Company NameHever Court Residents Management (A & B) Limited
Company StatusActive
Company Number01273699
CategoryPrivate Limited Company
Incorporation Date18 August 1976(47 years, 8 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 NameClaire Louise Perkins
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(32 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address12 The Glades
Gravesend
Kent
DA12 5ES
Director NameMs Claire Louise Allen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(32 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleBeautician
Country of ResidenceEngland
Correspondence Address12 The Glades
Gravesend
Kent
DA12 5ES
Director NameMr Matthew Roger Hill
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2017(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Glades
Gravesend
Kent
DA12 5ES
Secretary NameAMAX Estates & Property Services (Corporation)
StatusCurrent
Appointed08 July 2022(45 years, 11 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address169 Parrock Street
Gravesend
DA12 1ER
Director NameWilliam Henry Cunningham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 January 1992)
RoleService Engineer
Correspondence Address14 The Glades
Gravesend
Kent
DA12 5ES
Director NameDominic Sean Sullivan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 1999)
RoleSales Rep
Correspondence Address5 The Glades
Gravesend
Kent
DA12 5ES
Director NameAlan Gary Sandford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 2000)
RoleConfiguration Manager
Correspondence Address16 The Glades
Gravesend
Kent
DA12 5ES
Secretary NameFabian Gerald Arthur Dowker
NationalityBritish
StatusResigned
Appointed27 December 1991(15 years, 4 months after company formation)
Appointment Duration7 months (resigned 26 July 1992)
RoleCompany Director
Correspondence Address8 The Glades
Gravesend
Kent
DA12 5ES
Director NamePatricia Ann Page
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address18 The Glades
Gravesend
Kent
DA12 5ES
Director NameMr John Darts
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(15 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 July 2017)
RoleElectrician
Country of ResidenceEngland
Correspondence Address25 The Glades
Gravesend
Kent
DA12 5ES
Secretary NameAlan Gary Sandford
NationalityBritish
StatusResigned
Appointed26 July 1992(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address16 The Glades
Gravesend
Kent
DA12 5ES
Director NameMargaret Amy Dowker
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address8 The Glades
Singlewell
Gravesend
Kent
DA12 5ES
Director NameWilliam Gary Basden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 2002)
RoleProduction Manager
Correspondence Address7 The Glades
Hevercourt Singelwell
Gravesend
Kent
DA12 5ES
Secretary NameMr John Darts
NationalityBritish
StatusResigned
Appointed07 September 2000(24 years after company formation)
Appointment Duration16 years, 10 months (resigned 07 July 2017)
RoleElectrician
Country of ResidenceEngland
Correspondence Address25 The Glades
Gravesend
Kent
DA12 5ES
Director NameJune Hunt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2004)
RoleOperations Manager
Correspondence Address12 The Glades
Singlewell
Gravesend
Kent
DA12 5ES
Director NameElaine Trayner Kean
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2007)
RoleTravel Advisor
Correspondence Address22 The Glades
Gravesend
Kent
DA12 5ES
Director NameWilliam Gary Basden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2009)
RoleSales
Correspondence Address7 The Glades
Hevercourt Singelwell
Gravesend
Kent
DA12 5ES

Location

Registered Address169 Parrock Street
Gravesend
DA12 1ER
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander James Read & Dennis Read
4.17%
Ordinary B
1 at £1Brenda Elizabeth Foxwell
4.17%
Ordinary B
1 at £1Douglas Warner & Ursula Warner
4.17%
Ordinary B
1 at £1F. Wilkins & A. Smith
4.17%
Ordinary B
1 at £1George Fleet
4.17%
Ordinary B
1 at £1Julie Courtney & Ian Courtney
4.17%
Ordinary B
1 at £1Ken Cooper & Cynthia Cooper
4.17%
Ordinary B
1 at £1L. Kalindi & Grace Kalindi
4.17%
Ordinary B
1 at £1M. Swain & R. Swain
4.17%
Ordinary B
1 at £1Marcin Clowacki & Monika Olejniczak
4.17%
Ordinary B
1 at £1Marjorie Jones-phipps
4.17%
Ordinary B
1 at £1Matthew Hill
4.17%
Ordinary B
1 at £1Miss Clare Louise Perkins
4.17%
Ordinary B
1 at £1Mr A. Church
4.17%
Ordinary B
1 at £1Mr John Darts
4.17%
Ordinary B
1 at £1Mr N.a.a. Odowole
4.17%
Ordinary B
1 at £1Mrs C. Edwards
4.17%
Ordinary B
1 at £1Mrs Jacqueline Mary Hawkins
4.17%
Ordinary B
1 at £1Mrs Susan George
4.17%
Ordinary B
1 at £1Ms Briggette G. Timmins
4.17%
Ordinary B
1 at £1Ms Elaine Traynor-kean
4.17%
Ordinary B
1 at £1Pauline Glanfield
4.17%
Ordinary B
1 at £1Reinnette Martin
4.17%
Ordinary B
1 at £1Samantha Hall
4.17%
Ordinary B

