Company NameHartsbourne Gardens (Bushey Heath) Management Company Limited
Company StatusActive
Company Number01764011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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

Secretary NameDr Norman Irving Bogush
NationalityBritish
StatusCurrent
Appointed27 July 1999(15 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleDentist
Correspondence Address12 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director NameMrs Anne Waissel
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(17 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bentley Lodge 182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director NameMr Jack Feldman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2010(26 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleLoss Assessor
Country of ResidenceEngland
Correspondence Address11 Bentley Lodge 182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director NameAdrienne Singer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(33 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bentley Lodge 182 High Road
Bushey Heath
Bushey
Herts
WD23 1NS
Director NameJonathan Harold Samuel Woolf
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Victor Smith
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameIan Atlas
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Reubin Derek Taylor
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 July 2008)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bentley Lodge 182 High Road
Bushey Heath
Watford
Hertfordshire
WD23 1NS
Director NameMr Roy Jack Samuels
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 August 2001)
RoleFinancier
Correspondence Address5 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Director NameMr Jeffrey Wilfred Lewis
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 July 1996)
RoleFabric Distributor
Correspondence Address8 Bentley Lodge
High Road
Bushey Heath
Hertfordshire
WD2 1NS
Director NameMr Harvey Goldsmith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleFood Distributor
Correspondence Address13 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Secretary NameLaurie Marks
NationalityBritish
StatusResigned
Appointed26 July 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 July 2001)
RoleCompany Director
Correspondence Address15 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Director NameDr Norman Irving Bogush
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 July 1999)
RoleDentist
Correspondence Address12 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director NameArthur Robins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1996(12 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 08 February 2016)
RoleRetired
Correspondence Address2 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director NameDavid Charles Randell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2008(24 years, 8 months after company formation)
Appointment Duration14 years (resigned 20 July 2022)
RoleRetired
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameCarolyn Paula Woolf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2016(32 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bentley Lodge 182 High Road
Bushey Heath
Bushey
Herts
WD23 1NS
Director NameMr John Harman
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bentley Lodge 182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director NameCynthia Marks
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Bentley Lodge 182 High Road
Bushey Heath
Herts
WD23 1NS

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£38,014
Net Worth£39,085
Cash£4,820
Current Liabilities£16,576

