Company NameHurst Court Flats Limited
DirectorJames Samuel Bloohn
Company StatusActive
Company Number00705107
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 1961(62 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Samuel Bloohn
Date of BirthMay 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2013(51 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address12 Hurst Court Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed12 April 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 11 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Laurence Edward Halcrow
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 April 2001)
RoleRetired
Correspondence Address15 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameMr Frederick George Rashbrook
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(29 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 May 2002)
RoleRetired
Correspondence Address6 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Secretary NameMr Laurence Edward Halcrow
NationalityBritish
StatusResigned
Appointed22 January 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address15 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameMr Leonard Owen Watts
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(31 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2001)
RoleRetired
Correspondence Address17 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameAlan Graham Dron
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(35 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2005)
RoleJounalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameMr Laurence Edward Halcrow
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(43 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2005)
RoleRetired
Correspondence Address15 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameStephen Scott
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(43 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
RoleCivil Servant
Correspondence Address19 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameJoan Eileen Watts
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2006)
RoleRetired
Correspondence Address17 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ
Director NameLord Bradley Michael Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(44 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hurst Court
Snakes Lane West
Woodford Green
Essex
IG8 0DQ

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£20,240
Net Worth£8,575
Cash£11,568
Current Liabilities£4,269

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

29 August 2023Micro company accounts made up to 30 November 2022 (7 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (7 pages)
21 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (7 pages)
20 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (14 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
10 June 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
10 June 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
19 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
19 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
1 June 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
1 June 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
23 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 16 February 2015 no member list (3 pages)
8 August 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
8 August 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
28 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 16 February 2014 no member list (3 pages)
21 June 2013Termination of appointment of Bradley Cooper as a director (1 page)
21 June 2013Termination of appointment of Bradley Cooper as a director (1 page)
17 June 2013Appointment of James Samuel Bloohn as a director (3 pages)
17 June 2013Appointment of James Samuel Bloohn as a director (3 pages)
26 March 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
26 March 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
14 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
14 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
19 April 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
19 April 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
22 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
22 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
16 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
16 May 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
23 February 2011Annual return made up to 16 February 2011 no member list (3 pages)
23 February 2011Annual return made up to 16 February 2011 no member list (3 pages)
15 June 2010Director's details changed for Bradley Cooper on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Bradley Cooper on 15 June 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
19 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
19 February 2010Secretary's details changed for John Simmons (Property Management) Limited on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 no member list (3 pages)
19 February 2010Secretary's details changed for John Simmons (Property Management) Limited on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 no member list (3 pages)
8 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
8 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
17 February 2009Annual return made up to 16/02/09 (2 pages)
17 February 2009Annual return made up to 16/02/09 (2 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
21 February 2008Annual return made up to 16/02/08 (3 pages)
21 February 2008Annual return made up to 16/02/08 (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
27 February 2007Annual return made up to 16/02/07 (4 pages)
27 February 2007Annual return made up to 16/02/07 (4 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
1 March 2006Annual return made up to 16/02/06 (4 pages)
1 March 2006Annual return made up to 16/02/06 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
16 March 2005Annual return made up to 16/02/05 (3 pages)
16 March 2005Annual return made up to 16/02/05 (3 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
10 March 2004Annual return made up to 16/02/04 (4 pages)
10 March 2004Annual return made up to 16/02/04 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
28 February 2003Annual return made up to 16/02/03 (4 pages)
28 February 2003Annual return made up to 16/02/03 (4 pages)
6 June 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
19 February 2002Annual return made up to 16/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Annual return made up to 16/02/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
19 February 2002New secretary appointed (2 pages)
8 March 2001Annual return made up to 16/02/01 (5 pages)
8 March 2001Annual return made up to 16/02/01 (5 pages)
28 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
28 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
26 July 2000Full accounts made up to 30 November 1999 (5 pages)
26 July 2000Full accounts made up to 30 November 1999 (5 pages)
21 February 2000Annual return made up to 16/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2000Annual return made up to 16/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Annual return made up to 16/02/99 (4 pages)
15 February 1999Annual return made up to 16/02/99 (4 pages)
9 February 1999Full accounts made up to 30 November 1998 (5 pages)
9 February 1999Full accounts made up to 30 November 1998 (5 pages)
11 February 1998Annual return made up to 16/02/98 (5 pages)
11 February 1998Annual return made up to 16/02/98 (5 pages)
6 February 1998Full accounts made up to 30 November 1997 (5 pages)
6 February 1998Full accounts made up to 30 November 1997 (5 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
12 February 1997Annual return made up to 16/02/97 (5 pages)
12 February 1997Annual return made up to 16/02/97 (5 pages)
15 January 1997Full accounts made up to 30 November 1996 (3 pages)
15 January 1997Full accounts made up to 30 November 1996 (3 pages)
11 February 1996Annual return made up to 16/02/96 (5 pages)
11 February 1996Annual return made up to 16/02/96 (5 pages)
18 January 1996Full accounts made up to 30 November 1995 (4 pages)
18 January 1996Full accounts made up to 30 November 1995 (4 pages)
5 April 1995Annual return made up to 16/02/95 (4 pages)
5 April 1995Annual return made up to 16/02/95 (4 pages)