Background WavePink WaveYellow Wave

55 HATTON GARDEN FREEHOLD LIMITED (04845069)

55 HATTON GARDEN FREEHOLD LIMITED (04845069) is an active UK company. incorporated on 24 July 2003. with registered office in Seaton. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 HATTON GARDEN FREEHOLD LIMITED has been registered for 22 years. Current directors include DYUS, Kerry Anita, PICCOLO, Antoni Warren, WALKER, Suellen, Dr.

Company Number
04845069
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
Vestra Property Management, 3, Seaton, EX12 2US
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYUS, Kerry Anita, PICCOLO, Antoni Warren, WALKER, Suellen, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 HATTON GARDEN FREEHOLD LIMITED

55 HATTON GARDEN FREEHOLD LIMITED is an active company incorporated on 24 July 2003 with the registered office located in Seaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 HATTON GARDEN FREEHOLD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04845069

LTD Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 30/6

Overdue

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Vestra Property Management, 3 Swan Road Seaton, EX12 2US,

Previous Addresses

Vestra Property Management, 3 Swan Road Seaton EX12 2US England
From: 21 March 2022To: 21 March 2022
Vestra Property Management PO Box 6423 Essex SS14 0QJ England
From: 20 May 2021To: 21 March 2022
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 17 May 2018To: 20 May 2021
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 30 August 2011To: 17 May 2018
5B Sumatra House 125 West End Lane London NW6 1XJ
From: 7 July 2010To: 30 August 2011
Flat J 55 Hatton Garden Holborn London EC1N 8HP
From: 24 July 2003To: 7 July 2010
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 15
Director Left
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

VESTRA PROPERTY MANAGEMENT LIMITED

Active
Swan Road, SeatonEX12 2US
Corporate secretary
Appointed 01 Apr 2021

DYUS, Kerry Anita

Active
Basildon, EssexSS14 0QJ
Born June 1962
Director
Appointed 15 Jun 2004

PICCOLO, Antoni Warren

Active
Basildon, EssexSS14 0QJ
Born March 1953
Director
Appointed 15 Jun 2004

WALKER, Suellen, Dr

Active
Basildon, EssexSS14 0QJ
Born November 1961
Director
Appointed 15 Dec 2004

COURTNAGE, Claire Louise

Resigned
Maple Barn, UckfieldTN22 5XZ
Secretary
Appointed 24 Jul 2003
Resigned 21 Jan 2004

WYLIE, Stephen Fraser

Resigned
Flat J, LondonEC1N 8HP
Secretary
Appointed 15 Jun 2004
Resigned 01 Jul 2010

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Jul 2010
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 31 Mar 2021

RENTON, Ann Ethel

Resigned
C Quartz Building, LondonEC1N 8HP
Born October 1945
Director
Appointed 15 Jun 2004
Resigned 27 May 2021

ROBINSON, Ralph

Resigned
Flat F, LondonEC1N 8HP
Born April 1963
Director
Appointed 15 Jun 2004
Resigned 22 Sept 2014

TAYLOR, Martin Paul

Resigned
Maple Barn, UckfieldTN22 5XZ
Born April 1955
Director
Appointed 24 Jul 2003
Resigned 15 Jun 2004

WENGRAF, Guy Benedict Fredrick

Resigned
55d Hatton Garden, LondonEC1N 8HP
Born January 1979
Director
Appointed 15 Jun 2004
Resigned 27 May 2005
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
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 Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts Amended With Made Up Date
1 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 May 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
22 June 2004
88(2)R88(2)R
Legacy
22 June 2004
288bResignation of Director or Secretary
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288bResignation of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation