Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HATCHLANDS MANAGEMENT COMPANY LIMITED
Company Information for

HATCHLANDS MANAGEMENT COMPANY LIMITED

94B 94B, HIGH STREET, UCKFIELD, EAST SUSSEX, EAST SUSSEX, TN22 1PU,
Company Registration Number
02119253
Private Limited Company
Active

Company Overview

About Hatchlands Management Company Ltd
HATCHLANDS MANAGEMENT COMPANY LIMITED was founded on 1987-04-03 and has its registered office in Uckfield, East Sussex. The organisation's status is listed as "Active". Hatchlands Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HATCHLANDS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
94B 94B
HIGH STREET
UCKFIELD, EAST SUSSEX
EAST SUSSEX
TN22 1PU
Other companies in RH14
 
Filing Information
Company Number 02119253
Company ID Number 02119253
Date formed 1987-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 14:47:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCHLANDS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HATCHLANDS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BONHAM
Director 2012-04-23
ALAN JOHN SMITH
Director 2006-03-13
WILLIAM SPALLA
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROY THOMAS WARD
Director 2012-04-23 2013-07-29
M M SECRETARIAL LTD
Company Secretary 2007-03-26 2012-05-09
RONALD ROBERT HALL
Director 2004-04-28 2011-06-29
PENELOPE ANN MELLOR THORNTON
Director 2006-03-13 2011-04-28
PHILIP DAVID WARD
Director 1994-04-14 2009-10-01
ROY THOMAS WARD
Director 1994-04-14 2009-10-01
ROGER STUART PRESTON
Director 2007-04-24 2008-05-02
JULIA ANN READ
Company Secretary 2005-11-01 2007-03-26
ANTHONY CHALWIN
Director 2000-03-04 2006-03-13
DIANE EDWINA RIMMER
Company Secretary 1999-03-01 2005-10-31
KATHRYN BARRY
Director 1994-04-14 2005-10-31
MARGARET LAVINIA WILLCOCKS
Director 1993-04-27 2003-01-31
PAUL ANTHONY TRANGMAR
Director 2000-03-04 2002-05-03
BRIAN WILLIAM DERBYSHIRE
Director 1994-09-14 2000-03-08
JUDITH ANNE TRAPPITT
Company Secretary 1997-03-27 1999-03-01
DUKE WALLACE SHRAPNELL
Director 1996-02-14 1998-05-18
WILLIAM BRIAN PRESTON
Company Secretary 1994-05-04 1997-03-27
MARY ELIZABETH HUXFORD
Director 1994-04-14 1996-02-07
DOROTHY BARBARA WISEMAN
Company Secretary 1991-12-31 1994-05-04
DOROTHY BARBARA WISEMAN
Director 1991-12-31 1994-05-04
MARGUERITE EVELYN TITCOMB
Director 1993-04-27 1994-02-21
JULIA ANN READ
Company Secretary 1993-02-15 1993-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN SMITH
2024-07-03CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES
2024-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-14DIRECTOR APPOINTED MR JAKE LOCKYER
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BONHAM
2023-06-12DIRECTOR APPOINTED MS AMY CHARLOTTE WESTGATE
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-28AP03Appointment of Mr Roderick Carmichael as company secretary on 2022-11-25
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
2021-10-30AD02Register inspection address changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-14AD03Registers moved to registered inspection location of Room 307, Afon Building Worthing Road Horsham RH12 1TL
2021-04-14AD02Register inspection address changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-09AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-16AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY WARD
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-11AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-29AP01DIRECTOR APPOINTED PETER WILLIAM BONHAM
2012-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY M M SECRETARIAL LTD
2012-04-26AP01DIRECTOR APPOINTED ROY THOMAS WARD
2012-01-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-07AR0130/06/11 ANNUAL RETURN FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HALL
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE THORNTON
2011-01-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-08AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SMITH / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROBERT HALL / 30/06/2010
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAL LTD / 30/06/2010
2010-03-17AA30/09/09 TOTAL EXEMPTION FULL
2010-02-16AP01DIRECTOR APPOINTED WILLIAM SPALLA
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY WARD
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARD
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARD / 03/03/2009
2008-11-18AA30/09/08 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROGER PRESTON
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-05363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bSECRETARY RESIGNED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: CHESTER HOUSE HARLANDS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1LR
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-07-24363sRETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-29363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2004-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-02363sRETURN MADE UP TO 30/06/03; CHANGE OF MEMBERS
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-18288bDIRECTOR RESIGNED
2002-07-15363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-16288bDIRECTOR RESIGNED
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-18363sRETURN MADE UP TO 30/06/01; CHANGE OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-12363sRETURN MADE UP TO 30/06/00; CHANGE OF MEMBERS
2000-05-23288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HATCHLANDS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HATCHLANDS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HATCHLANDS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HATCHLANDS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HATCHLANDS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCHLANDS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HATCHLANDS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCHLANDS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HATCHLANDS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HATCHLANDS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATCHLANDS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HATCHLANDS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1