Background WavePink WaveYellow Wave

HOATHLY HILL TRUST LTD (03072476)

HOATHLY HILL TRUST LTD (03072476) is an active UK company. incorporated on 26 June 1995. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HOATHLY HILL TRUST LTD has been registered for 30 years. Current directors include COLLISON, Charlene, WILLIAMS, Vaughan Michael.

Company Number
03072476
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 1995
Age
30 years
Address
Arc Hall Hoathly Hill, East Grinstead, RH19 4SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLISON, Charlene, WILLIAMS, Vaughan Michael
SIC Codes
68209, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOATHLY HILL TRUST LTD

HOATHLY HILL TRUST LTD is an active company incorporated on 26 June 1995 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HOATHLY HILL TRUST LTD was registered 30 years ago.(SIC: 68209, 85590)

Status

active

Active since 30 years ago

Company No

03072476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 26 June 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Arc Hall Hoathly Hill West Hoathly East Grinstead, RH19 4SJ,

Previous Addresses

C/O Brooks & Co Hampton House High Street East Grinstead West Sussex RH19 3AW
From: 7 July 2014To: 31 July 2017
C/O Brooks & Co Hampton House High Street East Grinstead West Sussex RH19 3AW England
From: 7 July 2014To: 7 July 2014
Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
From: 11 November 2009To: 7 July 2014
Arc Hall, 29, Hoathly Hill West Hoathly East Grinstead West Sussex RH19 4SJ
From: 26 June 1995To: 11 November 2009
Timeline

45 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Nov 14
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLLISON, Charlene

Active
Hoathly Hill, East GrinsteadRH19 4SJ
Born July 1962
Director
Appointed 21 Mar 2023

WILLIAMS, Vaughan Michael

Active
Hoathly Hill, East GrinsteadRH19 4SJ
Born April 1983
Director
Appointed 21 Mar 2023

AUKLAND, Christopher John David

Resigned
4 Hoathly Hill, West HoathlyRH19 4SJ
Secretary
Appointed 06 Jun 2007
Resigned 12 Sept 2008

CHEQUERS, Jonathan Frederick

Resigned
33 Park Avenue, CaterhamCR3 6AH
Secretary
Appointed 12 Sept 2008
Resigned 01 May 2014

REDGROVE, Simon David

Resigned
12 Hoathly Hill, West HoathlyRH19 4SJ
Secretary
Appointed 15 Oct 2004
Resigned 06 Jun 2007

THAL-JANTZEN, Christian Frederik

Resigned
16 Hoathly Hill, East GrinsteadRH19 4SJ
Secretary
Appointed 26 Jun 1995
Resigned 15 Oct 2004

ANTHONY, Chloe Rachael

Resigned
High Street, East GrinsteadRH19 3AW
Born May 1973
Director
Appointed 15 May 2013
Resigned 18 Nov 2014

ANTHONY, Chloe Rachael

Resigned
Lewes Road, Forest RowRH18 5AA
Born May 1973
Director
Appointed 15 Nov 2011
Resigned 15 Nov 2011

AUKLAND, Christopher John David

Resigned
High Street, East GrinsteadRH19 3AW
Born September 1962
Director
Appointed 26 Oct 2015
Resigned 09 May 2017

BLAXLAND-DE LANGE, Paulamaria

Resigned
13 Hoathly Hill, East GrinsteadRH19 4SJ
Born September 1949
Director
Appointed 26 Jun 1995
Resigned 08 Feb 1997

BOYD, Frieda

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born March 1936
Director
Appointed 30 Apr 2013
Resigned 04 Oct 2017

BRAUN, Krista

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born April 1932
Director
Appointed 04 Oct 2017
Resigned 29 Mar 2018

BRAUN, Krista

Resigned
21 Hoathly Hill, West HoathlyRH19 4SJ
Born April 1932
Director
Appointed 12 Aug 1997
Resigned 11 Nov 2011

BRIAULT, Stephen

Resigned
8 Hoathly Hill, East GrinsteadRH19 4SJ
Born February 1952
Director
Appointed 27 Nov 1995
Resigned 17 Jan 1997

