Background WavePink WaveYellow Wave

HATTON PARK NO.4 MANAGEMENT COMPANY LIMITED (04743278)

HATTON PARK NO.4 MANAGEMENT COMPANY LIMITED (04743278) is an active UK company. incorporated on 24 April 2003. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. HATTON PARK NO.4 MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MOORMAN, James Walter, ROCHFORD, Elizabeth Marion.

Company Number
04743278
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
Six Olton Bridge 245 Warwick Road, Solihull, B92 7AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORMAN, James Walter, ROCHFORD, Elizabeth Marion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATTON PARK NO.4 MANAGEMENT COMPANY LIMITED

HATTON PARK NO.4 MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 April 2003 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HATTON PARK NO.4 MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04743278

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Six Olton Bridge 245 Warwick Road Solihull, B92 7AH,

Previous Addresses

Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB
From: 24 April 2003To: 22 August 2012
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOORMAN, James Walter

Active
Olton Bridge, SolihullB92 7AH
Secretary
Appointed 17 Jul 2004

MOORMAN, James Walter

Active
Warwick Road, SolihullB92 7AH
Born April 1973
Director
Appointed 29 Dec 2010

ROCHFORD, Elizabeth Marion

Active
Warwick Road, SolihullB92 7AH
Born December 1953
Director
Appointed 01 Apr 2022

READING, Michael Richard

Resigned
Forge House Church Road, WarwickCV35 8PB
Secretary
Appointed 24 Apr 2003
Resigned 17 Jul 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 24 Apr 2003
Resigned 24 Apr 2003

MITCHELL, Bernard Brian

Resigned
2 Alder Close, BirminghamB47 5RA
Born June 1954
Director
Appointed 24 Apr 2003
Resigned 05 Mar 2004

MOORMAN, Peter Graham, Mr.

Resigned
27 Bryanston Court, SolihullB91 1BN
Born December 1943
Director
Appointed 17 Jul 2004
Resigned 29 Dec 2010

NICHOLLS, Gordon Thomas

Resigned
Loxley Paddocks Loxley, WarwickCV35 9HY
Born June 1931
Director
Appointed 24 Apr 2003
Resigned 17 Jul 2004

RAYNER, Alison Ruth

Resigned
Warwick Road, SolihullB92 7AH
Born September 1947
Director
Appointed 01 Apr 2022
Resigned 07 Jan 2026

SPECZYK, Ruth Anne

Resigned
Warwick Road, SolihullB92 7AH
Born February 1947
Director
Appointed 01 Apr 2022
Resigned 07 Jan 2026

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 24 Apr 2003
Resigned 24 Apr 2003
Fundings
Financials
Latest Activities

Filing History

89

Gazette Filings Brought Up To Date
7 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
16 January 2018
AAMDAAMD
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 August 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
1 September 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
30 July 2007
287Change of Registered Office
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
21 January 2007
363aAnnual Return
Legacy
29 June 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
22 February 2006
88(2)R88(2)R
Legacy
26 January 2006
88(2)R88(2)R
Legacy
22 December 2005
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
1 June 2005
88(2)R88(2)R
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
88(2)R88(2)R
Legacy
5 February 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
13 January 2005
88(2)R88(2)R
Legacy
14 December 2004
88(2)R88(2)R
Legacy
1 October 2004
88(2)R88(2)R
Legacy
30 September 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Incorporation Company
24 April 2003
NEWINCIncorporation