Background WavePink WaveYellow Wave

HITCHEN HATCH MANAGEMENT COMPANY LIMITED (06256798)

HITCHEN HATCH MANAGEMENT COMPANY LIMITED (06256798) is an active UK company. incorporated on 23 May 2007. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. HITCHEN HATCH MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GOULD, Nicholas, KIBBLEWHITE, Janine, LARSSON, Jacqueline Lea and 3 others.

Company Number
06256798
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Berkeley Coach House, Bath, BA2 7FS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOULD, Nicholas, KIBBLEWHITE, Janine, LARSSON, Jacqueline Lea, OSINIBI, Moyosore, PORACCHIA, Alexandre Christophe, SEARLE, John Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITCHEN HATCH MANAGEMENT COMPANY LIMITED

HITCHEN HATCH MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HITCHEN HATCH MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06256798

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

HITCHIN HATCH MANAGEMENT COMPANY LIMITED
From: 22 July 2009To: 11 February 2014
CONSTABLE MEWS (WIDMORE) MANAGEMENT COMPANY LIMITED
From: 23 May 2007To: 22 July 2009
Contact
Address

Berkeley Coach House Woods Hill, Limpley Stoke Bath, BA2 7FS,

Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Feb 14
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 24
Director Joined
Mar 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CHARLES, Paul John

Active
Limpley Stoke, BathBA2 7FS
Secretary
Appointed 24 Feb 2014

GOULD, Nicholas

Active
Woods Hill, Limpley Stoke, BathBA2 7FS
Born August 1942
Director
Appointed 01 Feb 2026

KIBBLEWHITE, Janine

Active
Hitchen Hatch Place, SevenoaksTN13 3FH
Born October 1969
Director
Appointed 04 Feb 2014

LARSSON, Jacqueline Lea

Active
5 Hitchen Hatch Place, SevenoaksTN13 3FH
Born May 1967
Director
Appointed 04 Feb 2014

OSINIBI, Moyosore

Active
Berkeley Coach House, BathBA2 7FS
Born November 1989
Director
Appointed 05 Oct 2022

PORACCHIA, Alexandre Christophe

Active
3 Hitchen Hatch Place, SevenoaksTN13 3FH
Born October 1974
Director
Appointed 04 Feb 2014

SEARLE, John Alexander

Active
Cavendish House, SevenoaksTN13 3FH
Born July 1950
Director
Appointed 04 Feb 2014

CHARLES, Paul John

Resigned
Berkeley Coach House, Limpley StokeBA2 7FS
Secretary
Appointed 23 May 2007
Resigned 06 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 23 May 2007
Resigned 23 May 2007

ALLEN, Andrew James

Resigned
6 Hitchen Hatch Place, Sevenoaks
Born October 1956
Director
Appointed 13 Feb 2014
Resigned 05 Oct 2022

CHARLES, Paul John

Resigned
Berkeley Coach House, BathBA2 7FS
Born June 1959
Director
Appointed 24 Dec 2013
Resigned 18 Feb 2014

HILL, Martin John

Resigned
The Chimes, BromleyBR6 8LU
Born October 1953
Director
Appointed 23 May 2007
Resigned 06 Jun 2013

WILSON, Ian Richard

Resigned
4 Hitchen Hatch Place, SevenoaksTN13 3FE
Born June 1956
Director
Appointed 04 Feb 2014
Resigned 28 Sept 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 23 May 2007
Resigned 23 May 2007
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Person Director Company
4 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
287Change of Registered Office
Incorporation Company
23 May 2007
NEWINCIncorporation