About

Registered Number: 02916819
Date of Incorporation: 08/04/1994 (30 years ago)
Company Status: Active
Registered Address: The Coach House, 26 Marlborough Place, Brighton, East Sussex, BN1 1UB

 

Having been setup in 1994, Hatfield Court (Hove) Ltd has its registered office in Brighton in East Sussex, it's status is listed as "Active". We do not know the number of employees at the organisation. The organisation has 16 directors listed as Lucas, Roger Alan, Stanbury, Elizabeth Mary, Thornton, Martin, Eguchi, Kimiko, Conroy-finn, Leonard Sidney, Eldridge, Olive May, Foard, Doris Grace Sybil, Glucina, Andre, Kaufman, Sacha, Mehegan, Margaret Mary, Melling, Patrick Joseph, Nathan, Bidjan, Nunan, Lesley Anne, Waine, Kenneth George, Williams, Sara Jane, Winser, Jeanne Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Roger Alan 01 September 2001 - 1
STANBURY, Elizabeth Mary 14 November 2007 - 1
THORNTON, Martin 23 September 2003 - 1
CONROY-FINN, Leonard Sidney 07 May 1994 15 April 1996 1
ELDRIDGE, Olive May 07 May 1994 12 May 1997 1
FOARD, Doris Grace Sybil 08 April 1994 10 February 2006 1
GLUCINA, Andre 13 March 2018 26 February 2019 1
KAUFMAN, Sacha 24 February 2015 15 January 2017 1
MEHEGAN, Margaret Mary 08 April 1994 07 January 2006 1
MELLING, Patrick Joseph 14 November 2007 21 February 2008 1
NATHAN, Bidjan 13 January 2006 10 December 2007 1
NUNAN, Lesley Anne 07 May 1994 18 May 2001 1
WAINE, Kenneth George 09 September 1997 31 August 2001 1
WILLIAMS, Sara Jane 21 August 2001 19 December 2003 1
WINSER, Jeanne Mary 07 May 1994 16 October 2001 1
Secretary Name Appointed Resigned Total Appointments
EGUCHI, Kimiko 10 February 2006 15 January 2007 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 26 February 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 20 April 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 23 November 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 17 April 2008
AA - Annual Accounts 25 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
363s - Annual Return 21 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
287 - Change in situation or address of Registered Office 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
363s - Annual Return 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 27 August 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 29 August 1996
288 - N/A 10 May 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 11 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
NEWINC - New incorporation documents 08 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.