HAWTHORN HOUSE MANAGEMENT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 1DY

Company number 03938376
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address 29 WARWICK ROW, COVENTRY, WEST MIDLANDS, CV1 1DY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 4 . The most likely internet sites of HAWTHORN HOUSE MANAGEMENT LIMITED are www.hawthornhousemanagement.co.uk, and www.hawthorn-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Hawthorn House Management Limited is a Private Limited Company. The company registration number is 03938376. Hawthorn House Management Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Hawthorn House Management Limited is 29 Warwick Row Coventry West Midlands Cv1 1dy. . EDSALL, Christopher is a Secretary of the company. MIDWINTER, Anne Margaret is a Director of the company. MOON, Anthony George is a Director of the company. Secretary ALLEN, Anthony James, Dr has been resigned. Secretary JONES, Carol Diane has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ALLEN, Anthony James, Dr has been resigned. Director HALL, Graham Harold has been resigned. Director JONES, Edward Peter Aubrey has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NICOL, Graeme Robert Campbell has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDSALL, Christopher
Appointed Date: 01 April 2008

Director
MIDWINTER, Anne Margaret
Appointed Date: 14 February 2005
66 years old

Director
MOON, Anthony George
Appointed Date: 01 April 2008
83 years old

Resigned Directors

Secretary
ALLEN, Anthony James, Dr
Resigned: 01 April 2008
Appointed Date: 19 January 2004

Secretary
JONES, Carol Diane
Resigned: 19 January 2004
Appointed Date: 11 March 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
ALLEN, Anthony James, Dr
Resigned: 01 April 2008
Appointed Date: 19 January 2004
103 years old

Director
HALL, Graham Harold
Resigned: 19 January 2004
Appointed Date: 02 March 2000
77 years old

Director
JONES, Edward Peter Aubrey
Resigned: 19 January 2004
Appointed Date: 02 March 2000
87 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
NICOL, Graeme Robert Campbell
Resigned: 14 February 2005
Appointed Date: 19 January 2004
57 years old

HAWTHORN HOUSE MANAGEMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
07 Sep 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4

21 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4

...
... and 44 more events
10 Mar 2000
New director appointed
10 Mar 2000
Director resigned
10 Mar 2000
Secretary resigned
10 Mar 2000
New director appointed
02 Mar 2000
Incorporation