HATTERS COURT MANAGEMENT LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QH
Company number 03654060
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address WARMANS PROPERTY MANAGEMENT LTD THE OLD COACH HOUSE, 22A RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 9 . The most likely internet sites of HATTERS COURT MANAGEMENT LIMITED are www.hatterscourtmanagement.co.uk, and www.hatters-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Hatters Court Management Limited is a Private Limited Company. The company registration number is 03654060. Hatters Court Management Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Hatters Court Management Limited is Warmans Property Management Ltd The Old Coach House 22a Rayne Road Braintree Essex Cm7 2qh. . WARMANS PROPERTY MANAGEMENT LTD is a Secretary of the company. GEORGE, Eva is a Director of the company. HILL, Una Mary is a Director of the company. HORVATH, Katalin Cecilia is a Director of the company. MACQUEEN, William James is a Director of the company. Secretary LLOYD, Andrew has been resigned. Secretary MACQUEEN, William James has been resigned. Secretary SCOTT, John Barry has been resigned. Secretary TYLER, Charles Harold Noel has been resigned. Secretary WOOD, Peter has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DRURY, Stephen John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LLOYD, Andrew has been resigned. Director MCGROARTY, Phelim has been resigned. Director WOOD, Peter has been resigned. Director WOOD, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT LTD
Appointed Date: 01 October 2014

Director
GEORGE, Eva
Appointed Date: 07 August 2012
44 years old

Director
HILL, Una Mary
Appointed Date: 06 January 2015
54 years old

Director
HORVATH, Katalin Cecilia
Appointed Date: 07 August 2012
58 years old

Director
MACQUEEN, William James
Appointed Date: 18 August 2004
66 years old

Resigned Directors

Secretary
LLOYD, Andrew
Resigned: 01 September 2007
Appointed Date: 12 February 2004

Secretary
MACQUEEN, William James
Resigned: 01 January 2014
Appointed Date: 10 January 2008

Secretary
SCOTT, John Barry
Resigned: 30 August 2000
Appointed Date: 21 October 1998

Secretary
TYLER, Charles Harold Noel
Resigned: 20 October 2003
Appointed Date: 30 August 2000

Secretary
WOOD, Peter
Resigned: 10 January 2008
Appointed Date: 01 September 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
DRURY, Stephen John
Resigned: 30 August 2000
Appointed Date: 21 October 1998
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
LLOYD, Andrew
Resigned: 01 September 2007
Appointed Date: 20 October 2003
61 years old

Director
MCGROARTY, Phelim
Resigned: 30 April 2007
Appointed Date: 11 August 2002
62 years old

Director
WOOD, Peter
Resigned: 24 August 2012
Appointed Date: 01 September 2007
72 years old

Director
WOOD, Peter
Resigned: 11 August 2002
Appointed Date: 30 August 2000
72 years old

HATTERS COURT MANAGEMENT LIMITED Events

28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 9

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Appointment of Mrs Una Mary Hill as a director on 6 January 2015
...
... and 60 more events
05 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Oct 1998
Incorporation