Company NameHind House Management Limited
Company StatusActive
Company Number01763714
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 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 NamePaul Geoffrey Taylor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address54 Church Street
Weybridge Road
Surrey
KT13 8DP
Director NameMs Cecelia Fernandes
Date of BirthMay 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 December 2008(25 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Church Street
Weybridge Road
Surrey
KT13 8DP
Director NameMr Adam Attila Batki
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleSports Coach
Country of ResidenceEngland
Correspondence Address54 Church Street
Weybridge Road
Surrey
KT13 8DP
Director NameMs Nicola Bliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(40 years after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Church Street
Weybridge Road
Surrey
KT13 8DP
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusCurrent
Appointed11 March 1997(13 years, 4 months after company formation)
Appointment Duration27 years, 1 month
Correspondence AddressPortmore House Portmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMs Belinda Elizabeth Bryant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 1997)
RoleAdministration Assistant
Correspondence Address98 Friars Avenue
London
SW15 3DU
Director NameMr Christopher John Gordon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 August 1998)
RoleBusiness Analyst
Correspondence Address11/100 Friars Avenue
Roehampton Vale
London
SW15 3DU
Secretary NameMs Belinda Elizabeth Bryant
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address98 Friars Avenue
London
SW15 3DU
Secretary NameMr Michael King-Lewis
NationalityBritish
StatusResigned
Appointed27 September 1993(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleEstate Agent
Correspondence Address61 Bridge Road
East Molesey
Surrey
KT8 9ER
Secretary NameCatherine Carole King Lewis
NationalityBritish
StatusResigned
Appointed22 August 1994(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 1995)
RoleProperty Manager
Correspondence Address30 Upper Way
Farnham
Surrey
GU9 8RF
Secretary NameAndrew Robin McKeer
NationalityBritish
StatusResigned
Appointed09 February 1995(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 1997)
RoleChartered Surveyor
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameJohn Elliot
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 September 2005)
RoleElectronics Engineer
Correspondence AddressFlat 12 98 Friars Avenue
London
SW15 3DU
Director NameIrene Harte
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 November 1998)
RoleSales Assistant
Correspondence AddressFlat 5 102 Friars Avenue
London
SW15 3DU
Director NameJanice Vivienne Coker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 26 June 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Church Street
Weybridge Road
Surrey
KT13 8DP

Location

Registered Address54 Church Street
Weybridge Road
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

-OTHER
44.44%
-
1 at £15Anina Yin Cheng
2.78%
Ordinary
1 at £15Annabelle Wilding & Jonathon Charles Wilding
2.78%
Ordinary
1 at £15Christopher John Henry Rogers
2.78%
Ordinary
1 at £15Claire Pitcher
2.78%
Ordinary
1 at £15Darren Linton & Sarah Linton
2.78%
Ordinary
1 at £15Jacqueline Anne Bott
2.78%
Ordinary
1 at £15Janice Coker
2.78%
Ordinary
1 at £15John England
2.78%
Ordinary
1 at £15John Simpson
2.78%
Ordinary
1 at £15John White & Andrew John Evans
2.78%
Ordinary
1 at £15Margaret Mary Enright
2.78%
Ordinary
1 at £15Margaret Mary Reynolds
2.78%
Ordinary
1 at £15Mr Alexander Hill
2.78%
Ordinary
1 at £15Mrs Wadhers & Mr Wadhers
2.78%
Ordinary
1 at £15Ms K. Biglarian
2.78%
Ordinary
1 at £15Nicholas John Follett
2.78%
Ordinary
1 at £15Olivier Pierre Daniel Dusseau
2.78%
Ordinary
1 at £15Omaya Mohyel Din Sabir
2.78%
Ordinary
1 at £15Syedor Rahman
2.78%
Ordinary
1 at £15Tajinder Kaur Hayre
2.78%
Ordinary

Financials

Year2014
Net Worth£540

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return10 May 2023 (11 months, 1 week ago)
Next Return Due24 May 2024 (1 month, 1 week from now)

