Company NameHatchwood Mill (Winnersh) Management Company Limited
Company StatusActive
Company Number10191671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2016(7 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rachel Faulkner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Brendan Ronald William Evans
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address550 Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Director NameMr Robert Ian Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(4 years, 10 months after company formation)
Appointment Duration3 years
RoleLand And Planning Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Daniel Jon Castle
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(5 years after company formation)
Appointment Duration2 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
GU15 3TQ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 May 2016(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Terry Philip Tedder
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJames John Dennis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Christopher Paul Heney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMrs Angela Tracy Riches
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2021)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

7 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
7 June 2022Notification of a person with significant control statement (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 May 2022Withdrawal of a person with significant control statement on 9 May 2022 (2 pages)
27 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
27 January 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 July 2021Appointment of Mr Daniel Jon Castle as a director on 17 June 2021 (2 pages)
4 June 2021Appointment of Mr Robert Ian Clark as a director on 29 March 2021 (2 pages)
4 June 2021Termination of appointment of Martin Robert Edgley as a director on 29 March 2021 (1 page)
26 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
17 May 2021Notification of a person with significant control statement (2 pages)
12 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
5 November 2020Termination of appointment of Angela Tracy Riches as a director on 22 October 2020 (1 page)
30 October 2020Withdrawal of a person with significant control statement on 30 October 2020 (2 pages)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 June 2018Confirmation statement made on 19 May 2018 with updates (3 pages)
14 May 2018Termination of appointment of James John Dennis as a director on 18 April 2018 (1 page)
20 April 2018Termination of appointment of James John Dennis as a director on 18 April 2018 (1 page)
8 March 2018Appointment of Mr Martin Robert Edgley as a director on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of Christopher Paul Heney as a director on 27 February 2018 (1 page)
29 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
4 December 2017Termination of appointment of Terry Philip Tedder as a director on 1 August 2017 (1 page)
4 December 2017Termination of appointment of Terry Philip Tedder as a director on 1 August 2017 (1 page)
15 September 2017Appointment of Brendan Ronald William Evans as a director on 8 September 2017 (3 pages)
15 September 2017Appointment of Brendan Ronald William Evans as a director on 8 September 2017 (3 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
14 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
31 May 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
20 May 2016Incorporation (37 pages)
20 May 2016Incorporation (37 pages)