Company NameHector Court (Putney) Management Limited
Company StatusActive
Company Number00955190
CategoryPrivate Limited Company
Incorporation Date29 May 1969(54 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Patricia Anne Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(40 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleSemi Retired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Flat 2 Hector Court 123 Cambalt Road
London
SW15 6EX
Director NameMr Stephen Wan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed16 November 2015(46 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hector Court Cambalt Road
London
SW15 6EX
Director NameMr Thomas Edward Hollway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(54 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressDrewitts Cottage The Street
All Cannings
Devizes
SN10 3PA
Director NameAnthony John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address15 Forest Court
Ashley Road
New Milton
Hampshire
BH25 6BJ
Director NameLeonard Norman Pardoe
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 1997)
RoleSolicitor
Correspondence Address7 Hereford Square
London
SW7 4TT
Secretary NameJohn Dungate
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address9 Manor Way
Purley
Surrey
CR8 3BL
Director NameElaine Charlotte Galloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Bowling Green Close
London
SW15 3TE
Director NameMs Patricia Anne Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1999)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hector Court Cambalt Road
Putney
London
SW15 6EX
Secretary NameElaine Charlotte Galloway
NationalityBritish
StatusResigned
Appointed25 September 1997(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2002)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Bowling Green Close
London
SW15 3TE
Director NameMr Thomas Edward Hollway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1999(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDrewitts Cottage
The Street, All Cannings
Devizes
Wiltshire
SN10 3PA
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed09 September 2002(33 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NamePaul Mac Sherry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(33 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 December 2008)
RoleSales
Correspondence Address7 Hector Court
123 Cambalt Road Putney
London
SW15 6EX
Director NameMr Louis James Macsherry
Date of BirthJune 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2008(39 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 January 2013)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence Address17 Shrewsbury Lawn
Cabinteely
Dublin D18
Ireland

Location

Registered AddressC/O Flat 2 Hector Court
123 Cambalt Road
London
SW15 6EX
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.2Choter LTD
10.00%
Ordinary B
1 at £10E. Galloway
10.00%
Ordinary A
1 at £10Hannah Zreik
10.00%
Ordinary A
1 at £10J.c. Hollway & T.e. Hollway
10.00%
Ordinary A
1 at £10J.g. Keattch
10.00%
Ordinary A
1 at £10Louis James Macsherry & Mary Therese Macsherry
10.00%
Ordinary A
1 at £10Michael Mutz
10.00%
Ordinary A
1 at £10P.a. Lane
10.00%
Ordinary A
1 at £10S.c. McDonald
10.00%
Ordinary A
1 at £10Stephen Wan & Yee Wan
10.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Thomas Edward Hollway as a director on 30 January 2020 (1 page)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
18 November 2015Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Stephen Wan as a director on 16 November 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
22 August 2014Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages)
22 August 2014Appointment of Dr Thomas Edward Hollway as a director on 18 November 2013 (2 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
21 January 2013Termination of appointment of Louis Macsherry as a director (1 page)
21 January 2013Termination of appointment of Louis Macsherry as a director (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Ivan Whittingham as a secretary (1 page)
10 January 2012Termination of appointment of Ivan Whittingham as a secretary (1 page)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 January 2011Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 170 Dorset Road London SW19 3EF on 25 January 2011 (2 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Appointment of Ms Patricia Anne Lane as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Appointment of Ms Patricia Anne Lane as a director (2 pages)
29 January 2010Termination of appointment of Thomas Hollway as a director (1 page)
29 January 2010Termination of appointment of Thomas Hollway as a director (1 page)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Mr Louis James Macsherry on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Louis James Macsherry on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Dr Thomas Edward Hollway on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Dr Thomas Edward Hollway on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Mr Louis James Macsherry on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Dr Thomas Edward Hollway on 1 November 2009 (2 pages)
13 February 2009Director appointed louis james macsherry (2 pages)
13 February 2009Director appointed louis james macsherry (2 pages)
9 February 2009Return made up to 20/12/08; full list of members (7 pages)
9 February 2009Return made up to 20/12/08; full list of members (7 pages)
23 December 2008Appointment terminated director paul mac sherry (1 page)
23 December 2008Appointment terminated director paul mac sherry (1 page)
18 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
8 February 2008Return made up to 20/12/07; full list of members (4 pages)
8 February 2008Return made up to 20/12/07; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
6 February 2007Return made up to 20/12/06; full list of members (4 pages)
6 February 2007Return made up to 20/12/06; full list of members (4 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
30 May 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
30 May 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
7 February 2006Return made up to 20/12/05; full list of members (4 pages)
7 February 2006Return made up to 20/12/05; full list of members (4 pages)
10 February 2005Return made up to 20/12/04; full list of members (10 pages)
10 February 2005Return made up to 20/12/04; full list of members (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
2 August 2004Return made up to 20/12/03; full list of members (10 pages)
2 August 2004Return made up to 20/12/03; full list of members (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
25 January 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 January 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 December 2002Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
31 December 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
31 January 2002Return made up to 20/12/01; full list of members (9 pages)
31 January 2002Return made up to 20/12/01; full list of members (9 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 20/12/00; full list of members (9 pages)
19 March 2001Return made up to 20/12/00; full list of members (9 pages)
30 October 2000Full accounts made up to 31 March 2000 (6 pages)
30 October 2000Full accounts made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
21 January 1999Return made up to 20/12/98; full list of members (6 pages)
21 January 1999Return made up to 20/12/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Location of register of members (1 page)
22 January 1998Return made up to 20/12/97; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 January 1998Location of register of members (1 page)
22 January 1998Return made up to 20/12/97; full list of members (6 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
8 January 1997Return made up to 20/12/96; full list of members (8 pages)
8 January 1997Return made up to 20/12/96; full list of members (8 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 March 1996Return made up to 20/12/95; full list of members (9 pages)
8 March 1996Return made up to 20/12/95; full list of members (9 pages)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
23 January 1996Location of register of members (non legible) (1 page)
23 January 1996Location of register of members (non legible) (1 page)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)