HATTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HATTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895829

Incorporation date

17/12/1999

Size

Small

Contacts

Registered address

Registered address

7 Montpellier Villas, Cheltenham GL50 2XECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon26/02/2026
Satisfaction of charge 11 in full
dot icon20/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon21/10/2025
Accounts for a small company made up to 2025-01-31
dot icon25/06/2025
Part of the property or undertaking has been released and no longer forms part of charge 11
dot icon25/06/2025
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon29/04/2025
Satisfaction of charge 038958290012 in full
dot icon29/04/2025
Satisfaction of charge 038958290013 in full
dot icon21/03/2025
Registered office address changed from Top Floor Office Hatton Court Hotel Upton Hill Upton St. Leonards Gloucester GL4 8DE to 7 Montpellier Villas Cheltenham GL50 2XE on 2025-03-21
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon30/10/2024
Accounts for a small company made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon12/01/2024
Registration of charge 038958290012, created on 2024-01-05
dot icon12/01/2024
Registration of charge 038958290013, created on 2024-01-05
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon23/10/2023
Accounts for a small company made up to 2023-01-31
dot icon17/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon02/12/2022
Accounts for a small company made up to 2022-01-31
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-01-31
dot icon26/01/2021
Accounts for a small company made up to 2020-01-26
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon17/12/2020
Change of details for Hatton Logistics (Holdings) Limited as a person with significant control on 2018-01-16
dot icon19/02/2020
Satisfaction of charge 9 in full
dot icon19/02/2020
Satisfaction of charge 8 in full
dot icon19/02/2020
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon18/02/2020
Satisfaction of charge 10 in full
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon19/12/2019
Elect to keep the secretaries register information on the public register
dot icon19/12/2019
Elect to keep the directors' register information on the public register
dot icon29/10/2019
Accounts for a small company made up to 2019-01-27
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon29/10/2018
Accounts for a small company made up to 2018-01-28
dot icon29/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon06/11/2017
Accounts for a small company made up to 2017-01-29
dot icon28/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon08/11/2016
Accounts for a small company made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-01-25
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon05/11/2014
Accounts for a small company made up to 2014-01-26
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-01-27
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon05/11/2012
Accounts for a small company made up to 2012-01-29
dot icon29/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-30
dot icon23/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon23/12/2010
Director's details changed for Mr Darren Leslie Raymond Hiscox on 2010-12-17
dot icon23/12/2010
Secretary's details changed for Mr Darren Leslie Raymond Hiscox on 2010-12-17
dot icon23/12/2010
Director's details changed for Lee Arthur Hiscox on 2010-12-17
dot icon01/11/2010
Accounts for a medium company made up to 2010-01-31
dot icon31/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon02/12/2009
Accounts for a medium company made up to 2009-01-25
dot icon08/01/2009
Return made up to 17/12/08; full list of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from hatton house link road west wilts trading estate wiltshire BA13 4JB
dot icon08/01/2009
Location of register of members
dot icon08/01/2009
Location of debenture register
dot icon28/11/2008
Accounts for a medium company made up to 2008-01-27
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/01/2008
Return made up to 17/12/07; full list of members
dot icon28/11/2007
Accounts for a medium company made up to 2007-01-28
dot icon13/11/2007
Director's particulars changed
dot icon16/01/2007
Return made up to 17/12/06; full list of members
dot icon05/12/2006
Accounts for a medium company made up to 2006-01-29
dot icon20/12/2005
Return made up to 17/12/05; full list of members
dot icon08/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon14/01/2005
Return made up to 17/12/04; full list of members
dot icon26/11/2004
Accounts for a medium company made up to 2004-01-25
dot icon25/02/2004
Group of companies' accounts made up to 2003-01-26
dot icon22/01/2004
Return made up to 17/12/03; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/01/03
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Group of companies' accounts made up to 2002-01-27
dot icon12/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 17/12/02; full list of members
dot icon02/12/2002
Delivery ext'd 3 mth 31/01/02
dot icon07/02/2002
Return made up to 17/12/01; full list of members; amend
dot icon15/01/2002
Return made up to 17/12/01; full list of members
dot icon03/12/2001
Group of companies' accounts made up to 2001-01-28
dot icon05/06/2001
Particulars of mortgage/charge
dot icon19/01/2001
Return made up to 17/12/00; full list of members
dot icon13/10/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon27/04/2000
Ad 15/03/00--------- £ si 32000@1=32000 £ ic 100/32100
dot icon16/04/2000
Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon20/03/2000
New director appointed
dot icon16/03/2000
Registered office changed on 16/03/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon01/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Nc inc already adjusted 28/01/00
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon18/02/2000
Certificate of change of name
dot icon17/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-53.18 % *

* during past year

Cash in Bank

£11,064.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.93M
-
0.00
4.54K
-
2022
0
1.85M
-
0.00
23.63K
-
2023
0
1.91M
-
0.00
11.06K
-
2023
0
1.91M
-
0.00
11.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.91M £Ascended3.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.06K £Descended-53.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
17/12/1999 - 28/01/2000
2731
WRF INTERNATIONAL LIMITED
Nominee Director
17/12/1999 - 28/01/2000
756
Hiscox, Darren Leslie Raymond
Director
28/01/2000 - Present
20
Hiscox, Lee Arthur
Director
28/01/2000 - Present
18
Hiscox, Darren Leslie Raymond
Secretary
28/01/2000 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HATTON PROPERTIES LIMITED

HATTON PROPERTIES LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at 7 Montpellier Villas, Cheltenham GL50 2XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HATTON PROPERTIES LIMITED?

toggle

HATTON PROPERTIES LIMITED is currently Active. It was registered on 17/12/1999 .

Where is HATTON PROPERTIES LIMITED located?

toggle

HATTON PROPERTIES LIMITED is registered at 7 Montpellier Villas, Cheltenham GL50 2XE.

What does HATTON PROPERTIES LIMITED do?

toggle

HATTON PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HATTON PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Satisfaction of charge 11 in full.