HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03438140

Incorporation date

22/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 Hardwicke House, 4 Hardwicke Road, Reigate, Surrey RH2 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon13/01/2011
Application to strike the company off the register
dot icon12/01/2011
Termination of appointment of Carol Leeds as a director
dot icon12/01/2011
Termination of appointment of Everett Leeds as a director
dot icon12/01/2011
Termination of appointment of Trevor Blashfield as a director
dot icon12/01/2011
Termination of appointment of Frances Blashfield as a director
dot icon12/01/2011
Termination of appointment of Marie Aubouy as a director
dot icon12/01/2011
Termination of appointment of Nicolas Parizon as a director
dot icon12/01/2011
Termination of appointment of Christopher Smith as a director
dot icon12/01/2011
Termination of appointment of Helen Hyatt as a director
dot icon12/01/2011
Termination of appointment of Susan Childs as a director
dot icon12/01/2011
Termination of appointment of Hazel Bird as a director
dot icon14/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon19/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon18/04/2010
Appointment of Susan Edwina Childs as a director
dot icon13/04/2010
Appointment of Hazel Grace Bird as a director
dot icon13/04/2010
Appointment of Frances Blashfield as a director
dot icon13/04/2010
Appointment of Trevor Blashfield as a director
dot icon13/04/2010
Appointment of Nicolas Albert William Parizon as a director
dot icon13/04/2010
Appointment of Marie Laure Aubouy as a director
dot icon13/04/2010
Appointment of Christopher David Richard Smith as a director
dot icon13/04/2010
Appointment of Everett Frank Leeds as a director
dot icon13/04/2010
Appointment of Carol Anne Leeds as a director
dot icon13/04/2010
Appointment of Helen Claire Hyatt as a director
dot icon13/04/2010
Statement of capital on 2010-01-10
dot icon10/04/2010
Registered office address changed from C/O Adams & Remers Solicitors Trinity House School Hill Lewes East Sussex BN7 2NN England on 2010-04-11
dot icon08/04/2010
Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary
dot icon08/04/2010
Termination of appointment of James Crawford as a director
dot icon15/03/2010
Resolutions
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon23/06/2009
Secretary appointed adams & remers secretarial services LIMITED
dot icon03/06/2009
Appointment Terminated Secretary george boot
dot icon31/05/2009
Registered office changed on 01/06/2009 from oakdene house 34 bell street reigate surrey RH2 7SL
dot icon27/04/2009
Director appointed mr james crawford
dot icon27/04/2009
Appointment Terminated Director carl turpin
dot icon22/01/2009
Secretary appointed mr george robert boot
dot icon22/01/2009
Director appointed mr carl stephen turpin
dot icon22/01/2009
Appointment Terminated Director paul dawson
dot icon22/01/2009
Appointment Terminated Secretary brian duck
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 23/09/08; full list of members
dot icon06/08/2008
Ad 01/08/08-01/08/08 gbp si 2@1=2 gbp ic 1/3
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/04/2008
Director appointed mr paul gerard dawson
dot icon22/04/2008
Secretary appointed mr brian john duck
dot icon22/04/2008
Appointment Terminated Director carl turpin
dot icon22/04/2008
Appointment Terminated Director george boot
dot icon22/04/2008
Appointment Terminated Secretary george boot
dot icon05/02/2008
Memorandum and Articles of Association
dot icon30/01/2008
Certificate of change of name
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 23/09/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 23/09/06; full list of members
dot icon05/01/2006
Return made up to 23/09/05; full list of members
dot icon04/01/2006
Secretary resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon30/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Declaration of assistance for shares acquisition
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Declaration of assistance for shares acquisition
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon16/03/2005
Declaration of assistance for shares acquisition
dot icon03/03/2005
Declaration of assistance for shares acquisition
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Memorandum and Articles of Association
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon25/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Registered office changed on 11/01/05 from: chequers chequers hill, bough beech edenbridge kent TN8 7PD
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned;director resigned
dot icon10/01/2005
Director resigned
dot icon23/12/2004
Particulars of mortgage/charge
dot icon10/10/2004
Return made up to 23/09/04; full list of members
dot icon22/02/2004
Full accounts made up to 2003-09-30
dot icon04/02/2004
Registered office changed on 05/02/04 from: chapel house 31 london road sevenoaks kent TN13 1AR
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon15/10/2003
Return made up to 23/09/03; full list of members
dot icon15/10/2003
Secretary's particulars changed;director's particulars changed
dot icon27/08/2003
Registered office changed on 28/08/03 from: chequers bough beech edenbridge kent TN8 7PD
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New secretary appointed;new director appointed
dot icon01/11/2002
Secretary resigned;director resigned
dot icon01/11/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon01/10/2002
Return made up to 23/09/02; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon27/01/2002
New secretary appointed
dot icon27/01/2002
Secretary resigned
dot icon07/10/2001
Return made up to 23/09/01; full list of members
dot icon14/08/2001
Particulars of mortgage/charge
dot icon27/03/2001
Full accounts made up to 2000-09-30
dot icon17/12/2000
Return made up to 23/09/00; full list of members; amend
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon05/10/2000
Return made up to 23/09/00; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon07/05/2000
Full accounts made up to 1999-09-30
dot icon29/11/1999
Return made up to 23/09/99; no change of members
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Secretary resigned
dot icon27/04/1999
Full accounts made up to 1998-09-30
dot icon25/02/1999
New director appointed
dot icon17/09/1998
Return made up to 23/09/98; full list of members
dot icon17/09/1998
Location of debenture register address changed
dot icon16/07/1998
Director's particulars changed
dot icon14/06/1998
Secretary's particulars changed
dot icon09/06/1998
Registered office changed on 10/06/98 from: 17 lower green road rusthall tunbridge wells kent TN4 8TE
dot icon01/02/1998
Director resigned
dot icon30/12/1997
Director's particulars changed
dot icon04/11/1997
Particulars of mortgage/charge
dot icon22/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Negus, Terence James
Director
23/06/2003 - 16/12/2004
39
Blashfield, Trevor
Director
08/04/2010 - 30/12/2010
-
Blashfield, Frances
Director
08/04/2010 - 30/12/2010
-
Johnson, Christopher Charles
Director
23/06/2003 - 16/12/2004
47
Boot, George Robert
Director
16/12/2004 - 22/04/2008
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED

HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/09/1997 with the registered office located at Flat 1 Hardwicke House, 4 Hardwicke Road, Reigate, Surrey RH2 9AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED?

toggle

HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/09/1997 and dissolved on 09/05/2011.

Where is HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED located?

toggle

HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED is registered at Flat 1 Hardwicke House, 4 Hardwicke Road, Reigate, Surrey RH2 9AG.

What does HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED do?

toggle

HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for HARDWICKE HOUSE REIGATE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.