HATTERSLEY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HATTERSLEY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06500969

Incorporation date

12/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Blowfish Technology Limited, 2 Hattersley Court, Ormskirk, Lancashire L39 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon20/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Dominic James Batty as a director on 2025-04-30
dot icon01/05/2025
Cessation of Dominic James Batty as a person with significant control on 2025-04-30
dot icon08/04/2025
Change of details for Blowfish Group Limited as a person with significant control on 2025-03-21
dot icon08/04/2025
Change of details for Map Property Investments Limited as a person with significant control on 2016-04-06
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon07/04/2025
Notification of Map Property Investments Limited as a person with significant control on 2016-04-06
dot icon07/04/2025
Notification of Blowfish Group Limited as a person with significant control on 2025-03-21
dot icon14/10/2024
Director's details changed for Mr John Barry Marsh on 2024-10-13
dot icon13/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon13/10/2024
Change of details for Mr John Barry Marsh as a person with significant control on 2024-10-13
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/07/2024
Registered office address changed from Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY England to Blowfish Technology Limited 2 Hattersley Court Ormskirk Lancashire L39 2AY on 2024-07-07
dot icon24/05/2024
Notification of Matthew James Palfreyman as a person with significant control on 2024-05-09
dot icon24/05/2024
Appointment of Mr Matthew James Palfreyman as a director on 2024-05-09
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/09/2023
Director's details changed for Mr Dominic James Batty on 2018-10-01
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Termination of appointment of Dominic James Batty as a secretary on 2023-04-25
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon12/04/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon18/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Registered office address changed from Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire United Kingdom to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY on 2016-02-08
dot icon01/02/2016
Register inspection address has been changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS United Kingdom to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY
dot icon29/01/2016
Register(s) moved to registered office address Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire
dot icon28/01/2016
Director's details changed for Mr John Barry Marsh on 2016-01-27
dot icon28/01/2016
Director's details changed for Mr Dominic James Batty on 2016-01-27
dot icon28/01/2016
Secretary's details changed for Mr Dominic James Batty on 2016-01-27
dot icon28/01/2016
Registered office address changed from Abaca Systems Limited Hattersley Court Ormskirk Lancashire L39 2AY England to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire on 2016-01-28
dot icon27/01/2016
Appointment of Mr Dominic James Batty as a secretary on 2016-01-27
dot icon27/01/2016
Termination of appointment of Mark Robert Taylforth as a director on 2016-01-27
dot icon27/01/2016
Termination of appointment of Neil Matthew Clark as a director on 2016-01-27
dot icon27/01/2016
Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire on 2016-01-27
dot icon27/01/2016
Termination of appointment of Neil Matthew Clark as a secretary on 2016-01-27
dot icon10/12/2015
Appointment of Mr Dominic James Batty as a director on 2015-11-18
dot icon10/12/2015
Appointment of Mr John Barry Marsh as a director on 2015-11-18
dot icon01/12/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon28/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU United Kingdom on 2012-04-05
dot icon05/04/2012
Register inspection address has been changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
dot icon05/04/2012
Register(s) moved to registered inspection location
dot icon28/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/02/2011
Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 2011-02-21
dot icon21/02/2011
Director's details changed for Mr Mark Robert Taylforth on 2011-02-21
dot icon27/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon01/03/2010
Register inspection address has been changed
dot icon21/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon03/11/2009
Director's details changed for Mark Robert Taylforth on 2009-10-01
dot icon03/03/2009
Return made up to 12/02/09; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from blacks solicitors ref mrs hanover house 22 clarendon road leeds west yorkshire LS2 9NZ
dot icon12/03/2008
Director and secretary appointed neil matthew clark logged form
dot icon11/03/2008
Director appointed mark robert taylforth logged form
dot icon11/03/2008
Director and secretary appointed neil matthew clark
dot icon07/03/2008
Appointment terminate, secretary irene lesley harrison logged form
dot icon07/03/2008
Appointment terminate, director business information research & reporting LIMITED logged form
dot icon07/03/2008
Director appointed mark robert taylforth
dot icon07/03/2008
Registered office changed on 07/03/2008 from blacks solicitors 22 clarendon road leeds west yorkshire LS2 9NZ
dot icon06/03/2008
Appointment terminated secretary irene harrison
dot icon06/03/2008
Appointment terminated director business information research & reporting LTD
dot icon06/03/2008
Registered office changed on 06/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon12/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, John Barry
Director
18/11/2015 - Present
14
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
12/02/2008 - 12/02/2008
1037
Harrison, Irene Lesley
Secretary
12/02/2008 - 12/02/2008
999
Taylforth, Mark Robert
Director
12/02/2008 - 27/01/2016
38
Batty, Dominic James
Secretary
27/01/2016 - 25/04/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HATTERSLEY COURT MANAGEMENT LIMITED

HATTERSLEY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at Blowfish Technology Limited, 2 Hattersley Court, Ormskirk, Lancashire L39 2AY. There are currently 2 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 HATTERSLEY COURT MANAGEMENT LIMITED?

toggle

HATTERSLEY COURT MANAGEMENT LIMITED is currently Active. It was registered on 12/02/2008 .

Where is HATTERSLEY COURT MANAGEMENT LIMITED located?

toggle

HATTERSLEY COURT MANAGEMENT LIMITED is registered at Blowfish Technology Limited, 2 Hattersley Court, Ormskirk, Lancashire L39 2AY.

What does HATTERSLEY COURT MANAGEMENT LIMITED do?

toggle

HATTERSLEY COURT MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HATTERSLEY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-07 with no updates.