Background WavePink WaveYellow Wave

HAWTHORNS (PENDELL COURT) LIMITED(THE) (00700823)

HAWTHORNS (PENDELL COURT) LIMITED(THE) (00700823) is an active UK company. incorporated on 14 August 1961. with registered office in Bletchingley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAWTHORNS (PENDELL COURT) LIMITED(THE) has been registered for 64 years. Current directors include DOCKERY, Mark Joseph.

Company Number
00700823
Status
active
Type
ltd
Incorporated
14 August 1961
Age
64 years
Address
The Hawthorns, Bletchingley, RH1 4QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOCKERY, Mark Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORNS (PENDELL COURT) LIMITED(THE)

HAWTHORNS (PENDELL COURT) LIMITED(THE) is an active company incorporated on 14 August 1961 with the registered office located in Bletchingley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAWTHORNS (PENDELL COURT) LIMITED(THE) was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

00700823

LTD Company

Age

64 Years

Incorporated 14 August 1961

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 13 June 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Hawthorns Pendell Court Bletchingley, RH1 4QJ,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WALKER, Philip Ian

Active
The Hawthorns, BletchingleyRH1 4QJ
Secretary
Appointed 20 Apr 2024

DOCKERY, Mark Joseph

Active
The Hawthorns, BletchingleyRH1 4QJ
Born June 1967
Director
Appointed 01 Aug 2017

BROWN, David Alexander

Resigned
7 Badgers Walk, PurleyCR8 3PX
Secretary
Appointed 20 Sept 2002
Resigned 04 Nov 2008

CRIPPS, Leonard Graham

Resigned
56 Kingsmead, RedhillRH1 5NN
Secretary
Appointed N/A
Resigned 25 Nov 1992

EMMOTT, Catherine

Resigned
The Hawthorns, BletchingleyRH1 4QJ
Secretary
Appointed 30 Aug 2016
Resigned 11 Apr 2021

OBBARD, Ronald William George

Resigned
Burley Cottage Chobham Road, ChertseyKT16 0NL
Secretary
Appointed 01 Jul 1997
Resigned 20 Sept 2002

PARRY-JAMES, Andrew

Resigned
75 Mid Street, RedhillRH1 4JJ
Secretary
Appointed 25 Nov 1992
Resigned 01 Jul 1997

ST JOHN PARKER, Dominic

Resigned
The Hawthorns, BletchingleyRH1 4QJ
Secretary
Appointed 12 Apr 2021
Resigned 22 Mar 2024

WHIFFIN, Charles Henry

Resigned
2 Yellowcress Drive, BisleyGU24 9HD
Secretary
Appointed 04 Nov 2008
Resigned 30 Aug 2016

BAART, Leonard William John

Resigned
Little Lake Farm, HorleyRH6 9JG
Born May 1960
Director
Appointed 30 Jun 2008
Resigned 31 Jul 2024

BARNES, Elaine Joan

Resigned
Tanglewood, RedhillRH1 5NG
Born September 1950
Director
Appointed 19 Nov 1996
Resigned 24 Mar 2003

CALOW, David Ferguson

Resigned
Robin Hill, ReigateRH2 9LS
Born January 1938
Director
Appointed N/A
Resigned 28 Jun 1994

CRIPPS, Leonard Graham

Resigned
56 Kingsmead, RedhillRH1 5NN
Born October 1929
Director
Appointed N/A
Resigned 28 Jun 1994

CROSFIELD, Joyce Isobel

Resigned
The White House Beech Road, RedhillRH1 3AE
Born September 1929
Director
Appointed N/A
Resigned 19 Nov 1996

DANIELL, Simon Bampfylde

Resigned
Mugswell, Nr Chipstead
Born June 1968
Director
Appointed 08 Sept 2016
Resigned 26 Sept 2016

HARMSWORTH, William John

Resigned
Little Cherryhurst Partridge Lane, DorkingRH5 5EE
Born February 1948
Director
Appointed N/A
Resigned 29 Jun 1995

HESSEY, Peter Edward

Resigned
Shire End House, PerthPH2 9DR
Born August 1951
Director
Appointed 28 Jun 1994
Resigned 19 Nov 1996

PROCTER, Christopher John

Resigned
Coldharbour Farm, BletchingleyRH1 4NA
Born January 1951
Director
Appointed 19 Nov 1996
Resigned 14 Jun 1999

STONE, Andrew Paul Gratien

Resigned
10 Frenches Court, RedhillRH1 2HD
Born June 1956
Director
Appointed 19 May 1993
Resigned 29 Jun 1995

TANTAM, Mark Andrew Howard

Resigned
Deloitte & Touche, LondonEC4A 4TR
Born June 1960
Director
Appointed 16 Jul 2003
Resigned 23 Nov 2007

WILLIAMS, Graham John

Resigned
Merstham Lodge, MersthamRH1 3AN
Born April 1943
Director
Appointed 28 Jun 1994
Resigned 01 Aug 2017

WILSHER, Simon

Resigned
Shepherds Mead, BathBA2 5JS
Born August 1951
Director
Appointed 28 Jun 1994
Resigned 30 Nov 2001
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Accounts Amended With Made Up Date
4 January 2018
AAMDAAMD
Accounts Amended With Accounts Type Dormant
22 December 2017
AAMDAAMD
Accounts Amended With Accounts Type Dormant
22 December 2017
AAMDAAMD
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
1 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2001
AAAnnual Accounts
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
363sAnnual Return (shuttle)
Resolution
16 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1997
AAAnnual Accounts
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 1996
AAAnnual Accounts
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Auditors Resignation Company
5 July 1995
AUDAUD
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Resolution
19 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
18 June 1993
288288
Resolution
7 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 1993
AAAnnual Accounts
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
2 December 1992
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1991
AAAnnual Accounts
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
30 August 1991
363b363b
Legacy
15 August 1991
288288
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
16 January 1991
363363
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
2 August 1990
288288
Legacy
19 October 1989
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Small
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87