Financials

Year2014
Net Worth£13,680
Cash£13,681
Current Liabilities£1,106

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 1 June 2022 with updates (6 pages)
8 July 2022Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA England to 169 Parrock Street Gravesend DA12 1ER on 8 July 2022 (1 page)
8 July 2022Appointment of Amax Estates & Property Services as a secretary on 8 July 2022 (2 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 June 2021Director's details changed for Claire Louise Perkins on 4 March 2020 (2 pages)
14 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 June 2020Confirmation statement made on 1 June 2020 with updates (7 pages)
6 March 2020Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 September 2017Appointment of Mr Matthew Roger Hill as a director on 8 July 2017 (3 pages)
1 September 2017Appointment of Mr Matthew Roger Hill as a director on 8 July 2017 (3 pages)
18 July 2017Termination of appointment of John Darts as a secretary on 7 July 2017 (2 pages)
18 July 2017Termination of appointment of John Darts as a director on 7 July 2017 (3 pages)
18 July 2017Termination of appointment of John Darts as a director on 7 July 2017 (3 pages)
18 July 2017Termination of appointment of John Darts as a secretary on 7 July 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120
(7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120
(7 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 24
(7 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 24
(7 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 24
(7 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 24
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 120
(7 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 120
(7 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
17 October 2012Registered office address changed from King & Taylor 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from King & Taylor 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
23 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Director's details changed for Claire Louise Perkins on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Claire Louise Perkins on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr John Darts on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Claire Louise Perkins on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of a director (1 page)
6 January 2010Director's details changed for Mr John Darts on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of a director (1 page)
6 January 2010Director's details changed for Mr John Darts on 1 October 2009 (2 pages)
4 January 2010Termination of appointment of William Basden as a director (1 page)
4 January 2010Termination of appointment of William Basden as a director (1 page)
13 September 2009Director appointed claire louise perkins (2 pages)
13 September 2009Director appointed claire louise perkins (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 27/12/08; full list of members (14 pages)
9 February 2009Return made up to 27/12/08; full list of members (14 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 27/12/07; full list of members (14 pages)
7 May 2008Return made up to 27/12/07; full list of members (14 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 27/12/06; change of members (7 pages)
2 February 2007Return made up to 27/12/06; change of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 February 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 27/12/04; no change of members (7 pages)
18 April 2005Return made up to 27/12/04; no change of members (7 pages)
13 September 2004Director resigned (2 pages)
13 September 2004Director resigned (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
12 January 2004Return made up to 27/12/03; change of members (7 pages)
12 January 2004Return made up to 27/12/03; change of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 March 2003Return made up to 27/12/02; full list of members (17 pages)
23 March 2003Return made up to 27/12/02; full list of members (17 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2002Return made up to 27/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 27/12/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 27/12/00; no change of members (7 pages)
15 January 2001Return made up to 27/12/00; no change of members (7 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 March 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 December 1998Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1998Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Return made up to 27/12/96; no change of members (6 pages)
31 January 1997Return made up to 27/12/96; no change of members (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 August 1995Registered office changed on 03/08/95 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
3 August 1995Registered office changed on 03/08/95 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
18 August 1976Incorporation (15 pages)
18 August 1976Certificate of incorporation (1 page)
18 August 1976Incorporation (15 pages)
18 August 1976Certificate of incorporation (1 page)