Background WavePink WaveYellow Wave

HAWTHORNDEN MANAGEMENT COMPANY LIMITED (02310954)

HAWTHORNDEN MANAGEMENT COMPANY LIMITED (02310954) is an active UK company. incorporated on 31 October 1988. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. HAWTHORNDEN MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include CLINK, Karen Lesley, CLINK, Timothy Michael, ELLIS, Karen Elizabeth and 5 others.

Company Number
02310954
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1988
Age
37 years
Address
Hawthornden, Cheltenham, GL50 1XA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLINK, Karen Lesley, CLINK, Timothy Michael, ELLIS, Karen Elizabeth, JONES, Richard David, LEWINGTON, Madelaine Rose, MALLINSON, Christopher John, ROBERTS, Zoe Louise, ROBINSON, Sheila Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORNDEN MANAGEMENT COMPANY LIMITED

HAWTHORNDEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 1988 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAWTHORNDEN MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02310954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 31 October 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Hawthornden 103 Montpellier Terrace Cheltenham, GL50 1XA,

Timeline

5 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Jan 12
Director Joined
Jan 17
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLINK, Karen Lesley

Active
Ullenwood Court, CheltenhamGL53 9QS
Secretary
Appointed 14 Jul 2020

CLINK, Karen Lesley

Active
Ullenwood Court, CheltenhamGL53 9QS
Born August 1967
Director
Appointed 13 May 2005

CLINK, Timothy Michael

Active
Ullenwood Court, CheltenhamGL53 9QS
Born November 1966
Director
Appointed 01 Jan 2017

ELLIS, Karen Elizabeth

Active
Flat 5, CheltenhamGL50 1XA
Born October 1966
Director
Appointed 19 Jan 2005

JONES, Richard David

Active
103 Montpellier Terrace, CheltenhamGL50 1XA
Born October 1973
Director
Appointed 23 Jul 2021

LEWINGTON, Madelaine Rose

Active
Montpellier Terrace, CheltenhamGL50 1XA
Born May 1980
Director
Appointed 01 Jan 2005

MALLINSON, Christopher John

Active
Rue Laënnec, 29270 Carhaix-Plouguer
Born June 1944
Director
Appointed 13 Aug 2002

ROBERTS, Zoe Louise

Active
Crescent Road, CaterhamCR3 6LH
Born October 1974
Director
Appointed 22 Mar 2002

ROBINSON, Sheila Jane

Active
314 London Road, CheltenhamGL52 6YJ
Born December 1954
Director
Appointed 08 Jun 2001

BATHER, Elizabeth Claire

Resigned
Flat 1 103 Montpellier, CheltenhamGL50 1XA
Secretary
Appointed 09 Feb 1993
Resigned 14 Jan 1995

DUDLEY, Susan Mary

Resigned
Flat 6 103 Montpellier Terrace, CheltenhamGL50 1XA
Secretary
Appointed 03 Aug 2006
Resigned 25 Jul 2011

ELLIS, Karen Elizabeth

Resigned
Hawthornden, CheltenhamGL50 1XA
Secretary
Appointed 25 Jul 2011
Resigned 14 Jul 2020

ELLIS, Karen Elizabeth

Resigned
Flat 5, CheltenhamGL50 1XA
Secretary
Appointed 17 May 2005
Resigned 03 Aug 2006

GILL, Robert David

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Secretary
Appointed 01 Feb 1992
Resigned 09 Feb 1993

HOLMES, Sara Elizabeth

Resigned
Flat 8, CheltenhamGL50 1XA
Secretary
Appointed 16 Aug 1999
Resigned 27 Apr 2002

KIRKPATRICK, Sarah Joy

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Secretary
Appointed 14 Jan 1995
Resigned 01 Dec 2000

ROBERTS, Zoe

Resigned
Flat 4 103 Montpellier Terrace, CheltenhamGL50 1XA
Secretary
Appointed 13 Aug 2002
Resigned 31 Oct 2005

TRINDER, Terence Anthony

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Secretary
Appointed N/A
Resigned 31 Jan 1992

BLAND, Mary

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Born October 1909
Director
Appointed N/A
Resigned 11 Feb 1999

COLEY, Christopher Stephen Joseph

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Born July 1945
Director
Appointed 12 Jan 1996
Resigned 13 Aug 2002

COOKE, Susan Jane

Resigned
Flat 1 103 Montpellier Terrace, CheltenhamGL50 1XA
Born May 1936
Director
Appointed 08 Dec 1995
Resigned 01 Oct 2001

DUDLEY, Susan Mary

Resigned
Flat 6 103 Montpellier Terrace, CheltenhamGL50 1XA
Born June 1964
Director
Appointed 26 Sept 2003
Resigned 25 Jul 2011

FISHER, Judith

Resigned
Jaspal 1 Penthouse 2, Bankok 10110
Born July 1950
Director
Appointed 02 Jan 1996
Resigned 13 May 2005

FISHER, Simon Geoffrey

Resigned
Jaspal 1 Penthouse 2, Bankok 10110
Born October 1947
Director
Appointed 02 Jan 1996
Resigned 13 May 2005

GILL, Robert David

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Born April 1963
Director
Appointed N/A
Resigned 02 Jan 1996

HARRIS, Jane

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Born October 1960
Director
Appointed N/A
Resigned 11 Jan 1996

HOLDEN, Adrian John

Resigned
Steanbridge Lane, SladGL6 7QE
Born March 1958
Director
Appointed 13 Aug 2002
Resigned 23 Jul 2021

HOLMES, Sara Elizabeth

Resigned
Flat 8, CheltenhamGL50 1XA
Born January 1973
Director
Appointed 09 Jun 2001
Resigned 27 Apr 2002

HOLMES, Stuart

Resigned
Flat 8, CheltenhamGL50 1XA
Born October 1972
Director
Appointed 09 Jun 2001
Resigned 01 Jan 2002

JARMAN, Anne Cornelia

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Born April 1932
Director
Appointed N/A
Resigned 19 Aug 1999

KIRKPATRICK, Sarah Joy

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Born July 1945
Director
Appointed N/A
Resigned 01 Dec 2000

MANKLOW, Lynne Marie

Resigned
Flat 2 103 Montpellier Terrace, CheltenhamGL50 1XA
Born September 1963
Director
Appointed 12 Jan 1996
Resigned 15 Oct 2004

MCGEORGE, Cuan Brydges

Resigned
Flat 5, CheltenhamGL50 1XA
Born June 1970
Director
Appointed 13 Aug 2002
Resigned 31 May 2003

MULLER, Katherine Jane

Resigned
Flat 4 Hawthornden, CheltenhamGL50 1XA
Born October 1969
Director
Appointed 19 Aug 1999
Resigned 22 Mar 2002

OGILVIE-GASKELL, Loudon Agnes

Resigned
103 Montpellier Terrace, CheltenhamGL50 1XA
Born July 1905
Director
Appointed N/A
Resigned 16 Sept 1994
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
27 April 2004
287Change of Registered Office
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
12 March 1993
287Change of Registered Office
Legacy
12 March 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Legacy
3 January 1992
363b363b
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Legacy
8 August 1990
363363
Legacy
12 July 1990
225(1)225(1)
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
25 November 1988
287Change of Registered Office
Legacy
25 November 1988
288288
Incorporation Company
31 October 1988
NEWINCIncorporation