UKBizDB.co.uk

314-316 HART ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 314-316 Hart Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04231151. The firm's registered office is in WICKFORD. You can find them at Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:314-316 HART ROAD MANAGEMENT COMPANY LIMITED
Company Number:04231151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lancaster House, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Secretary31 March 2006Active
1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU

Director24 October 2006Active
308 Hart Road, Thundersley, SS7 3HP

Secretary18 July 2002Active
24 Southernhay, Eastwood, SS9 5PF

Secretary27 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 June 2001Active
Flat 4, 314-316 Hart Road, Benfleet, SS7 3UP

Director21 November 2005Active
29 Raymonds Drive, Benfleet, SS7 3PL

Director27 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 June 2001Active

People with Significant Control

Mr John Hounsell
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katherine Mary Hounsell
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Wickford, United Kingdom, SS11 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person secretary company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.