Company NameHotspur Wood No. 1 Residents Company Limited
DirectorDanielle Jane Clark
Company StatusActive
Company Number02201840
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 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 NameDanielle Jane Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCrm & Sales Support Manager
Country of ResidenceEngland
Correspondence Address15 Welsummer Way
Cheshunt
Waltham Cross
EN8 0UG
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr David Matthew Donovan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 September 1992)
RolePolice Officer
Correspondence Address25 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director NameMrs Claire Louise Herriott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleAdvertising Executive
Correspondence Address28 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Director NameNeil Robert Herriott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleDesign Engineer
Correspondence Address28 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Secretary NameMrs Claire Louise Herriott
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address28 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Director NameAnne Healy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 June 2002)
RoleInsurance
Correspondence Address23 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Secretary NameEdward George Lamont
NationalityBritish
StatusResigned
Appointed27 November 2000(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address29 Welsummer Way
Hotspur Wood
Cheshunt
Hertfordshire
EN8 0UG
Secretary NameMr Arthur Gerald Jenner
NationalityBritish
StatusResigned
Appointed28 August 2002(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Rickstones Road
Witham
Essex
CM8 2NB
Director NameJamie Edward Iontton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 06 July 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Welsummer Way
Cheshunt
Waltham Cross
Middlesex
EN8 0UG
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameIan Stuart Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(15 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address25 Welsummer Way
Cheshunt
Hertfordshire
EN8 0UG
Director NameJames Bower Riddle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Welsummer Way
Cheshunt
Hertfordshire
EN8 0UG
Director NameDaniel Robert Butcher
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(23 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 January 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Welsummer Way
Cheshunt
Herts
EN8 0UG

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5D. Kitchenside
6.25%
Ordinary
1 at £5D.r. Butcher
6.25%
Ordinary
1 at £5J.d. Davies & L.a. Davies
6.25%
Ordinary
1 at £5M.s. Bye
6.25%
Ordinary
1 at £5Miss D.j. Clark
6.25%
Ordinary
1 at £5Mr A.t. Pannell & Mrs A.t. Pannell
6.25%
Ordinary
1 at £5Mr E.g. Lamont & Mrs E.g. Lamont
6.25%
Ordinary
1 at £5Mr J.b. Riddle
6.25%
Ordinary
1 at £5Mr J.m. Hendy
6.25%
Ordinary
1 at £5Mr L.d. Worrow
6.25%
Ordinary
1 at £5Mr O.o. Olubajo
6.25%
Ordinary
1 at £5Mr R. Gardner & Mrs R. Gardner
6.25%
Ordinary
1 at £5Mrs E. Cancro
6.25%
Ordinary
1 at £5Ms D. Ryan
6.25%
Ordinary
1 at £5N.g. Bristow
6.25%
Ordinary
1 at £5T. Taylor & D.l. Taylor
6.25%
Ordinary

Financials

Year2014
Net Worth£2,981
Cash£2,673
Current Liabilities£1,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

