About

Registered Number: 03887682
Date of Incorporation: 02/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Garness Jones Ltd, 79 Beverley Road, Hull, HU3 1XR

 

Hase Common Management Company Ltd was setup in 1999, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATCHETT, Samantha Jayne 02 August 2005 - 1
PORTER, Lynne Margaret 25 June 2013 - 1
PORTER, Wayne 20 June 2018 - 1
FAWCETT, Andrew Michael 31 May 2002 16 April 2007 1
HARRISON, Patricia 12 November 2002 17 August 2020 1
TURNER, Gordon 02 December 1999 01 February 2002 1
TURNER, Nevina Barbara 02 December 1999 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Wayne 07 April 2016 - 1
ELVIN, Jennifer Ann 02 December 1999 09 May 2012 1
SMITH, Kenneth Harold 28 August 2012 07 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 November 2018
AP01 - Appointment of director 20 June 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 25 April 2016
CH01 - Change of particulars for director 22 April 2016
AP03 - Appointment of secretary 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 04 September 2012
AP03 - Appointment of secretary 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
353 - Register of members 18 December 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 13 July 2006
287 - Change in situation or address of Registered Office 02 December 2005
363s - Annual Return 02 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2000
287 - Change in situation or address of Registered Office 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.