Company NameHattersley Property Investments Ltd
DirectorKerry Walker
Company StatusActive
Company Number10243091
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)
Previous NameHattersley Investments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kerry Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(7 years, 1 month after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY
Director NameMiss Alison Jessica Beamish
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY
Director NameMr Graham Stuart Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY

Location

Registered AddressDanum House
6a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

10 September 2020Micro company accounts made up to 30 June 2019 (4 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 July 2019Change of details for Graham Walker as a person with significant control on 12 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Graham Walker on 12 July 2019 (2 pages)
16 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 June 2017Director's details changed for Miss Alison Jessica Beamish on 9 June 2017 (2 pages)
20 June 2017Director's details changed for Miss Alison Jessica Beamish on 9 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Graham Walker on 9 June 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Director's details changed for Mr Graham Walker on 9 June 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)