6 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
19 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Appointment of Danielle Jane Clark as a director on 21 January 2019 (2 pages)
21 January 2019Termination of appointment of Daniel Robert Butcher as a director on 21 January 2019 (1 page)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
22 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
22 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
28 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
28 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 28 March 2017 (1 page)
28 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
28 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2016Termination of appointment of James Bower Riddle as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of James Bower Riddle as a director on 16 June 2016 (1 page)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80
(6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 80
(6 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 80
(6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 80
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 80
(6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 80
(6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Appointment of Daniel Robert Butcher as a director (3 pages)
9 December 2011Appointment of Daniel Robert Butcher as a director (3 pages)
1 December 2011Termination of appointment of Ian Smith as a director (1 page)
1 December 2011Termination of appointment of Ian Smith as a director (1 page)
25 November 2011Appointment of James Bower Riddle as a director (3 pages)
25 November 2011Appointment of James Bower Riddle as a director (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 July 2010Termination of appointment of Jamie Iontton as a director (1 page)
6 July 2010Termination of appointment of Jamie Iontton as a director (1 page)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
17 May 2010Director's details changed for Jamie Edward Iontton on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
17 May 2010Director's details changed for Jamie Edward Iontton on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Stuart Smith on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Stuart Smith on 17 May 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 May 2009Return made up to 17/05/09; full list of members (10 pages)
19 May 2009Return made up to 17/05/09; full list of members (10 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 May 2008Return made up to 17/05/08; full list of members (6 pages)
29 May 2008Return made up to 17/05/08; full list of members (6 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
2 July 2007Return made up to 17/05/07; full list of members (6 pages)
2 July 2007Return made up to 17/05/07; full list of members (6 pages)
21 March 2007Full accounts made up to 31 December 2006 (6 pages)
21 March 2007Full accounts made up to 31 December 2006 (6 pages)
25 May 2006Return made up to 17/05/06; full list of members (6 pages)
25 May 2006Return made up to 17/05/06; full list of members (6 pages)
23 March 2006Full accounts made up to 31 December 2005 (7 pages)
23 March 2006Full accounts made up to 31 December 2005 (7 pages)
24 May 2005Return made up to 17/05/05; full list of members (6 pages)
24 May 2005Return made up to 17/05/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 December 2004 (7 pages)
1 February 2005Full accounts made up to 31 December 2004 (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (8 pages)
21 May 2004Return made up to 17/05/04; full list of members (8 pages)
19 May 2004Full accounts made up to 31 December 2003 (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (7 pages)
22 May 2003Return made up to 17/05/03; full list of members (11 pages)
22 May 2003Return made up to 17/05/03; full list of members (11 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
6 April 2003Full accounts made up to 31 December 2002 (6 pages)
6 April 2003Full accounts made up to 31 December 2002 (6 pages)
3 February 2003Full accounts made up to 31 December 2001 (6 pages)
3 February 2003Full accounts made up to 31 December 2001 (6 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 1ST floor 66 high street, ingatestone, essex CM4 9DW (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 1ST floor 66 high street, ingatestone, essex CM4 9DW (1 page)
7 January 2003New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: 23 welsummer way, cheshunt, waltham cross, hertfordshire EN8 0UG (1 page)
5 September 2002Registered office changed on 05/09/02 from: 23 welsummer way, cheshunt, waltham cross, hertfordshire EN8 0UG (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 July 2002Return made up to 17/05/02; full list of members (11 pages)
14 July 2002Return made up to 17/05/02; full list of members (11 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
15 June 2001Return made up to 17/05/01; full list of members (11 pages)
15 June 2001Return made up to 17/05/01; full list of members (11 pages)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 December 2000Return made up to 17/05/00; full list of members (13 pages)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 December 2000Return made up to 17/05/00; full list of members (13 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: 28 high street, puckeridge, ware, hertfordshire SG11 1RN (1 page)
23 December 1999Registered office changed on 23/12/99 from: 28 high street, puckeridge, ware, hertfordshire SG11 1RN (1 page)
3 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Return made up to 17/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 17/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Return made up to 17/05/98; full list of members (6 pages)
29 June 1998Return made up to 17/05/98; full list of members (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (10 pages)
15 August 1997Full accounts made up to 31 December 1996 (10 pages)
13 June 1997Return made up to 17/05/97; change of members (6 pages)
13 June 1997Return made up to 17/05/97; change of members (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
19 June 1996Return made up to 17/05/96; change of members (6 pages)
19 June 1996Return made up to 17/05/96; change of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 July 1995Return made up to 17/05/95; full list of members (6 pages)
4 July 1995Return made up to 17/05/95; full list of members (6 pages)
1 February 1988Memorandum and Articles of Association (10 pages)
1 February 1988Memorandum and Articles of Association (10 pages)
11 January 1988Company name changed hotsphur wood no. 1 residents co mpany LIMITED\certificate issued on 11/01/88 (2 pages)
11 January 1988Company name changed hotsphur wood no. 1 residents co mpany LIMITED\certificate issued on 11/01/88 (2 pages)
3 December 1987Incorporation (14 pages)
3 December 1987Incorporation (14 pages)