HASLE COURT ESTATE LIMITED

Building 4 Dares Farm Business Park Farnham Road Building 4 Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England
StatusACTIVE
Company No.01239861
CategoryPrivate Limited Company
Incorporated08 Jan 1976
Age48 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

HASLE COURT ESTATE LIMITED is an active private limited company with number 01239861. It was incorporated 48 years, 5 months, 9 days ago, on 08 January 1976. The company address is Building 4 Dares Farm Business Park Farnham Road Building 4 Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mr Oliver Anthony Brown

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Anthony Griffin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Derek John Whitbread

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Whitbread

Appointment date: 2023-09-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-01

Officer name: Merlin Estates Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morgan Eugene Andrews

Appointment date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Eric James Trowell

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-01

Officer name: Edgefield Estates Management (Farnham) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: Suite 1a Victoria House South Street Farnham Surrey GU9 7QU England

New address: Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Cade

Appointment date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Griffin

Appointment date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Darren Hill

Termination date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-11

Officer name: Mr David George Rothwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mr Eric James Trowell

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Edgefield Estates Management (Farnham) Limited

Appointment date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2016

Action Date: 28 May 2016

Category: Address

Type: AD01

Old address: Abbott House Hale Road Farnham Surrey GU9 9QH

New address: Suite 1a Victoria House South Street Farnham Surrey GU9 7QU

Change date: 2016-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-18

Officer name: Claire Mcgurk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-22

Officer name: Anthony John Stent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Frances Chappell

Termination date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Scott Darren Hill

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Stent

Change date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Potter

Change date: 2012-01-25

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Hill

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Stent

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Darren Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Frances Chappell

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: John Richard Potter

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Brett Justin Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; change of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john potter / 07/01/2009

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john oakes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; change of members

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; change of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 05/07/05 from: coltwood house, 2 tongham road runfold, farnham, surrey GU10 1PH

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 09/07/03 from: 21A the borough, farnham, surrey GU9 7NB

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; change of members

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 01/08/02 from: 21A the borough, farnham, surrey GU9 7NQ

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Address

Type: 287

Description: Registered office changed on 08/05/02 from: 311 ballards lane, north finchley, london, N12 8LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

COLBY CONSTRUCTION LIMITED

MILL HOUSE DUMBARTON ROAD,DUMBARTON,G82 2TP

Number:SC212369
Status:ACTIVE
Category:Private Limited Company

COOK MACHINERY SALES LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:11291055
Status:ACTIVE
Category:Private Limited Company

KAPULA TRAVEL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11173733
Status:ACTIVE
Category:Private Limited Company

MOVING PLACES REMOVALS LIMITED

804 804 OAKWOOD BUSINESS PARK,CLACTON-ON-SEA,CO15 4AA

Number:06235386
Status:ACTIVE
Category:Private Limited Company

PETER STEEL EQUINE THERAPY LIMITED

MILL HOUSE 1 MILL OF URAS,STONEHAVEN,AB39 2TQ

Number:SC548029
Status:ACTIVE
Category:Private Limited Company

PROCESS SHOP LIMITED

C/O CWAD JUBILEE HOUSE,STANMORE,HA7 4RY

Number:08425580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source