Filing History

21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 29 September 2019 (5 pages)
23 May 2019Confirmation statement made on 10 May 2019 with updates (6 pages)
20 December 2018Total exemption full accounts made up to 29 September 2018 (5 pages)
24 May 2018Confirmation statement made on 10 May 2018 with updates (6 pages)
16 January 2018Total exemption full accounts made up to 29 September 2017 (6 pages)
26 June 2017Director's details changed for Paul Geoffrey Taylor on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Janice Vivienne Coker on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Ms Cecelia Fernandes on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Paul Geoffrey Taylor on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Janice Vivienne Coker on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Ms Cecelia Fernandes on 20 June 2017 (2 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
4 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 540
(9 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 540
(9 pages)
3 May 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 540
(9 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 540
(9 pages)
20 January 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 540
(9 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 540
(9 pages)
5 February 2014Total exemption full accounts made up to 29 September 2013 (5 pages)
5 February 2014Total exemption full accounts made up to 29 September 2013 (5 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
5 April 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
5 April 2013Total exemption full accounts made up to 29 September 2012 (5 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (9 pages)
10 May 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (9 pages)
14 March 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
14 March 2011Total exemption full accounts made up to 29 September 2010 (7 pages)
14 June 2010Director's details changed for Janice Vivienne Coker on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Paul Taylor on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Cecelia Fernandes on 10 May 2010 (2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (18 pages)
14 June 2010Director's details changed for Cecelia Fernandes on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Janice Vivienne Coker on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Paul Taylor on 10 May 2010 (2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (18 pages)
14 June 2010Total exemption full accounts made up to 29 September 2009 (7 pages)
14 June 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 10 May 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 29 September 2009 (7 pages)
14 June 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 10 May 2010 (2 pages)
28 May 2009Return made up to 10/05/09; full list of members (17 pages)
28 May 2009Return made up to 10/05/09; full list of members (17 pages)
24 April 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
24 April 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
11 March 2009Director appointed cecelia fernandes (2 pages)
11 March 2009Director appointed cecelia fernandes (2 pages)
2 July 2008Return made up to 10/05/08; full list of members (6 pages)
2 July 2008Return made up to 10/05/08; full list of members (6 pages)
6 June 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
6 June 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
7 June 2007Return made up to 10/05/07; change of members (9 pages)
7 June 2007Return made up to 10/05/07; change of members (9 pages)
11 May 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
2 August 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
19 May 2006Return made up to 10/05/06; change of members (9 pages)
19 May 2006Return made up to 10/05/06; change of members (9 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
27 July 2005Full accounts made up to 29 September 2004 (10 pages)
27 July 2005Full accounts made up to 29 September 2004 (10 pages)
31 May 2005Return made up to 10/05/05; full list of members (9 pages)
31 May 2005Return made up to 10/05/05; full list of members (9 pages)
17 May 2004Return made up to 10/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004New director appointed (1 page)
17 May 2004Return made up to 10/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004New director appointed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
29 January 2004Full accounts made up to 29 September 2003 (9 pages)
29 January 2004Full accounts made up to 29 September 2003 (9 pages)
24 June 2003Return made up to 10/05/03; full list of members (17 pages)
24 June 2003Return made up to 10/05/03; full list of members (17 pages)
26 January 2003Full accounts made up to 29 September 2002 (6 pages)
26 January 2003Full accounts made up to 29 September 2002 (6 pages)
28 May 2002Return made up to 10/05/02; change of members (7 pages)
28 May 2002Return made up to 10/05/02; change of members (7 pages)
22 March 2002Full accounts made up to 29 September 2001 (6 pages)
22 March 2002Full accounts made up to 29 September 2001 (6 pages)
13 July 2001Return made up to 16/05/01; full list of members (7 pages)
13 July 2001Return made up to 16/05/01; full list of members (7 pages)
23 March 2001Full accounts made up to 29 September 2000 (7 pages)
23 March 2001Full accounts made up to 29 September 2000 (7 pages)
21 June 2000Return made up to 16/05/00; change of members (10 pages)
21 June 2000Return made up to 16/05/00; change of members (10 pages)
25 January 2000Full accounts made up to 29 September 1999 (7 pages)
25 January 2000Full accounts made up to 29 September 1999 (7 pages)
15 June 1999Director resigned (1 page)
15 June 1999Return made up to 16/05/99; change of members (6 pages)
15 June 1999Return made up to 16/05/99; change of members (6 pages)
15 June 1999Director resigned (1 page)
11 March 1999Full accounts made up to 29 September 1998 (7 pages)
11 March 1999Full accounts made up to 29 September 1998 (7 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
17 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
11 March 1998Full accounts made up to 29 September 1997 (7 pages)
11 March 1998Full accounts made up to 29 September 1997 (7 pages)
2 June 1997Return made up to 16/05/97; no change of members (4 pages)
2 June 1997Return made up to 16/05/97; no change of members (4 pages)
4 May 1997Full accounts made up to 29 September 1996 (7 pages)
4 May 1997Full accounts made up to 29 September 1996 (7 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
2 August 1996Return made up to 16/05/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Secretary resigned
(4 pages)
2 August 1996Return made up to 16/05/96; no change of members
  • 363(287) ‐ Registered office changed on 02/08/96
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 1996Full accounts made up to 29 September 1995 (7 pages)
25 April 1996Full accounts made up to 29 September 1995 (7 pages)
28 July 1995Full accounts made up to 29 September 1994 (8 pages)
28 July 1995Full accounts made up to 29 September 1994 (8 pages)
24 October 1983Incorporation (16 pages)
24 October 1983Incorporation (16 pages)