HEMINGTON HATT LIMITED
BASINGSTOKE BLA 979 LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG25 2DD

Company number 04491504
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address VILLAGE FARM, NORTH WALTHAM, BASINGSTOKE, HAMPSHIRE, RG25 2DD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEMINGTON HATT LIMITED are www.hemingtonhatt.co.uk, and www.hemington-hatt.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. The distance to to Basingstoke Rail Station is 5.9 miles; to Whitchurch (Hants) Rail Station is 6.6 miles; to Bramley (Hants) Rail Station is 9.9 miles; to Winchester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hemington Hatt Limited is a Private Limited Company. The company registration number is 04491504. Hemington Hatt Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Hemington Hatt Limited is Village Farm North Waltham Basingstoke Hampshire Rg25 2dd. The company`s financial liabilities are £315.4k. It is £39.56k against last year. The cash in hand is £972.15k. It is £413.44k against last year. And the total assets are £1017.72k, which is £404.83k against last year. MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED is a Secretary of the company. BIRCH, Sarah is a Director of the company. SWEENEY, Patrick Paul is a Director of the company. WHEELWRIGHT, Christopher John is a Director of the company. Secretary BIRCH, Sarah Faith has been resigned. Secretary BLANDY SERVICES LIMITED (NO2956430) has been resigned. Secretary WITT, Mark Stuart Frank has been resigned. Director BIRCH, Sarah Faith has been resigned. Director BLANDY NOMINEES LIMITED (NO 2956411) has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hemington hatt Key Finiance

LIABILITIES £315.4k
+14%
CASH £972.15k
+73%
TOTAL ASSETS £1017.72k
+66%
All Financial Figures

Current Directors

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Appointed Date: 06 August 2007

Director
BIRCH, Sarah
Appointed Date: 12 June 2012
69 years old

Director
SWEENEY, Patrick Paul
Appointed Date: 17 January 2003
95 years old

Director
WHEELWRIGHT, Christopher John
Appointed Date: 12 June 2012
71 years old

Resigned Directors

Secretary
BIRCH, Sarah Faith
Resigned: 31 October 2005
Appointed Date: 17 January 2003

Secretary
BLANDY SERVICES LIMITED (NO2956430)
Resigned: 17 January 2003
Appointed Date: 22 July 2002

Secretary
WITT, Mark Stuart Frank
Resigned: 06 August 2007
Appointed Date: 16 May 2006

Director
BIRCH, Sarah Faith
Resigned: 31 October 2005
Appointed Date: 17 January 2003
69 years old

Director
BLANDY NOMINEES LIMITED (NO 2956411)
Resigned: 17 January 2003
Appointed Date: 22 July 2002

Persons With Significant Control

Mr Patrick Paul Sweeney
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

Mr Janathan Gater
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

HEMINGTON HATT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 22 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
23 Jan 2003
Secretary resigned
23 Jan 2003
Director resigned
23 Jan 2003
New director appointed
24 Dec 2002
Company name changed bla 979 LIMITED\certificate issued on 24/12/02
22 Jul 2002
Incorporation