Background WavePink WaveYellow Wave

HATHAWAY PROPERTIES LIMITED (03244692)

HATHAWAY PROPERTIES LIMITED (03244692) is an active UK company. incorporated on 2 September 1996. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HATHAWAY PROPERTIES LIMITED has been registered for 29 years. Current directors include JAMES, Daniel David.

Company Number
03244692
Status
active
Type
ltd
Incorporated
2 September 1996
Age
29 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAMES, Daniel David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHAWAY PROPERTIES LIMITED

HATHAWAY PROPERTIES LIMITED is an active company incorporated on 2 September 1996 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HATHAWAY PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03244692

LTD Company

Age

29 Years

Incorporated 2 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

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

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Previous Addresses

Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH
From: 2 September 1996To: 19 December 2024
Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jun 10
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

JAMES, Daniel David

Active
1-7 Station Road, CrawleyRH10 1HT
Born February 1980
Director
Appointed 31 Oct 2024

DAVIS, Paul Malcolm

Resigned
70 London Road, StanmoreHA7 4NS
Secretary
Appointed 16 Sept 1996
Resigned 24 Apr 2001

DAVIS, Robert Adam

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023
Resigned 31 Oct 2024

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 24 Apr 2001
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 02 Sept 1996
Resigned 16 Sept 1996

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 30 Jun 2006
Resigned 28 May 2010

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 16 Sept 1996
Resigned 24 Apr 2001

LIPMAN, Larry Glenn

Resigned
144 Great North Way, LondonNW4 1EG
Born September 1956
Director
Appointed 16 Sept 1996
Resigned 24 Apr 2001

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 24 Apr 2001
Resigned 02 Feb 2006

MATTEY, David Gary

Resigned
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 30 Jan 2006
Resigned 31 Oct 2024

MATTEY, Steven

Resigned
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006
Resigned 31 Oct 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 02 Sept 1996
Resigned 16 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
1/7 Station Road, CrawleyRH10 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
15 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
24 January 2007
353353
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
287Change of Registered Office
Legacy
23 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
225Change of Accounting Reference Date
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Resolution
5 September 1997
RESOLUTIONSResolutions
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
287Change of Registered Office
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Incorporation Company
2 September 1996
NEWINCIncorporation