Company NameHathaway Properties Limited
DirectorsDavid Gary Mattey and Steven Mattey
Company StatusActive
Company Number03244692
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(27 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Errol Alan Lipman
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed16 September 1996(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Winnington Road
London
N2 0TY
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address144 Great North Way
London
NW4 1EG
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed16 September 1996(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed24 April 2001(4 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 84183333
Telephone regionLondon

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Resolute Property Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
12 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
14 June 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
12 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
24 July 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
6 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
25 July 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
29 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
12 July 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
6 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
20 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
10 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr David Gary Mattey on 1 September 2016 (2 pages)
5 October 2016Director's details changed for Mr David Gary Mattey on 1 September 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(5 pages)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(5 pages)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(5 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(5 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
(5 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
22 September 2009Return made up to 02/09/09; full list of members (4 pages)
22 September 2009Return made up to 02/09/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 September 2008Return made up to 02/09/08; full list of members (5 pages)
24 September 2008Return made up to 02/09/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 November 2007Return made up to 02/09/07; full list of members (3 pages)
5 November 2007Return made up to 02/09/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
15 October 2007Ad 30/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 October 2007Ad 30/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2006Return made up to 02/09/06; full list of members (2 pages)
28 September 2006Return made up to 02/09/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
30 November 2005Return made up to 02/09/05; full list of members (3 pages)
30 November 2005Return made up to 02/09/05; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
7 September 2004Return made up to 02/09/04; full list of members (7 pages)
7 September 2004Return made up to 02/09/04; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
26 August 2003Return made up to 02/09/03; full list of members (7 pages)
26 August 2003Return made up to 02/09/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 September 2002Return made up to 02/09/02; full list of members (8 pages)
2 September 2002Return made up to 02/09/02; full list of members (8 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 October 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
9 October 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
13 September 2001Return made up to 02/09/01; full list of members (6 pages)
13 September 2001Return made up to 02/09/01; full list of members (6 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 144 great north way london NW4 1EG (1 page)
23 May 2001New director appointed (3 pages)
23 May 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
23 May 2001Registered office changed on 23/05/01 from: 144 great north way london NW4 1EG (1 page)
23 May 2001New director appointed (3 pages)
23 May 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 August 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 August 1998Return made up to 02/09/98; no change of members (6 pages)
28 August 1998Return made up to 02/09/98; no change of members (6 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996New director appointed (3 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (3 pages)
30 October 1996New director appointed (3 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (3 pages)
30 October 1996Registered office changed on 30/10/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
2 September 1996Incorporation (17 pages)
2 September 1996Incorporation (17 pages)