Background WavePink WaveYellow Wave

THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED (07489167)

THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED (07489167) is an active UK company. incorporated on 11 January 2011. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include MARTIN, Joanne, O'CONNOR, Alison, ROSS, Elliot Russell and 1 others.

Company Number
07489167
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 2011
Age
15 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARTIN, Joanne, O'CONNOR, Alison, ROSS, Elliot Russell, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED

THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HAWTHORNS (CHICHESTER) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07489167

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York North Yorkshire YO19 4FE
From: 8 February 2011To: 21 October 2013
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 11 January 2011To: 8 February 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Mar 19
Director Left
Apr 21
Director Joined
Nov 23
Director Joined
Jan 25
Director Joined
Apr 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

MARTIN, Joanne

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1970
Director
Appointed 08 Jan 2025

O'CONNOR, Alison

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1972
Director
Appointed 09 Apr 2025

ROSS, Elliot Russell

Active
Luke Road, AldershotGU11 3BW
Born January 1981
Director
Appointed 15 Apr 2015

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 28 Nov 2023

ALLEN, Robert Paul

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 11 Jan 2011
Resigned 01 May 2013

ENDERSBY, Karl William Arthur

Resigned
84 Fisherton Street, SalisburySP2 7QY
Secretary
Appointed 09 May 2014
Resigned 07 Jul 2014

MOODY, Thomas Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Secretary
Appointed 01 May 2013
Resigned 09 May 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 11 Jan 2011
Resigned 11 Jan 2011

REMUS MANAGEMENT

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jul 2014
Resigned 31 Oct 2024

ALLEN, Robert Paul

Resigned
Fulford, YorkYO19 4FE
Born April 1964
Director
Appointed 11 Jan 2011
Resigned 01 May 2013

BENNETT, Stephen Gary

Resigned
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 11 Jan 2011
Resigned 20 Sept 2011

DOCHERTY, Mark

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1968
Director
Appointed 26 Jun 2014
Resigned 21 Aug 2015

ENDERSBY, Karl William Arthur

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1973
Director
Appointed 09 May 2014
Resigned 21 Aug 2015

MOODY, Thomas Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1977
Director
Appointed 01 May 2013
Resigned 09 May 2014

PAINE, Matthew James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1974
Director
Appointed 29 Jul 2014
Resigned 21 Aug 2015

POLACK, Henry Philip

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1984
Director
Appointed 15 Apr 2015
Resigned 07 Mar 2019

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 11 Jan 2011
Resigned 11 Jan 2011

RICHES, Angela Tracy

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1967
Director
Appointed 29 Jul 2014
Resigned 21 Aug 2015

TAYLOR, Peter Howard

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1946
Director
Appointed 01 May 2013
Resigned 26 Jun 2014

TAYLOR, Peter Howard

Resigned
Fulford, YorkYO19 4FE
Born April 1946
Director
Appointed 20 Sept 2011
Resigned 20 Jan 2012

WEBSTER, Edward John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1956
Director
Appointed 20 Jan 2012
Resigned 16 Dec 2013

WILKINSON, Andrew Christopher

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1958
Director
Appointed 15 Apr 2015
Resigned 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
29 November 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Resolution
8 February 2011
RESOLUTIONSResolutions
Incorporation Company
11 January 2011
NEWINCIncorporation