Company NameWivenhoe Court (Hounslow) Management Company Limited
DirectorAlessandro Castellani
Company StatusActive
Company Number01900518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1985(39 years, 1 month 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 NameMr Alessandro Castellani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2024(38 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed05 February 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameMr Stephen Rodney Crowther
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1998)
RoleGovernment Service
Correspondence Address53 Wivenhoe Court
Hounslow
Middlesex
TW3 3JW
Secretary NameMr Tony Bannister
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 December 1992)
RoleCompany Director
Correspondence Address57 Wivenhoe Court
Hounslow
Middlesex
TW3 3JW
Secretary NameMr Robert Woodman
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address54 Wivenhoe Court
Staines Road
Hounslow
Middlesex
TW3 3JW
Director NameBarry John Brant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 December 2019)
RoleScientific Officer
Country of ResidenceEngland
Correspondence AddressPuerorum House 26 Great Queen Street
London
WC2B 5BL
Secretary NameLee Murray
NationalityBritish
StatusResigned
Appointed23 August 1999(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2001)
RoleCarpenter
Correspondence Address56 Wivenhoe Court
Staines Road
Hounslow
Middlesex
TW3 3JW
Secretary NameMr Kewal Krishan Singh Thakur
NationalityBritish
StatusResigned
Appointed11 December 2001(16 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Devon Waye
Hounslow
Middlesex
TW5 0NE
Secretary NameMr Saptarshi Sengupta
StatusResigned
Appointed17 October 2017(32 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2020)
RoleCompany Director
Correspondence Address98 Coldharbour Lane
Bushey
Watford
WD23 4NX
Director NameMr Alessandro Castellani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2020(34 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 April 2023)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£7,954
Cash£6,582
Current Liabilities£2,078

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

16 January 2024Micro company accounts made up to 24 March 2023 (3 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
15 January 2024Appointment of Mr Alessandro Castellani as a director on 15 January 2024 (2 pages)
22 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
20 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
2 April 2023Termination of appointment of Alessandro Castellani as a director on 1 April 2023 (1 page)
13 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 24 March 2022 (3 pages)
13 January 2022Micro company accounts made up to 24 March 2021 (3 pages)
17 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 24 March 2020 (6 pages)
2 February 2021Secretary's details changed for Aspire Block and Estate Management Limited on 2 February 2021 (1 page)
24 November 2020Secretary's details changed for Aspire Block and Estate Management Limited on 24 November 2020 (1 page)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 October 2020Previous accounting period shortened from 31 August 2020 to 24 March 2020 (1 page)
6 October 2020Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page)
6 October 2020Registered office address changed from 98 Coldharbour Lane Bushey Watford WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 October 2020 (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 July 2020Termination of appointment of Saptarshi Sengupta as a secretary on 2 July 2020 (1 page)
2 March 2020Appointment of Mr Alessandro Castellani as a director on 2 March 2020 (2 pages)
7 February 2020Notification of a person with significant control statement (2 pages)
7 February 2020Cessation of Barry John Brant as a person with significant control on 20 December 2019 (1 page)
7 February 2020Secretary's details changed for Mr Saptarshi Sengupta on 6 February 2020 (1 page)
5 February 2020Appointment of Aspire Block and Estate Management as a secretary on 5 February 2020 (2 pages)
5 February 2020Registered office address changed from Puerorum House 26 Great Queen Street London WC2B 5BL England to 98 Coldharbour Lane Bushey Watford WD23 4NX on 5 February 2020 (1 page)
22 January 2020Termination of appointment of Barry John Brant as a director on 20 December 2019 (1 page)
9 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
6 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
13 February 2018Registered office address changed from 53 Lampton Road Hounslow Middlesex TW3 1JG to Puerorum House 26 Great Queen Street London WC2B 5BL on 13 February 2018 (1 page)
13 February 2018Secretary's details changed for Mr Saptarshi Sengupta on 13 February 2018 (1 page)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Appointment of Mr Saptarshi Sengupta as a secretary on 17 October 2017 (2 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Appointment of Mr Saptarshi Sengupta as a secretary on 17 October 2017 (2 pages)
22 November 2017Notification of Barry John Brant as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Termination of appointment of Kewal Krishan Singh Thakur as a secretary on 16 October 2017 (1 page)
22 November 2017Termination of appointment of Kewal Krishan Singh Thakur as a secretary on 16 October 2017 (1 page)
22 November 2017Notification of Barry John Brant as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 February 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
