About

Registered Number: 03681144
Date of Incorporation: 09/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: The Spinney, Brightwell Baldwin, Watlington, OX49 5NR,

 

Hetherington Estates Ltd was registered on 09 December 1998, it's status is listed as "Active". The organisation has 2 directors listed as Gooch, Sebastian David, Perlstrom, Frederick Mark. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOCH, Sebastian David 09 December 1998 - 1
PERLSTROM, Frederick Mark 09 December 1998 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 01 November 2003
RESOLUTIONS - N/A 22 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 04 September 2000
287 - Change in situation or address of Registered Office 08 May 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.