Background WavePink WaveYellow Wave

HATT PROPERTY LIMITED (09242446)

HATT PROPERTY LIMITED (09242446) is an active UK company. incorporated on 30 September 2014. with registered office in Clyst St Mary. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HATT PROPERTY LIMITED has been registered for 11 years. Current directors include EDWORTHY, Mark David.

Company Number
09242446
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWORTHY, Mark David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATT PROPERTY LIMITED

HATT PROPERTY LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Clyst St Mary. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HATT PROPERTY LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09242446

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BURRINGTON RESIDENTIAL INVESTMENTS LIMITED
From: 30 September 2014To: 26 January 2024
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter EX1 1AP
From: 27 August 2015To: 16 June 2022
1 Claremont Grove St Leonards Exeter England EX2 4LY United Kingdom
From: 30 September 2014To: 27 August 2015
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Dec 16
New Owner
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Mar 23
Director Left
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDWORTHY, Carol

Active
Winslade Drive, Clyst St MaryEX5 1FY
Secretary
Appointed 30 Sept 2014

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 30 Sept 2014

SCANTLEBURY, Paul Neil

Resigned
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 15 Dec 2016
Resigned 21 Mar 2024

Persons with significant control

2

Mr Paul Neil Scantlebury

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2018

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Certificate Change Of Name Company
26 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 October 2014
MR01Registration of a Charge
Incorporation Company
30 September 2014
NEWINCIncorporation