Company NameHatton Residual Estates Limited
DirectorMark Dyer
Company StatusActive
Company Number09958829
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP
Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered AddressLombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 July 2022 (7 pages)
3 February 2024Compulsory strike-off action has been discontinued (1 page)
31 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
20 November 2023Director's details changed for Mr Mark Randolph Dyer on 20 November 2023 (2 pages)
11 July 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
9 January 2023Total exemption full accounts made up to 31 July 2021 (8 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
26 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
7 April 2021Registered office address changed from 73 Cornhill London EC3V 3QQ England to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 (1 page)
3 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
3 March 2021Change of details for Ms Dianne Muriel Levinson as a person with significant control on 10 April 2019 (2 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
13 May 2019Amended micro company accounts made up to 31 January 2018 (2 pages)
10 April 2019Cessation of Mark Randolph Dyer as a person with significant control on 10 April 2019 (1 page)
10 April 2019Notification of Dianne Muriel Levinson as a person with significant control on 10 April 2019 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 July 2018Notification of Mark Randolph Dyer as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Cessation of Dianne Levinson as a person with significant control on 3 July 2018 (1 page)
27 June 2018Termination of appointment of Dianne Muriel Levinson as a director on 27 June 2018 (1 page)
27 June 2018Appointment of Mr Mark Randolph Dyer as a director on 27 June 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Ms Dianne Muriel Levinson on 10 October 2016 (2 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2016Incorporation
Statement of capital on 2016-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)