Background WavePink WaveYellow Wave

HATTON PLACE MANAGEMENT COMPANY LIMITED (05299561)

HATTON PLACE MANAGEMENT COMPANY LIMITED (05299561) is an active UK company. incorporated on 29 November 2004. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. HATTON PLACE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CAVE, Daniel Edward, CURRAN, Mark Andrew.

Company Number
05299561
Status
active
Type
ltd
Incorporated
29 November 2004
Age
21 years
Address
Clear Building Management Lytchett House, Poole, BH16 6FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAVE, Daniel Edward, CURRAN, Mark Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATTON PLACE MANAGEMENT COMPANY LIMITED

HATTON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 2004 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HATTON PLACE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05299561

LTD Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

MILLINERS PLACE MANAGEMENT LIMITED
From: 29 November 2004To: 24 November 2005
Contact
Address

Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole, BH16 6FA,

Previous Addresses

Clear Building Management Peter House Oxford Street Manchester M1 5AN England
From: 20 December 2017To: 6 September 2021
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 7 January 2016To: 20 December 2017
C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 1 October 2013To: 7 January 2016
Redeham Hall 137 Redehall Road Burstow Horley Surrey RH6 9RJ England
From: 19 February 2013To: 1 October 2013
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 10 February 2010To: 19 February 2013
C/O Gcl Solicitors Connaught House Alexandra Terrace Guildford Surrey GU1 3DA England
From: 16 December 2009To: 10 February 2010
Thomas Eggar the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE
From: 29 November 2004To: 16 December 2009
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Oct 09
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Mar 20
Director Left
Mar 20
Funding Round
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Oct 20
Director Joined
Dec 20
Funding Round
Sept 21
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Funding Round
Jan 25
Director Left
Feb 25
13
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CLEAR BUILDING MANAGEMENT LIMITED

Active
Lytchett House, PooleBH16 6FA
Corporate secretary
Appointed 17 Dec 2017

CAVE, Daniel Edward

Active
Lytchett House, PooleBH16 6FA
Born September 1963
Director
Appointed 08 Jun 2016

CURRAN, Mark Andrew

Active
Lytchett House, PooleBH16 6FA
Born October 1978
Director
Appointed 08 Jun 2016

KELL, Robert Joseph

Resigned
Redehall Road, HorleyRH6 9RJ
Secretary
Appointed 29 Nov 2012
Resigned 01 Oct 2013

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Oct 2013
Resigned 17 Dec 2017

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 29 Nov 2004
Resigned 07 Oct 2009

BAILEY, Mark Patrick Miles

Resigned
34 Rookwood Road, West SussexRH12 1UB
Born October 1965
Director
Appointed 03 Dec 2007
Resigned 26 Jan 2012

BARKER, John Alan

Resigned
Peter House, ManchesterM1 5AN
Born November 1943
Director
Appointed 13 Jul 2020
Resigned 13 Jul 2020

EVENDEN, Hannah Isabella

Resigned
Lytchett House, PooleBH16 6FA
Born July 1995
Director
Appointed 22 Dec 2020
Resigned 19 Nov 2024

FOSTER, Elizabeth June, Dr

Resigned
Peter House, ManchesterM1 5AN
Born August 1948
Director
Appointed 08 Jun 2016
Resigned 04 Mar 2020

GOHILL, Dinesh

Resigned
Lytchett House, PooleBH16 6FA
Born December 1966
Director
Appointed 08 Jun 2016
Resigned 02 Sept 2024

HICKEY, Michael Anthony

Resigned
Foxwold, Brasted ChartTN16 1NE
Born October 1960
Director
Appointed 29 Nov 2004
Resigned 12 Dec 2008

ILES, Beverley Cheryl

Resigned
Lytchett House, PooleBH16 6FA
Born January 1962
Director
Appointed 14 Jul 2022
Resigned 19 Feb 2025

KELL, Robert Joseph

Resigned
137 Redehall Road, BurstowRH6 9RJ
Born December 1973
Director
Appointed 26 Jan 2012
Resigned 20 Jun 2016

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Born September 1949
Director
Appointed 25 Jun 2009
Resigned 11 Jan 2013

LEWIS, Paul Leonard

Resigned
Mountains Cottage, MaldonCM9 8BY
Born May 1965
Director
Appointed 29 Nov 2004
Resigned 13 Jun 2007

POWNALL, Joy

Resigned
Peter House, ManchesterM1 5AN
Born April 1965
Director
Appointed 08 Jun 2016
Resigned 31 Jul 2018

THOMAS, Steven Michael

Resigned
10 Palmer Close, StorringtonRH20 3HN
Born November 1975
Director
Appointed 02 Aug 2007
Resigned 24 Sept 2008

THOMPSON, Beverley

Resigned
Peter House, ManchesterM1 5AN
Born March 1957
Director
Appointed 08 Jun 2016
Resigned 05 Feb 2018

Persons with significant control

1

Mr James Gerard Hickey

Active
137 Redehall Road, SurreyRH6 9RJ
Born May 1962

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 December 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Move Registers To Registered Office Company
11 December 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
11 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
1 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Sail Address Company With Old Address
19 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
18 February 2013
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Move Registers To Registered Office Company
17 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
88(2)Return of Allotment of Shares
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
88(2)R88(2)R
Legacy
23 December 2007
363sAnnual Return (shuttle)
Legacy
3 November 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
27 September 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
10 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
30 August 2007
88(2)R88(2)R
Legacy
23 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
14 August 2007
88(2)R88(2)R
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
88(2)R88(2)R
Legacy
1 August 2007
88(2)R88(2)R
Legacy
23 July 2007
88(2)R88(2)R
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
88(2)R88(2)R
Legacy
12 March 2007
88(2)R88(2)R
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
26 September 2006
88(2)R88(2)R
Legacy
19 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2004
NEWINCIncorporation