2 February 2017Confirmation statement made on 20 November 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 January 2016Director's details changed for Barry John Brant on 30 November 2015 (2 pages)
19 January 2016Director's details changed for Barry John Brant on 30 November 2015 (2 pages)
18 January 2016Annual return made up to 4 December 2015 no member list (3 pages)
18 January 2016Director's details changed for Barry John Brant on 30 November 2015 (2 pages)
18 January 2016Director's details changed for Barry John Brant on 30 November 2015 (2 pages)
18 January 2016Annual return made up to 4 December 2015 no member list (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 January 2015Annual return made up to 4 December 2014 no member list (3 pages)
26 January 2015Annual return made up to 4 December 2014 no member list (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 February 2014Annual return made up to 4 December 2013 no member list (3 pages)
20 February 2014Annual return made up to 4 December 2013 no member list (3 pages)
20 February 2014Annual return made up to 4 December 2013 no member list (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 January 2013Annual return made up to 4 December 2012 no member list (3 pages)
16 January 2013Annual return made up to 4 December 2012 no member list (3 pages)
16 January 2013Annual return made up to 4 December 2012 no member list (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 January 2012Annual return made up to 4 December 2011 no member list (3 pages)
26 January 2012Annual return made up to 4 December 2011 no member list (3 pages)
26 January 2012Annual return made up to 4 December 2011 no member list (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 February 2011Annual return made up to 4 December 2010 no member list (3 pages)
3 February 2011Annual return made up to 4 December 2010 no member list (3 pages)
3 February 2011Annual return made up to 4 December 2010 no member list (3 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
25 March 2010Annual return made up to 4 December 2009 no member list (2 pages)
25 March 2010Annual return made up to 4 December 2009 no member list (2 pages)
25 March 2010Director's details changed for Barry John Brant on 4 December 2009 (2 pages)
25 March 2010Director's details changed for Barry John Brant on 4 December 2009 (2 pages)
25 March 2010Director's details changed for Barry John Brant on 4 December 2009 (2 pages)
25 March 2010Annual return made up to 4 December 2009 no member list (2 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
6 February 2009Annual return made up to 04/12/08 (2 pages)
6 February 2009Annual return made up to 04/12/08 (2 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
20 December 2007Annual return made up to 04/12/07 (2 pages)
20 December 2007Annual return made up to 04/12/07 (2 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
23 January 2007Annual return made up to 04/12/06 (2 pages)
23 January 2007Annual return made up to 04/12/06 (2 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
14 March 2006Annual return made up to 04/12/05 (2 pages)
14 March 2006Annual return made up to 04/12/05 (2 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 January 2005Annual return made up to 04/12/04 (3 pages)
27 January 2005Annual return made up to 04/12/04 (3 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
30 December 2003Annual return made up to 04/12/03 (3 pages)
30 December 2003Annual return made up to 04/12/03 (3 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
11 December 2002Annual return made up to 04/12/02 (4 pages)
11 December 2002Annual return made up to 04/12/02 (4 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Annual return made up to 04/12/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Annual return made up to 04/12/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
11 December 2000Annual return made up to 04/12/00 (3 pages)
11 December 2000Annual return made up to 04/12/00 (3 pages)
4 July 2000Full accounts made up to 31 August 1999 (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (6 pages)
22 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Secretary resigned
(3 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Secretary resigned
(3 pages)
22 December 1999New secretary appointed (2 pages)
17 June 1999Full accounts made up to 31 August 1998 (6 pages)
17 June 1999Full accounts made up to 31 August 1998 (6 pages)
9 April 1999Annual return made up to 04/12/98 (4 pages)
9 April 1999Registered office changed on 09/04/99 from: 54 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page)
9 April 1999Annual return made up to 04/12/98 (4 pages)
9 April 1999Registered office changed on 09/04/99 from: 54 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page)
27 July 1998Full accounts made up to 31 August 1997 (6 pages)
27 July 1998Full accounts made up to 31 August 1997 (6 pages)
4 February 1998Registered office changed on 04/02/98 from: 56 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 56 wivenhoe court staines road hounslow middlesex TW3 3JW (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
25 January 1998Annual return made up to 04/12/97 (4 pages)
25 January 1998Annual return made up to 04/12/97 (4 pages)
21 May 1997Full accounts made up to 31 August 1996 (6 pages)
21 May 1997Full accounts made up to 31 August 1996 (6 pages)
2 January 1997Annual return made up to 04/12/96 (4 pages)
2 January 1997Annual return made up to 04/12/96 (4 pages)
2 April 1996Full accounts made up to 31 August 1995 (5 pages)
2 April 1996Full accounts made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)