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

6 November 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
22 October 2020Appointment of Cynthia Marks as a director on 22 October 2020 (2 pages)
14 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
6 August 2018Termination of appointment of John Harman as a director on 29 May 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (11 pages)
6 June 2018Termination of appointment of John Harman as a director on 29 May 2018 (1 page)
9 August 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
9 August 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (10 pages)
29 June 2017Full accounts made up to 31 December 2016 (10 pages)
6 March 2017Appointment of Mr John Harman as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Adrienne Singer as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Mr John Harman as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Adrienne Singer as a director on 1 March 2017 (2 pages)
28 February 2017Termination of appointment of Carolyn Paula Woolf as a director on 22 November 2016 (1 page)
28 February 2017Termination of appointment of Carolyn Paula Woolf as a director on 22 November 2016 (1 page)
23 September 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
23 September 2016Appointment of Carolyn Paula Woolf as a director on 17 July 2016 (2 pages)
23 September 2016Termination of appointment of Arthur Robins as a director on 8 February 2016 (1 page)
23 September 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
23 September 2016Termination of appointment of Arthur Robins as a director on 8 February 2016 (1 page)
23 September 2016Appointment of Carolyn Paula Woolf as a director on 17 July 2016 (2 pages)
13 June 2016Full accounts made up to 31 December 2015 (9 pages)
13 June 2016Full accounts made up to 31 December 2015 (9 pages)
19 August 2015Annual return made up to 26 July 2015 no member list (6 pages)
19 August 2015Annual return made up to 26 July 2015 no member list (6 pages)
19 May 2015Full accounts made up to 31 December 2014 (9 pages)
19 May 2015Full accounts made up to 31 December 2014 (9 pages)
20 August 2014Annual return made up to 26 July 2014 no member list (6 pages)
20 August 2014Annual return made up to 26 July 2014 no member list (6 pages)
19 May 2014Full accounts made up to 31 December 2013 (9 pages)
19 May 2014Full accounts made up to 31 December 2013 (9 pages)
23 September 2013Annual return made up to 26 July 2013 no member list (6 pages)
23 September 2013Annual return made up to 26 July 2013 no member list (6 pages)
3 May 2013Full accounts made up to 31 December 2012 (13 pages)
3 May 2013Full accounts made up to 31 December 2012 (13 pages)
4 September 2012Annual return made up to 26 July 2012 no member list (6 pages)
4 September 2012Annual return made up to 26 July 2012 no member list (6 pages)
3 September 2012Director's details changed for Anne Waissel on 26 July 2012 (2 pages)
3 September 2012Secretary's details changed for Norman Irving Bogush on 26 July 2012 (1 page)
3 September 2012Director's details changed for Anne Waissel on 26 July 2012 (2 pages)
3 September 2012Secretary's details changed for Norman Irving Bogush on 26 July 2012 (1 page)
5 April 2012Full accounts made up to 31 December 2011 (9 pages)
5 April 2012Full accounts made up to 31 December 2011 (9 pages)
25 August 2011Annual return made up to 26 July 2011 no member list (6 pages)
25 August 2011Annual return made up to 26 July 2011 no member list (6 pages)
2 June 2011Full accounts made up to 31 December 2010 (8 pages)
2 June 2011Full accounts made up to 31 December 2010 (8 pages)
9 September 2010Annual return made up to 26 July 2010 no member list (6 pages)
9 September 2010Termination of appointment of John Harman as a director (1 page)
9 September 2010Annual return made up to 26 July 2010 no member list (6 pages)
9 September 2010Termination of appointment of John Harman as a director (1 page)
8 September 2010Appointment of Mr Jack Feldman as a director (2 pages)
8 September 2010Appointment of Mr Jack Feldman as a director (2 pages)
6 September 2010Director's details changed for Anne Waissel on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Anne Waissel on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Anne Waissel on 1 October 2009 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (7 pages)
21 August 2009Director's change of particulars / anne waissel / 27/07/2008 (1 page)
21 August 2009Director's change of particulars / anne waissel / 27/07/2008 (1 page)
21 August 2009Director's change of particulars / john harman / 27/07/2008 (1 page)
21 August 2009Director's change of particulars / john harman / 27/07/2008 (1 page)
21 August 2009Annual return made up to 26/07/09 (3 pages)
21 August 2009Annual return made up to 26/07/09 (3 pages)
1 April 2009Full accounts made up to 31 December 2008 (7 pages)
1 April 2009Full accounts made up to 31 December 2008 (7 pages)
3 September 2008Annual return made up to 26/07/08 (3 pages)
3 September 2008Annual return made up to 26/07/08 (3 pages)
3 September 2008Director's change of particulars / john harman / 26/07/2008 (1 page)
3 September 2008Director's change of particulars / john harman / 26/07/2008 (1 page)
2 September 2008Secretary's change of particulars / norman bogush / 06/07/2008 (1 page)
2 September 2008Secretary's change of particulars / norman bogush / 06/07/2008 (1 page)
25 July 2008Director appointed david charles randell (2 pages)
25 July 2008Director appointed david charles randell (2 pages)
23 July 2008Appointment terminated director reubin taylor (1 page)
23 July 2008Appointment terminated director reubin taylor (1 page)
5 April 2008Full accounts made up to 31 December 2007 (8 pages)
5 April 2008Full accounts made up to 31 December 2007 (8 pages)
15 August 2007Annual return made up to 26/07/07 (2 pages)
15 August 2007Annual return made up to 26/07/07 (2 pages)
28 March 2007Full accounts made up to 31 December 2006 (7 pages)
28 March 2007Full accounts made up to 31 December 2006 (7 pages)
16 August 2006Annual return made up to 26/07/06 (5 pages)
16 August 2006Annual return made up to 26/07/06 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
11 May 2006Full accounts made up to 31 December 2005 (7 pages)
11 May 2006Full accounts made up to 31 December 2005 (7 pages)
27 July 2005Annual return made up to 26/07/05 (5 pages)
27 July 2005Annual return made up to 26/07/05 (5 pages)
16 March 2005Full accounts made up to 31 December 2004 (7 pages)
16 March 2005Full accounts made up to 31 December 2004 (7 pages)
30 July 2004Annual return made up to 26/07/04 (5 pages)
30 July 2004Annual return made up to 26/07/04 (5 pages)
5 May 2004Full accounts made up to 31 December 2003 (7 pages)
5 May 2004Full accounts made up to 31 December 2003 (7 pages)
23 July 2003Annual return made up to 26/07/03 (5 pages)
23 July 2003Annual return made up to 26/07/03 (5 pages)
25 March 2003Full accounts made up to 31 December 2002 (7 pages)
25 March 2003Full accounts made up to 31 December 2002 (7 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
10 August 2002Annual return made up to 26/07/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 August 2002Annual return made up to 26/07/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 February 2002Full accounts made up to 31 December 2001 (7 pages)
14 February 2002Full accounts made up to 31 December 2001 (7 pages)
10 August 2001Annual return made up to 26/07/01 (4 pages)
10 August 2001Annual return made up to 26/07/01 (4 pages)
16 March 2001Full accounts made up to 31 December 2000 (7 pages)
16 March 2001Full accounts made up to 31 December 2000 (7 pages)
9 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
17 March 2000Full accounts made up to 31 December 1999 (7 pages)
17 March 2000Full accounts made up to 31 December 1999 (7 pages)
26 July 1999Annual return made up to 26/07/99 (6 pages)
26 July 1999Annual return made up to 26/07/99 (6 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 July 1998Annual return made up to 26/07/98 (6 pages)
24 July 1998Annual return made up to 26/07/98 (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (7 pages)
22 April 1998Full accounts made up to 31 December 1997 (7 pages)
22 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1997Full accounts made up to 31 December 1996 (7 pages)
28 May 1997Full accounts made up to 31 December 1996 (7 pages)
27 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director resigned
(7 pages)
27 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director resigned
(7 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
14 July 1996Full accounts made up to 31 December 1995 (7 pages)
14 July 1996Full accounts made up to 31 December 1995 (7 pages)
19 July 1995Annual return made up to 26/07/95 (8 pages)
19 July 1995Annual return made up to 26/07/95 (8 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 August 1991New director appointed (2 pages)
20 August 1991New director appointed (2 pages)