About

Registered Number: 04972812
Date of Incorporation: 21/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Kingfisher House, Hurstwood Grange Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX

 

Hlew Estates Ltd was established in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NETTLETON, Jessica Ann 21 November 2003 01 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
TM02 - Termination of appointment of secretary 12 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
CH03 - Change of particulars for secretary 09 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 13 September 2007
CERTNM - Change of name certificate 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 05 December 2006
AA - Annual Accounts 03 November 2006
CERTNM - Change of name certificate 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
287 - Change in situation or address of Registered Office 28 June 2006
CERTNM - Change of name certificate 20 April 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 12 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 10 June 2004
225 - Change of Accounting Reference Date 11 March 2004
287 - Change in situation or address of Registered Office 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.