Background WavePink WaveYellow Wave

HARTHAM CHURCH LIMITED (09052615)

HARTHAM CHURCH LIMITED (09052615) is an active UK company. incorporated on 22 May 2014. with registered office in Corsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARTHAM CHURCH LIMITED has been registered for 11 years.

Company Number
09052615
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
Hartham Park, Corsham, SN13 0RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTHAM CHURCH LIMITED

HARTHAM CHURCH LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Corsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARTHAM CHURCH LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09052615

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 26 March 2021 (5 years ago)
Period: 1 June 2019 - 31 May 2020(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2022
Period: 1 June 2020 - 31 May 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 May 2022 (3 years ago)
Submitted on 27 May 2022 (3 years ago)

Next Due

Due by 31 May 2023
For period ending 17 May 2023

Previous Company Names

CI HARTHAM CHURCH LIMITED
From: 8 January 2015To: 7 June 2018
MANDACO 803 LIMITED
From: 22 May 2014To: 8 January 2015
Contact
Address

Hartham Park Hartham Corsham, SN13 0RP,

Previous Addresses

Corsham Institute Limited Hartham Park Hartham Corsham Wiltshire SN13 0RP England
From: 8 January 2015To: 9 January 2015
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom
From: 22 May 2014To: 8 January 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
New Owner
May 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Left
Feb 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 22 May 2014
Resigned 08 Jan 2015

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 22 May 2014
Resigned 08 Jan 2015

THOMAS, Jeffrey Paul

Resigned
Hartham Park, CorshamSN13 0RP
Born May 1957
Director
Appointed 08 Jan 2015
Resigned 30 Jan 2024

ACUITY NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 22 May 2014
Resigned 08 Jan 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Jeffrey Paul Thomas

Ceased
Hartham, CorshamSN13 0RP
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2018
Ceased 25 May 2018

Mr Jeffrey Paul Thomas

Active
Hartham, CorshamSN13 0RP
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2018
Hartham Park, CorshamSN13 0RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Restoration Order Of Court
25 October 2023
AC92AC92
Gazette Dissolved Compulsory
7 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2014
NEWINCIncorporation