HATCHLANDS MANAGEMENT COMPANY LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 02119253
Status Active
Incorporation Date 3 April 1987
Company Type Private Limited Company
Address WHARF FARM, NEWBRIDGE ROAD, BILLINGSHURST, WEST SUSSEX, RH14 0JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 20 . The most likely internet sites of HATCHLANDS MANAGEMENT COMPANY LIMITED are www.hatchlandsmanagementcompany.co.uk, and www.hatchlands-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Pulborough Rail Station is 4.8 miles; to Christs Hospital Rail Station is 5.4 miles; to Amberley Rail Station is 9.1 miles; to Ockley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hatchlands Management Company Limited is a Private Limited Company. The company registration number is 02119253. Hatchlands Management Company Limited has been working since 03 April 1987. The present status of the company is Active. The registered address of Hatchlands Management Company Limited is Wharf Farm Newbridge Road Billingshurst West Sussex Rh14 0jg. . BONHAM, Peter William is a Director of the company. SMITH, Alan John is a Director of the company. SPALLA, William is a Director of the company. Secretary PRESTON, William Brian has been resigned. Secretary READ, Julia Ann has been resigned. Secretary READ, Julia Ann has been resigned. Secretary RIMMER, Diane Edwina has been resigned. Secretary TRAPPITT, Judith Anne has been resigned. Secretary WISEMAN, Dorothy Barbara has been resigned. Secretary M M SECRETARIAL LTD has been resigned. Director BARRY, Kathryn has been resigned. Director CHALWIN, Anthony has been resigned. Director DERBYSHIRE, Brian William has been resigned. Director HALL, Ronald Robert has been resigned. Director HUXFORD, Mary Elizabeth has been resigned. Director PRESTON, Roger Stuart has been resigned. Director SHRAPNELL, Duke Wallace has been resigned. Director THORNTON, Penelope Ann Mellor has been resigned. Director TITCOMB, Marguerite Evelyn has been resigned. Director TRANGMAR, Paul Anthony has been resigned. Director WARD, Philip David has been resigned. Director WARD, Roy Thomas has been resigned. Director WARD, Roy Thomas has been resigned. Director WILLCOCKS, Margaret Lavinia has been resigned. Director WISEMAN, Dorothy Barbara has been resigned. The company operates in "Residents property management".


Current Directors

Director
BONHAM, Peter William
Appointed Date: 23 April 2012
66 years old

Director
SMITH, Alan John
Appointed Date: 13 March 2006
83 years old

Director
SPALLA, William
Appointed Date: 07 May 2009
59 years old

Resigned Directors

Secretary
PRESTON, William Brian
Resigned: 27 March 1997
Appointed Date: 04 May 1994

Secretary
READ, Julia Ann
Resigned: 26 March 2007
Appointed Date: 01 November 2005

Secretary
READ, Julia Ann
Resigned: 27 April 1993
Appointed Date: 15 February 1993

Secretary
RIMMER, Diane Edwina
Resigned: 31 October 2005
Appointed Date: 01 March 1999

Secretary
TRAPPITT, Judith Anne
Resigned: 01 March 1999
Appointed Date: 27 March 1997

Secretary
WISEMAN, Dorothy Barbara
Resigned: 04 May 1994

Secretary
M M SECRETARIAL LTD
Resigned: 09 May 2012
Appointed Date: 26 March 2007

Director
BARRY, Kathryn
Resigned: 31 October 2005
Appointed Date: 14 April 1994
76 years old

Director
CHALWIN, Anthony
Resigned: 13 March 2006
Appointed Date: 04 March 2000
79 years old

Director
DERBYSHIRE, Brian William
Resigned: 08 March 2000
Appointed Date: 14 September 1994
86 years old

Director
HALL, Ronald Robert
Resigned: 29 June 2011
Appointed Date: 28 April 2004
109 years old

Director
HUXFORD, Mary Elizabeth
Resigned: 07 February 1996
Appointed Date: 14 April 1994
79 years old

Director
PRESTON, Roger Stuart
Resigned: 02 May 2008
Appointed Date: 24 April 2007
81 years old

Director
SHRAPNELL, Duke Wallace
Resigned: 18 May 1998
Appointed Date: 14 February 1996
111 years old

Director
THORNTON, Penelope Ann Mellor
Resigned: 28 April 2011
Appointed Date: 13 March 2006
80 years old

Director
TITCOMB, Marguerite Evelyn
Resigned: 21 February 1994
Appointed Date: 27 April 1993
97 years old

Director
TRANGMAR, Paul Anthony
Resigned: 03 May 2002
Appointed Date: 04 March 2000
70 years old

Director
WARD, Philip David
Resigned: 01 October 2009
Appointed Date: 14 April 1994
57 years old

Director
WARD, Roy Thomas
Resigned: 29 July 2013
Appointed Date: 23 April 2012
92 years old

Director
WARD, Roy Thomas
Resigned: 01 October 2009
Appointed Date: 14 April 1994
92 years old

Director
WILLCOCKS, Margaret Lavinia
Resigned: 31 January 2003
Appointed Date: 27 April 1993
94 years old

Director
WISEMAN, Dorothy Barbara
Resigned: 04 May 1994
110 years old

HATCHLANDS MANAGEMENT COMPANY LIMITED Events

07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Jun 2016
Full accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20

17 May 2015
Full accounts made up to 30 September 2014
16 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20

...
... and 118 more events
19 Apr 1989
Return made up to 01/11/88; full list of members

23 Apr 1987
Accounting reference date notified as 30/09

03 Apr 1987
Certificate of Incorporation

03 Apr 1987
Incorporation
06 Apr 1985
Secretary resigned;new secretary appointed