Company number 02144353
Status Active
Incorporation Date 2 July 1987
Company Type Private Limited Company
Address 1 PALL MALL, STOKE ON TRENT, STAFFORDSHIRE, ST1 1HP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Alison Lynn Podmore as a director on 22 December 2016. The most likely internet sites of HAWTHORN GARDENS MANAGEMENT (TALKE) LIMITED are www.hawthorngardensmanagementtalke.co.uk, and www.hawthorn-gardens-management-talke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Hawthorn Gardens Management Talke Limited is a Private Limited Company.
The company registration number is 02144353. Hawthorn Gardens Management Talke Limited has been working since 02 July 1987.
The present status of the company is Active. The registered address of Hawthorn Gardens Management Talke Limited is 1 Pall Mall Stoke On Trent Staffordshire St1 1hp. The company`s financial liabilities are £0.14k. It is £-0.1k against last year. . HILL, Hylton is a Secretary of the company. DANIELS, John William is a Director of the company. HILL, Hylton is a Director of the company. Director JEPSON, William has been resigned. Director JONES, David Albert has been resigned. Director JONES, Gary has been resigned. Director LAYDON, Adrian Mark has been resigned. Director PACE, Gary has been resigned. Director PODMORE, Alison Lynn has been resigned. Director WARD, Zoe has been resigned. Director WEARING, Robert Andrew has been resigned. Director WEARING, Robert Andrew has been resigned. The company operates in "Real estate agencies".
hawthorn gardens management (talke) Key Finiance
LIABILITIES
£0.14k
-41%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
JEPSON, William
Resigned: 18 March 2000
Appointed Date: 09 March 1999
76 years old
Director
JONES, Gary
Resigned: 20 April 2009
Appointed Date: 14 January 2008
63 years old
Director
WARD, Zoe
Resigned: 25 June 2015
Appointed Date: 19 February 2014
37 years old
Persons With Significant Control
North Staffordshire (Ash House) Co-Ownership Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAWTHORN GARDENS MANAGEMENT (TALKE) LIMITED Events
31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Termination of appointment of Alison Lynn Podmore as a director on 22 December 2016
22 Dec 2016
Appointment of Mr Hylton Hill as a director on 22 December 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
...
... and 82 more events
03 Dec 1987
Resolutions
-
SRES05 ‐
Special resolution of decreasing authorised share capital
23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Nov 1987
Registered office changed on 23/11/87 from: 124-128 city road london EC1V 2NJ
28 Aug 1987
Company name changed rapid 3616 LIMITED\certificate issued on 31/08/87
02 Jul 1987
Incorporation