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

HATCH END INVESTMENTS LIMITED

KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD,
Company Registration Number
05441150
Private Limited Company
Active

Company Overview

About Hatch End Investments Ltd
HATCH END INVESTMENTS LIMITED was founded on 2005-05-03 and has its registered office in Edgware. The organisation's status is listed as "Active". Hatch End Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HATCH END INVESTMENTS LIMITED
 
Legal Registered Office
KIMBERLEY HOUSE
31 BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 5LD
Other companies in HA8
 
Filing Information
Company Number 05441150
Company ID Number 05441150
Date formed 2005-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 16:04:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCH END INVESTMENTS 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 HATCH END INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EIGHT SECRETARIES LIMITED
Company Secretary 2016-08-01
EIGHT CORPORATION LIMITED
Director 2017-12-15
AMY LOUISE SLEE
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SORAIYA SALEMOHAMED
Director 2011-06-01 2018-05-03
JOHN MICHAEL MURPHY
Director 2010-07-06 2018-05-01
BENJAMIN JAMES HOWE
Director 2013-07-01 2016-12-01
LEINSTER SECRETARIES LIMITED
Company Secretary 2005-09-22 2016-08-01
LEINSTER MANAGEMENT LIMITED
Director 2009-02-24 2016-05-23
JOHN MICHAEL MURPHY
Director 2005-05-03 2009-02-24
KIM MARIA PIGGOTT
Director 2005-05-03 2009-02-24
JOHN MICHAEL MURPHY
Company Secretary 2005-05-03 2005-09-22
JPCORS LIMITED
Nominated Secretary 2005-05-03 2005-05-03
JPCORD LIMITED
Nominated Director 2005-05-03 2005-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY LOUISE SLEE DERVEN UK LTD Director 2018-05-01 CURRENT 2001-10-24 Active - Proposal to Strike off
AMY LOUISE SLEE QUEENSGATE ENTERPRISES LIMITED Director 2018-05-01 CURRENT 2007-08-29 Active
AMY LOUISE SLEE CAREMANOR PROPERTIES LIMITED Director 2017-02-27 CURRENT 1997-11-04 Active

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
2023-07-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAIR WILLIAM KELLY
2023-07-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES ROY HAWORTH
2023-07-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE FRANCES HARRIS
2023-07-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL JAYNE KNOWLES
2023-07-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA BARBARA PARTRIDGE
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054411500002
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054411500003
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054411500004
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054411500004
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARTHOLOMEW MCCARNEY
2018-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE SLEE
2018-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MORGAN
2018-06-01PSC07CESSATION OF JOHN MICHAEL MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25AP01DIRECTOR APPOINTED MRS AMY LOUISE SLEE
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MURPHY
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SORAIYA SALEMOHAMED
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-12-20AP02Appointment of Eight Corporation Limited as director on 2017-12-15
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-09AP04Appointment of Eight Secretaries Limited as company secretary on 2016-08-01
2017-05-09TM02Termination of appointment of Leinster Secretaries Limited on 2016-08-01
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES HOWE
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0103/05/16 ANNUAL RETURN FULL LIST
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LEINSTER MANAGEMENT LIMITED
2016-06-17CH04SECRETARY'S DETAILS CHNAGED FOR LEINSTER SECRETARIES LIMITED on 2016-04-29
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11MEM/ARTSARTICLES OF ASSOCIATION
2015-08-26RES01ADOPT ARTICLES 26/08/15
2015-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054411500003
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054411500002
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-28AR0103/05/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0103/05/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-05AP01DIRECTOR APPOINTED MR BENJAMIN JAMES HOWE
2013-05-16AR0103/05/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-17AR0103/05/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED MS SORAIYA SALEMOHAMED
2012-02-16AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2012-01-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-20AR0103/05/11 FULL LIST
2011-06-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEINSTER MANAGEMENT LIMITED / 13/05/2011
2011-06-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEINSTER SECRETARIES LIMITED / 13/05/2011
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL MURPHY
2010-05-06AR0103/05/10 FULL LIST
2010-05-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEINSTER MANAGEMENT LIMITED / 01/10/2009
2010-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEINSTER SECRETARIES LIMITED / 01/10/2009
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM PHOENIX HOUSE 2A AMITY GROVE RAYNES PARK LONDON SW2 0LJ UNITED KINGDOM
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2009-05-11363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-24288aDIRECTOR APPOINTED LEINSTER MANAGEMENT LIMITED
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR KIM PIGGOTT
2008-12-02AA31/05/07 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-25363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 47 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA
2006-06-01363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-29288bSECRETARY RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW SECRETARY APPOINTED
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bSECRETARY RESIGNED
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HATCH END INVESTMENTS 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 HATCH END INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-18 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-08-18 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2005-06-21 Satisfied MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HATCH END INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HATCH END INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCH END INVESTMENTS LIMITED
Trademarks
We have not found any records of HATCH END INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCH END INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as HATCH END INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HATCH END INVESTMENTS 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 HATCH END INVESTMENTS 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 HATCH END INVESTMENTS 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.