UKBizDB.co.uk

HENDON COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hendon Court Management Company Limited. The company was founded 20 years ago and was given the registration number 04899183. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, Notts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HENDON COURT MANAGEMENT COMPANY LIMITED
Company Number:04899183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:129a Middleton Boulevard, Wollaton Park, Nottingham, Notts, NG8 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Secretary22 June 2007Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director07 December 2009Active
614 Weekday Cross, Halifax Place, Nottingham, NG1 1QH

Secretary15 September 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 September 2003Active
141 Hotspur Drive, Colwick, Nottingham, NG4 2BT

Director15 September 2003Active
614 Weekday Cross, Halifax Place, Nottingham, NG1 1QH

Director15 September 2003Active
Apartment 614, Weekday Cross Building, Halifax Place, NG1 1QL

Director15 September 2003Active
7 Loxley Court, St James Street, Nottingham, NG1 6FE

Director15 September 2003Active
50, Derby Road, Risley, Derby, United Kingdom, DE72 3SU

Director22 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 September 2003Active

People with Significant Control

Mr Dennis Paul Reece
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Tudor Cottage, Station Road, Melton Mowbray, England, LE14 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Anthony Reece
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:18, St. Christophers Way, Derby, England, DE24 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person secretary company with change date.

Download
2021-01-05Address

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

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.