About

Registered Number: 03654060
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12, St Georges Tower, Hatley St. George, Sandy, SG19 3SH,

 

Hatters Court Management Ltd was registered on 21 October 1998 and has its registered office in Sandy, it's status is listed as "Active". We do not know the number of employees at this company. There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Eva 07 August 2012 - 1
HILL, Una Mary 06 January 2015 - 1
DRURY, Stephen John 21 October 1998 30 August 2000 1
LLOYD, Andrew 20 October 2003 01 September 2007 1
MCGROARTY, Phelim 11 August 2002 30 April 2007 1
WOOD, Peter 30 August 2000 11 August 2002 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Charles Harold Noel 30 August 2000 20 October 2003 1
WOOD, Peter 01 September 2007 10 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 03 November 2017
AD01 - Change of registered office address 08 September 2017
CH04 - Change of particulars for corporate secretary 08 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 05 February 2015
AR01 - Annual Return 27 October 2014
AP04 - Appointment of corporate secretary 06 October 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 10 September 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 04 December 2008
353 - Register of members 04 December 2008
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363s - Annual Return 03 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 14 April 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 31 July 2001
225 - Change of Accounting Reference Date 12 January 2001
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 2000
363s - Annual Return 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.