Company NameHarts Lane (Block J) Management Co. Limited
Company StatusActive
Company Number01987111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1986(38 years, 2 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 NameMr Martin John Fuller
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Rizwan Aswat
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Rauf Adenrele Koleoso
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(37 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Gurney Close
Barking
IG11 8JY
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed03 June 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Anthony John Peckham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 1992)
RoleUpholsterer
Correspondence Address133 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameMr Martin John Fuller
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1997)
RoleCompany Director
Correspondence Address133 Gurney Close
Barking
Essex
IG11 8JY
Director NameMaria Teresa Crellin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 1998)
RolePensions Administrator
Correspondence Address125 Gurney Close
Harts Lane
Barking
Essex
IG11 8JY
Director NameAlan Tompkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1996)
RoleTrain Operator
Correspondence Address122 Gurney Close
Harts Lane
Barking
Essex
IG11 8JY
Director NameAlison Kay Walsh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(10 years after company formation)
Appointment Duration2 years (resigned 15 February 1998)
RoleLegal Secretary
Correspondence Address132 Gurney Close
Barking
Essex
IG11 8JY
Director NameBarry Nunn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2001)
RoleMailing House Manager
Correspondence Address123 Gurney Close
Harts Lane
Barking
Essex
IG11 8JX
Director NameFrancesca Zicchi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years after company formation)
Appointment Duration1 year (resigned 19 February 1998)
RoleCompany Director
Correspondence Address127 Gurney Close
Harts Lane
Barking
Essex
IG11 8JX
Director NameBrian Dale
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2001)
RoleInsurance Broker
Correspondence Address135 Gurney Close
Harts Lane
Barking
Essex
IG11 8JX
Secretary NameBarry Nunn
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address123 Gurney Close
Harts Lane
Barking
Essex
IG11 8JX
Director NameToni Ann Guiver
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2003)
RolePersonal Assistant
Correspondence Address122 Gurney Close
Barking
Essex
IG11 8JY
Director NameMr Paul Anthony Spinks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(13 years after company formation)
Appointment Duration24 years, 9 months (resigned 29 November 2023)
RoleTrain Operator
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameToni Ann Guiver
NationalityBritish
StatusResigned
Appointed04 September 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2003)
RoleProduct Spealation Manager
Correspondence Address122 Gurney Close
Barking
Essex
IG11 8JY
Director NamePhilip Leslie Poole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2008)
RoleLecturer
Correspondence Address120 Gurney Close
Barking
Essex
IG11 8JY
Director NameMr Rodney James
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Gurney Close
Barking
IG11 8JY
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(17 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 July 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(19 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 December 2019Appointment of Mr Martin John Fuller as a director on 7 August 2019 (2 pages)
13 September 2019Appointment of Mr Rizwan Aswat as a director on 11 September 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Termination of appointment of Rodney James as a director on 2 July 2018 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
5 September 2016Appointment of Mr Rod James as a director on 27 July 2016 (2 pages)
5 September 2016Appointment of Mr Rod James as a director on 27 July 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
8 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
16 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
16 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (9 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (9 pages)
19 June 2011Director's details changed for Mr Paul Anthony Spinks on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Paul Anthony Spinks on 19 June 2011 (2 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (3 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (3 pages)
29 October 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
29 October 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
21 January 2010Director's details changed for Paul Anthony Spinks on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 no member list (3 pages)
21 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 no member list (3 pages)
21 January 2010Director's details changed for Paul Anthony Spinks on 20 January 2010 (2 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
14 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
27 January 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
27 January 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
20 January 2009Registered office changed on 20/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
20 January 2009Annual return made up to 18/01/09 (2 pages)
20 January 2009Annual return made up to 18/01/09 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o johnson cooper LIMITED phoenix house christopher martin road, basildon,essex SS14 3EZ (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o johnson cooper LIMITED phoenix house christopher martin road, basildon,essex SS14 3EZ (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
7 May 2008Appointment terminated director philip poole (1 page)
7 May 2008Appointment terminated director philip poole (1 page)
11 February 2008Annual return made up to 18/01/08 (2 pages)
11 February 2008Annual return made up to 18/01/08 (2 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2007Annual return made up to 18/01/07 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
20 February 2007Annual return made up to 18/01/07 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 February 2006Annual return made up to 18/01/06 (4 pages)
16 February 2006Annual return made up to 18/01/06 (4 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
6 September 2005Annual return made up to 18/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2005Annual return made up to 18/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 January 2004Annual return made up to 18/01/04 (4 pages)
19 January 2004Annual return made up to 18/01/04 (4 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (10 pages)
31 July 2003New secretary appointed (10 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003New secretary appointed (6 pages)
16 April 2003New secretary appointed (6 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
12 February 2003Annual return made up to 18/01/03 (4 pages)
12 February 2003Annual return made up to 18/01/03 (4 pages)
21 May 2002Annual return made up to 18/01/02 (3 pages)
21 May 2002Annual return made up to 18/01/02 (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
19 November 2001Annual return made up to 18/01/01 (4 pages)
19 November 2001Annual return made up to 18/01/01 (4 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 March 2000Annual return made up to 18/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 March 2000Annual return made up to 18/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Annual return made up to 18/01/99 (6 pages)
11 February 1999Annual return made up to 18/01/99 (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 February 1998Annual return made up to 18/01/98 (6 pages)
9 February 1998Annual return made up to 18/01/98 (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997New director appointed (2 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
5 February 1997Annual return made up to 18/01/97
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1997Annual return made up to 18/01/97
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
4 February 1996Annual return made up to 18/01/96 (4 pages)
4 February 1996Annual return made up to 18/01/96 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
7 February 1986Certificate of incorporation (1 page)
7 February 1986Certificate of incorporation (1 page)