Company Information for HAWTHORNS (WEST DRAYTON) NO.3 RESIDENTS COMPANY LIMITED
208 High Street, Harlington, Hayes, UB3 5DS,
|
Company Registration Number
02252279
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HAWTHORNS (WEST DRAYTON) NO.3 RESIDENTS COMPANY LIMITED | |
Legal Registered Office | |
208 High Street Harlington Hayes UB3 5DS Other companies in SL0 | |
Company Number | 02252279 | |
---|---|---|
Company ID Number | 02252279 | |
Date formed | 1988-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-22 07:15:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GOLDFIELD PROPERTIES LIMITED |
||
MARK CHRISTOPHER DONNELIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN KIRKLEY |
Director | ||
KEITH BLOOMFIELD |
Director | ||
MARK CHRISTOPHER DONNELLAN |
Company Secretary | ||
RONALD MARK PARRISH |
Company Secretary | ||
MIKE TOMLIN |
Company Secretary | ||
PAUL INGRAM |
Company Secretary | ||
DARREN IAN PITHER |
Company Secretary | ||
DEAN COLIN AYLING |
Company Secretary | ||
KAYE WINGROVE |
Director | ||
STEVEN WILLIAM BROWN |
Director | ||
GRAHAM STUART WELCH |
Director | ||
DAVID GERALD PIPER |
Director | ||
DAVID GERALD PIPER |
Company Secretary | ||
SUE ANN DAVIES |
Company Secretary | ||
SUE ANN DAVIES |
Director | ||
ANDREW JOHN MICHAEL |
Director | ||
KEVIN JOHN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORCHESTER ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-21 | CURRENT | 1986-10-02 | Active | |
HUNTINGTON PLACE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2000-10-27 | Active | |
MAY TREES MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2001-05-24 | Active | |
HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1988-02-23 | Active | |
MARKET LANE PHASE II MANAGEMENT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1990-12-06 | Active | |
FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-01 | CURRENT | 1984-07-27 | Active | |
AVON COURT (PUTNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2001-10-04 | Active | |
SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED | Company Secretary | 2005-12-22 | CURRENT | 1994-10-13 | Active | |
BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-11-08 | CURRENT | 1983-05-26 | Active | |
ASTORIA COURT MANAGEMENT LIMITED | Company Secretary | 2005-10-03 | CURRENT | 2001-09-05 | Active | |
MOWBRAYS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-09-16 | CURRENT | 1990-05-31 | Active | |
EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1995-10-31 | Active | |
LINCOLN ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1989-08-09 | Active | |
WEST QUAY NO.3 RESIDENTS COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1992-05-26 | Active | |
WHITTAKER GARDENS FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
BRANTWOOD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1983-05-31 | Active | |
LENT RISE BURNHAM BLOCKS A&B MANAGEMENT LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1999-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SMIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SMIT | |
PSC07 | CESSATION OF CLIVE SMIT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF CLIVE SMIT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEN SHAH | |
AP04 | Appointment of Charrison Davis (Harlington) Limited as company secretary on 2021-02-11 | |
PSC07 | CESSATION OF LUZ ELENA ELHAWARY AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Warmans Property Management Ltd on 2021-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/21 FROM Unit 12 st.Georges Tower Hatley St. George Sandy Beds SG19 3SH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUZ ELENA ELHAWARY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/20 FROM 438 Bromyard House Bromyard Avenue Acton London W3 7BY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUZ ELENA ELHAWARY | |
PSC07 | CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Clive Smit on 2020-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER DONNELIAN | |
TM02 | Termination of appointment of Goldfield Properties Limited on 2020-06-16 | |
AP01 | DIRECTOR APPOINTED MR CLIVE SMIT | |
AP04 | Appointment of Warmans Asset Management as company secretary on 2020-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GOLDFIELD PROPERTIES LIMITED on 2010-07-31 | |
CH01 | Director's details changed for Mark Christopher Donnelian on 2010-07-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/09; full list of members | |
288a | Director appointed mark christopher donnelian | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOAN KIRKLEY | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: C/O SIMMONDS AND PARTNERS 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: ROXETH HOUSE SHAFTESBURY AVENUE HARROW MIDDLESEX HA2 0PZ | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWTHORNS (WEST DRAYTON) NO.3 RESIDENTS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HAWTHORNS (WEST DRAYTON) NO.3 RESIDENTS COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |