Background WavePink WaveYellow Wave

HAUTEVILLE COURT GARDENS LIMITED (04047796)

HAUTEVILLE COURT GARDENS LIMITED (04047796) is an active UK company. incorporated on 4 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAUTEVILLE COURT GARDENS LIMITED has been registered for 25 years. Current directors include DALEY, Patrick Joseph, HORNYOLD STRICKLAND, Henry Charles.

Company Number
04047796
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
3rd Floor Great Titchfield House, London, W1W 8BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALEY, Patrick Joseph, HORNYOLD STRICKLAND, Henry Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAUTEVILLE COURT GARDENS LIMITED

HAUTEVILLE COURT GARDENS LIMITED is an active company incorporated on 4 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAUTEVILLE COURT GARDENS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04047796

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

FORSTERS SHELFCO 63 LIMITED
From: 4 August 2000To: 14 August 2000
Contact
Address

3rd Floor Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 4 August 2000To: 20 March 2024
Timeline

5 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Aug 10
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Jul 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DALEY, Patrick Joseph

Active
Hauteville Court Gardens, LondonW6 0YF
Born March 1955
Director
Appointed 23 Nov 2012

HORNYOLD STRICKLAND, Henry Charles

Active
Sizergh, KendalLA8 8AE
Born December 1951
Director
Appointed 02 Jun 2006

BEDNALL, Jane

Resigned
Flat 9 Hauteville Court Gardens, LondonW6 0YF
Secretary
Appointed 01 Apr 2005
Resigned 29 Dec 2008

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate secretary
Appointed 04 Aug 2000
Resigned 01 Apr 2005

BEDNALL, Jane

Resigned
9 Hauteville Court Gardens, LondonW6 0YF
Born November 1967
Director
Appointed 30 Mar 2005
Resigned 29 Dec 2008

BUCKLEY, Martin John

Resigned
36 Daviot Street, CardiffCF24 4SL
Born March 1961
Director
Appointed 01 Jun 2005
Resigned 30 Apr 2006

CRIPPS, Jack William

Resigned
Flat 11 Hauteville Court Gardens, LondonW6 0YF
Born October 1920
Director
Appointed 22 Apr 2004
Resigned 30 Apr 2005

DICKENS, Stephen Harry

Resigned
Airedale Avenue, LondonW4 2NW
Born November 1953
Director
Appointed 23 Nov 2007
Resigned 25 Jun 2013

FAGAN, Paul William

Resigned
7a Marine Square, BrightonBN2 1DL
Born October 1971
Director
Appointed 04 Aug 2000
Resigned 10 Jan 2001

FARID, Amin

Resigned
St Georges, ChiswickW4 3EJ
Born September 1954
Director
Appointed 10 Jan 2001
Resigned 03 Apr 2006

GUTTERIDGE, Christopher

Resigned
16 Hauteville Court Gardens, LondonW6 0YF
Born October 1947
Director
Appointed 30 May 2005
Resigned 24 Nov 2006

SCOTT, Wendy

Resigned
Flat 10 Hauteville Court Gardens, LondonW6 0YF
Born April 1951
Director
Appointed 10 Jan 2001
Resigned 31 Dec 2007

THOMAS, Peter Whittaker

Resigned
Quaker Fold, UlverstonLA12 9NE
Born May 1966
Director
Appointed 05 Dec 2008
Resigned 02 Jul 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
15 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
169169
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
16 June 2005
AAMDAAMD
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2000
NEWINCIncorporation