Hare Hatch Properties Limited

General information

Name:

Hare Hatch Properties Ltd

Office Address:

31 Havelock Road SL6 5BJ Maidenhead

Number: 04632229

Incorporation date: 2003-01-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hare Hatch Properties has been operating in this business field for at least twenty one years. Established under company registration number 04632229, the firm is classified as a Private Limited Company. You may find the main office of this firm during business times under the following address: 31 Havelock Road, SL6 5BJ Maidenhead. The firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent filed accounts documents describe the period up to 2023/01/31 and the latest annual confirmation statement was released on 2023/01/09.

Current directors registered by the business are as follow: Jacqueline P. designated to this position on Friday 20th October 2023, Nicholas O. designated to this position in 2003 in December and Andrew M. designated to this position in 2003.

Executives with significant control over this firm are: Jacqueline P. owns 1/2 or less of company shares. Andrew M. owns 1/2 or less of company shares. Ann O. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jacqueline P.

Role: Director

Appointed: 20 October 2023

Latest update: 23 January 2024

Nicholas O.

Role: Director

Appointed: 06 December 2003

Latest update: 23 January 2024

Andrew M.

Role: Director

Appointed: 09 January 2003

Latest update: 23 January 2024

People with significant control

Jacqueline P.
Notified on 18 January 2024
Nature of control:
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ann O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Ceased on 18 January 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 26 October 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 17 October 2014
Date Approval Accounts 17 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment was terminated on January 18, 2024 (TM01)
filed on: 18th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

1a Waltham Court Milley Lane Ruscombe

Post code:

RG10 9AA

City / Town:

Reading

HQ address,
2015

Address:

1a Waltham Court Milley Lane Ruscombe

Post code:

RG10 9AA

City / Town:

Reading

HQ address,
2016

Address:

1a Waltham Court Milley Lane Ruscombe

Post code:

RG10 9AA

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode