Company NameHastingwood Court (Trinity Close) Management Limited
DirectorJohn Anthony Pisani
Company StatusActive
Company Number02159598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Anthony Pisani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(14 years after company formation)
Appointment Duration22 years, 7 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address69 Sandmartin Crescent
Stanway
Colchester
Essex
CO3 5WQ
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed07 January 1993(5 years, 4 months after company formation)
Appointment Duration31 years, 3 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Richard Brook
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 March 1999)
RoleAdvertising Film Librarian
Correspondence AddressFlat 6 Willow Court
London
E11 4RU
Director NameMr John Disani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 1993)
RoleBuilder
Correspondence AddressFlat 15 Willow Court
London
E11 4RU
Director NameMs Caroline Willicombe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 1993)
RoleAdministrator
Correspondence AddressFlat 11 Willow Court
London
E11 4RU
Secretary NameMs Susan Fayers
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 1993)
RoleCompany Director
Correspondence AddressFlat 9
34 Trinity Close Lettonstone
London
E11
Director NameMr Martyn David Bucknall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1995)
RoleBank Official
Correspondence AddressFlat 2 Willow Court
34 Trinity Close Leytonstone
London
E11 4RU
Director NameMiss Karen Michelle Franklin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 1999)
RoleWp Suerpvisor (Stoyhayward)
Correspondence Address13 Willow Court
34 Trinity Close Leytonstone
London
E11 4RU
Director NameMr Paul Stephen Mansfield
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 1996)
RoleCommodity Trader
Correspondence AddressFlat 7 34 Trinity Close
Leytonstone
London
E11 4RU
Director NameMrs Jennifer Oleary
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 1996)
RoleAccounts Assistant
Correspondence AddressFlat 21 Willow Court
34 Trinity Close Leytonstone
London
E11 4RU
Director NameAndrew Hendersen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2003)
RoleEstate Agent
Correspondence Address9 Willow Court
Trinity Close
London
E11 4RU
Director NameThomas Arthur Leonard Alden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2003)
RoleAccountant
Correspondence Address24 Willow Court
Trinity Close Leytonstone
London
E11 4RU
Director NameOliver Peter James Burton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2014)
RoleOperation Manager
Country of ResidenceEngland
Correspondence Address3 Willow Court
34 Trinity Close
London
E11 4RU

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,034
Cash£1,830
Current Liabilities£2,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Termination of appointment of Oliver Burton as a director (1 page)
29 April 2014Termination of appointment of Oliver Burton as a director (1 page)
7 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
4 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
6 April 2010Director's details changed for Oliver Peter James Burton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Anthony Pisani on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Anthony Pisani on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Oliver Peter James Burton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Oliver Peter James Burton on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
6 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Anthony Pisani on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 6 April 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Director appointed oliver peter james burton (2 pages)
7 April 2009Director appointed oliver peter james burton (2 pages)
2 April 2009Annual return made up to 31/03/09 (2 pages)
2 April 2009Annual return made up to 31/03/09 (2 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Annual return made up to 31/03/08 (3 pages)
28 April 2008Annual return made up to 31/03/08 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Annual return made up to 31/03/07 (3 pages)
17 April 2007Annual return made up to 31/03/07 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Annual return made up to 31/03/06 (3 pages)
19 April 2006Annual return made up to 31/03/06 (3 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Annual return made up to 31/03/05 (3 pages)
10 May 2005Annual return made up to 31/03/05 (3 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Annual return made up to 31/03/04 (3 pages)
19 April 2004Annual return made up to 31/03/04 (3 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Annual return made up to 31/03/03 (4 pages)
2 May 2003Annual return made up to 31/03/03 (4 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 April 2002Annual return made up to 31/03/02 (4 pages)
23 April 2002Annual return made up to 31/03/02 (4 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Annual return made up to 31/03/01 (4 pages)
18 April 2001Annual return made up to 31/03/01 (4 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Annual return made up to 31/03/00 (4 pages)
5 May 2000Annual return made up to 31/03/00 (4 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(4 pages)
7 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(4 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 April 1998Annual return made up to 31/03/98 (5 pages)
8 April 1998Annual return made up to 31/03/98 (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Annual return made up to 31/03/97 (5 pages)
26 March 1997Annual return made up to 31/03/97 (5 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
28 March 1996Annual return made up to 31/03/96 (5 pages)
28 March 1996Annual return made up to 31/03/96 (5 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
12 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
29 March 1995Annual return made up to 31/03/95 (6 pages)
29 March 1995Annual return made up to 31/03/95 (6 pages)
13 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 November 1987Company name changed\certificate issued on 19/11/87 (2 pages)
19 November 1987Company name changed\certificate issued on 19/11/87 (2 pages)
31 August 1987Incorporation (9 pages)
31 August 1987Incorporation (9 pages)