Background WavePink WaveYellow Wave

HASLETT AVENUE EAST (CRAWLEY) MANAGEMENT COMPANY LIMITED (05949307)

HASLETT AVENUE EAST (CRAWLEY) MANAGEMENT COMPANY LIMITED (05949307) is an active UK company. incorporated on 28 September 2006. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. HASLETT AVENUE EAST (CRAWLEY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include LATHBURY, John Herbert, MATHUR, Vishal, PATTISON, Hannah Louise and 1 others.

Company Number
05949307
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2006
Age
19 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LATHBURY, John Herbert, MATHUR, Vishal, PATTISON, Hannah Louise, THOMPSON, Ross Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLETT AVENUE EAST (CRAWLEY) MANAGEMENT COMPANY LIMITED

HASLETT AVENUE EAST (CRAWLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 September 2006 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HASLETT AVENUE EAST (CRAWLEY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05949307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 28 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Victoria House 178-180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

Victoria House Fleet Road Fleet Hampshire GU51 4DA United Kingdom
From: 28 March 2013To: 19 June 2013
Marlborough House 298 Regents Park Road London N3 2UU
From: 28 September 2006To: 28 March 2013
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Oct 14
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Nov 18
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Nov 24
Director Joined
Jan 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ITSYOURPLACE LIMITED

Active
178-180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 01 Apr 2013

LATHBURY, John Herbert

Active
178-180 Fleet Road, FleetGU51 4DA
Born June 1935
Director
Appointed 23 Nov 2012

MATHUR, Vishal

Active
178-180 Fleet Road, FleetGU51 4DA
Born March 1974
Director
Appointed 25 Feb 2021

PATTISON, Hannah Louise

Active
178-180 Fleet Road, FleetGU51 4DA
Born January 1988
Director
Appointed 22 Mar 2022

THOMPSON, Ross Matthew

Active
178-180 Fleet Road, FleetGU51 4DA
Born October 1988
Director
Appointed 23 Jan 2025

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 23 Nov 2012
Resigned 13 Dec 2012

STONE, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 28 Sept 2006
Resigned 23 Nov 2012

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 18 Dec 2006
Resigned 23 Nov 2012

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 18 Dec 2006
Resigned 31 Mar 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 28 Sept 2006
Resigned 28 Sept 2006

BARBER, Christopher Paul

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born October 1994
Director
Appointed 18 Jan 2021
Resigned 21 Jul 2021

BROWN, Ian James

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born July 1980
Director
Appointed 21 Nov 2012
Resigned 01 Sept 2019

GEORGE-EAMES, Kerry Sharon

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born October 1984
Director
Appointed 24 Feb 2014
Resigned 30 Sept 2014

GIBSON, Christopher John

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born May 1991
Director
Appointed 19 Jan 2021
Resigned 05 Nov 2024

GREEN, Christopher

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1982
Director
Appointed 21 Nov 2012
Resigned 20 Feb 2013

HAMMER, Lisa Jane

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born December 1968
Director
Appointed 21 Nov 2012
Resigned 08 May 2014

HAWKER, Michael

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born April 1975
Director
Appointed 03 Oct 2016
Resigned 03 Jan 2017

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1955
Director
Appointed 28 Sept 2006
Resigned 21 Nov 2012

JACKSON, James

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born November 1980
Director
Appointed 21 Nov 2012
Resigned 24 Feb 2014

PASSMORE, Quentin Gregory Earlysman

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born December 1973
Director
Appointed 18 Jun 2013
Resigned 24 Feb 2014

PATTISON, Hannah Louise

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born January 1988
Director
Appointed 05 Dec 2012
Resigned 12 Aug 2020

PIPER, Kirsty Danielle

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born January 1983
Director
Appointed 21 Nov 2012
Resigned 26 Feb 2016

SCHONS, Carl Daniel

Resigned
298 Regents Park Road, LondonN3 2UU
Born December 1977
Director
Appointed 21 Nov 2012
Resigned 21 Mar 2013

TAYLOR, Timothy Edward

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born June 1983
Director
Appointed 24 Feb 2014
Resigned 25 Feb 2021

WADE, Nicholas James

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born August 1976
Director
Appointed 21 Nov 2012
Resigned 08 Oct 2018

WILLIAMS, Victor

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born June 1976
Director
Appointed 05 Mar 2014
Resigned 19 Jan 2022

WINES, Kieran

Resigned
178-180 Fleet Road, FleetGU51 4DA
Born September 1988
Director
Appointed 21 Nov 2012
Resigned 19 Dec 2013

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 28 Sept 2006
Resigned 28 Sept 2006
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Resolution
30 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
30 October 2009
AR01AR01
Resolution
29 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
287Change of Registered Office
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Incorporation Company
28 September 2006
NEWINCIncorporation