNES, Adrian Mark | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 151277990001 | ||||||||
RAINSFORD, Lesley | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 241732980002 | ||||||||
SMITH, Deborah | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 241733100001 | ||||||||
STALEY, Timothy | Director | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | England | British | Director | 241732880001 | ||||||||
WINDER, Ronald John | Director | Wilson Way DE13 0TZ Burton-On-Trent 10 England | England | British | Director | 272103810002 |
Who are the persons with significant control of HAREHEDGE LEA MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adrian Mark Mcinnes | Jul 10, 2016 | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Guy Stuart Higgins | Jul 10, 2016 | 8, Homer Road B91 3QQ Solihull Homer House West Midlands England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for HAREHEDGE LEA MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 05, 2018 | 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