Company Name57 Harcourt Terrace Management Company Limited
Company StatusActive
Company Number01371512
CategoryPrivate Limited Company
Incorporation Date31 May 1978(45 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 NameMarguerite Active Van Boetzelaer
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed17 January 2004(25 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
57 Harcourt Terrace
London
SW10 9LP
Director NameDaria Martine Janese
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2018(39 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat C 57 Harcourt Terrace
London
SW10 9JP
Director NameGabriele Hornig
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed01 December 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address17/5 Haizingergasse
Vienna
1180
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed02 June 2003(25 years after company formation)
Appointment Duration20 years, 11 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameMr Mark Lyndon St Vincent Bucknall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1994)
RoleBanker
Correspondence AddressFlat D 57 Harcourt Terrace
London
SW10 9JP
Director NameWilliam Mitchell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 1995)
RolePublisher
Correspondence AddressFlat E
57 Harcourt Terrace
London
SW10 9JP
Director NameMaj Russell Cameron Rowan
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2000)
RoleRetired
Correspondence AddressFlat A 57 Harcourt Terrace
London
SW10 9JP
Secretary NameWilliam Mitchell
NationalityBritish
StatusResigned
Appointed02 July 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressFlat E
57 Harcourt Terrace
London
SW10 9JP
Director NameDemetri Walters
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(17 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2004)
RoleAdvertising Sales
Correspondence AddressFlat E 57 Harcourt Terrace
London
SW10 9JP
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed01 July 1995(17 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address5 Gledhow Gardens
London
SW5 0BL

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £20Marguerite Van Boetzelaer
60.00%
Ordinary
1 at £20Gabriele Buettner
20.00%
Ordinary
1 at £20Isabelle Richardson
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

23 October 2020Director's details changed for Gabriele Hornig on 23 October 2020 (2 pages)
23 October 2020Director's details changed for Gabriele Hornig on 23 October 2020 (2 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
3 December 2018Appointment of Gabriele Hornig as a director on 1 December 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
16 March 2018Appointment of Daria Martine Janese as a director on 23 February 2018 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (1 page)
24 August 2017Micro company accounts made up to 31 December 2016 (1 page)
24 July 2017Secretary's details changed for Farrar Property Management Limited on 19 July 2017 (1 page)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 July 2017Secretary's details changed for Farrar Property Management Limited on 19 July 2017 (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 August 2008Return made up to 01/07/08; full list of members (6 pages)
19 August 2008Return made up to 01/07/08; full list of members (6 pages)
15 August 2007Return made up to 01/07/07; full list of members (5 pages)
15 August 2007Return made up to 01/07/07; full list of members (5 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 August 2006Return made up to 01/07/06; full list of members (5 pages)
4 August 2006Return made up to 01/07/06; full list of members (5 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 01/07/05; full list of members (6 pages)
2 August 2005Return made up to 01/07/05; full list of members (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
3 August 2004Return made up to 01/07/04; full list of members (6 pages)
3 August 2004Return made up to 01/07/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
26 July 2003Return made up to 01/07/03; full list of members (6 pages)
26 July 2003Return made up to 01/07/03; full list of members (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 July 2002Return made up to 01/07/02; full list of members (6 pages)
24 July 2002Return made up to 01/07/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 July 2001Return made up to 01/07/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london, SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london, SW10 9PR (1 page)
10 April 2001Full accounts made up to 31 December 2000 (7 pages)
10 April 2001Full accounts made up to 31 December 2000 (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 December 1999 (7 pages)
30 March 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 1999Return made up to 01/07/99; full list of members (5 pages)
12 July 1999Return made up to 01/07/99; full list of members (5 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Full accounts made up to 31 December 1998 (7 pages)
22 April 1998Full accounts made up to 31 December 1997 (8 pages)
22 April 1998Full accounts made up to 31 December 1997 (8 pages)
13 July 1997Return made up to 01/07/97; full list of members (5 pages)
13 July 1997Return made up to 01/07/97; full list of members (5 pages)
6 June 1997Full accounts made up to 31 December 1996 (8 pages)
6 June 1997Full accounts made up to 31 December 1996 (8 pages)
11 July 1996Return made up to 02/07/96; full list of members (5 pages)
11 July 1996Return made up to 02/07/96; full list of members (5 pages)
20 June 1996Full accounts made up to 31 December 1995 (8 pages)
20 June 1996Full accounts made up to 31 December 1995 (8 pages)
8 August 1995New secretary appointed (4 pages)
8 August 1995New secretary appointed (4 pages)
8 August 1995Return made up to 02/07/95; full list of members (10 pages)
8 August 1995New director appointed (4 pages)
8 August 1995Return made up to 02/07/95; full list of members (10 pages)
8 August 1995New director appointed (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
30 March 1995Full accounts made up to 31 December 1994 (8 pages)
30 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 July 1994Return made up to 02/07/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
18 July 1994Return made up to 02/07/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
15 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
15 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
26 July 1993Return made up to 15/06/93; full list of members (6 pages)
26 July 1993Return made up to 15/06/93; full list of members (6 pages)
13 May 1993Accounts for a small company made up to 31 December 1992 (8 pages)
13 May 1993Accounts for a small company made up to 31 December 1992 (8 pages)
21 September 1992Accounts for a small company made up to 31 December 1991 (8 pages)
21 September 1992Accounts for a small company made up to 31 December 1991 (8 pages)
21 July 1992Return made up to 02/07/92; full list of members (7 pages)
21 July 1992Return made up to 02/07/92; full list of members (7 pages)
29 January 1992Director resigned (2 pages)
29 January 1992Director resigned (2 pages)
31 July 1991Return made up to 20/07/91; no change of members (6 pages)
31 July 1991Return made up to 20/07/91; no change of members (6 pages)
23 July 1991Accounts for a small company made up to 31 December 1990 (8 pages)
23 July 1991Accounts for a small company made up to 31 December 1990 (8 pages)
3 January 1991Return made up to 28/09/90; full list of members (8 pages)
3 January 1991Return made up to 28/09/90; full list of members (8 pages)
26 October 1990Accounts for a small company made up to 31 December 1989 (8 pages)
26 October 1990Accounts for a small company made up to 31 December 1989 (8 pages)
3 October 1990Return made up to 29/06/89; full list of members (5 pages)
3 October 1990Return made up to 29/06/89; full list of members (5 pages)
3 October 1990Registered office changed on 03/10/90 from: 10/12 ely place london EC1N 6RY (1 page)
3 October 1990Registered office changed on 03/10/90 from: 10/12 ely place london EC1N 6RY (1 page)
7 August 1989Secretary resigned;new secretary appointed (2 pages)
7 August 1989Secretary resigned;new secretary appointed (2 pages)
1 June 1989Accounts for a small company made up to 31 December 1988 (8 pages)
1 June 1989Accounts for a small company made up to 31 December 1988 (8 pages)
16 August 1988Return made up to 20/07/88; full list of members (5 pages)
16 August 1988Return made up to 20/07/88; full list of members (5 pages)
8 March 1988Return made up to 31/12/87; full list of members (7 pages)
8 March 1988Return made up to 31/12/87; full list of members (7 pages)
7 March 1988Accounts for a small company made up to 31 December 1987 (24 pages)
7 March 1988Accounts for a small company made up to 31 December 1987 (24 pages)
4 July 1986Return made up to 14/02/86; full list of members (10 pages)
4 July 1986Return made up to 14/02/86; full list of members (10 pages)