BRIGGS, Marion Millar Black

Resigned
Lewes Road, Forest RowRH18 5AA
Born November 1948
Director
Appointed 12 Jun 2012
Resigned 15 May 2013

CAREY-MORGAN, Simon Hugh

Resigned
High Street, East GrinsteadRH19 3AW
Born September 1967
Director
Appointed 15 May 2013
Resigned 27 Apr 2016

CHEQUERS, Jonathan Frederick

Resigned
33 Park Avenue, CaterhamCR3 6AH
Born June 1954
Director
Appointed 15 Oct 2004
Resigned 01 May 2014

CHEQUERS, Jonathan Frederick

Resigned
33 Park Avenue, CaterhamCR3 6AH
Born June 1954
Director
Appointed 26 Jun 1995
Resigned 20 Nov 1997

CHURCH, Roy Kenneth

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born October 1945
Director
Appointed 25 Oct 2017
Resigned 18 Jun 2024

CHURCH, Roy Kenneth

Resigned
High Street, East GrinsteadRH19 3AW
Born October 1945
Director
Appointed 12 Jun 2012
Resigned 23 May 2015

CLARK, Peter William

Resigned
15 The Dell, East GrinsteadRH19 3XP
Born May 1935
Director
Appointed 22 Jul 1997
Resigned 02 Jun 1999

COLEMAN, Richard Arthur

Resigned
4 Hoathly Hill, East GrinsteadRH19 4SJ
Born November 1951
Director
Appointed 26 Jun 1995
Resigned 08 Oct 2001

DAVEY, Andrew John

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born February 1966
Director
Appointed 30 Apr 2013
Resigned 30 Sept 2015

DAVY, Andrew John

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born February 1966
Director
Appointed 18 Dec 2018
Resigned 06 Mar 2023

DIXON, Camilla

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born May 1970
Director
Appointed 03 Aug 2015
Resigned 30 Apr 2019

GOODWIN, Manning

Resigned
3 Hoathly Hill, East GrinsteadRH19 4SJ
Born August 1931
Director
Appointed 29 Jan 2001
Resigned 15 May 2013

KERN, Hans Gūnther

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born June 1956
Director
Appointed 13 Dec 2016
Resigned 29 Mar 2018

MARSHALL, Camilla Elizabeth

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born March 1986
Director
Appointed 26 Jun 2017
Resigned 29 Mar 2018

MONCRIEFF, Douglas George Morrison

Resigned
51 Halsford Park Road, East GrinsteadRH19 1PP
Born August 1947
Director
Appointed 22 Jul 1997
Resigned 05 Jul 2004

PROBERT, Amy

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born December 1981
Director
Appointed 21 Mar 2023
Resigned 02 Feb 2025

REDGROVE, Anna Bridget

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born April 1969
Director
Appointed 26 Oct 2015
Resigned 30 Apr 2019

REDGROVE, Simon David

Resigned
Hoathly Hill, East GrinsteadRH19 4SJ
Born September 1968
Director
Appointed 18 Mar 2014
Resigned 30 Apr 2019

REDGROVE, Simon David

Resigned
12 Hoathly Hill, West HoathlyRH19 4SJ
Born September 1968
Director
Appointed 15 Jul 2002
Resigned 27 Apr 2012

SCOTT, Rachael Elizabeth

Resigned
5 Hoathly Hill, East GrinsteadRH19 4SJ
Born August 1968
Director
Appointed 07 Jul 1999
Resigned 15 Jul 2002

SILK, Penelope Jane

Resigned
4 Hoathly Hill, East GrinsteadRH19 4SJ
Born November 1951
Director
Appointed 15 Oct 2004
Resigned 26 Jul 2008
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Memorandum Articles
1 August 2019
MAMA
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Legacy
5 May 2010
MG02MG02
Legacy
5 May 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
28 July 2006
190190
Legacy
28 July 2006
353353
Legacy
28 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
30 October 2004
287Change of Registered Office
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
224224
Legacy
19 December 1995
288288
Incorporation Company
26 June 1995
NEWINCIncorporation