Background WavePink WaveYellow Wave

HAWTHORN CHASE (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED (10811908)

HAWTHORN CHASE (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED (10811908) is an active UK company. incorporated on 9 June 2017. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. HAWTHORN CHASE (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ENDERSBY, Karl William Arthur, FARMER, Lee James.

Company Number
10811908
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2017
Age
8 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENDERSBY, Karl William Arthur, FARMER, Lee James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORN CHASE (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED

HAWTHORN CHASE (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 2017 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAWTHORN CHASE (ASTON CLINTON) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10811908

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 18 Jul 2022

ENDERSBY, Karl William Arthur

Active
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 23 Jul 2019

FARMER, Lee James

Active
Fulford, YorkYO19 4FE
Born June 1972
Director
Appointed 14 Mar 2022

HICKS, Melanie

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Secretary
Appointed 09 Jun 2017
Resigned 18 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 18 Aug 2020
Resigned 18 Jul 2022

CROSS, James Frederick

Resigned
Vanwell Business Park, MaidenheadSL6 4UB
Born March 1966
Director
Appointed 06 May 2021
Resigned 17 Jan 2023

FELTON, Ben

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born July 1987
Director
Appointed 09 Jun 2017
Resigned 09 Apr 2018

MARTIN, Gary

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born October 1958
Director
Appointed 09 Apr 2018
Resigned 06 May 2021

REGENT, Jonathan

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born November 1971
Director
Appointed 09 Jun 2017
Resigned 12 Feb 2018

RICHES, Angela Tracy

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1967
Director
Appointed 09 Apr 2018
Resigned 14 Mar 2022

SEDDON, Damian Patrick

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born April 1970
Director
Appointed 09 Jun 2017
Resigned 23 Jul 2019

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Incorporation Company
9 June 2017
NEWINCIncorporation