Company NameHogarth House Management Limited
DirectorsRathneswary Surenthirathas and Paul Lopes Dos Santos
Company StatusActive
Company Number02442556
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 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 NameRathneswary Surenthirathas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(16 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed09 December 2007(18 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Paul Lopes Dos Santos
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(23 years after company formation)
Appointment Duration11 years, 5 months
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NamePhilip Martin Sedgewick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address21 Hogart Crescent
Merton Abbey
London
SW19 2DN
Secretary NameLesley Joy Cossar
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address42a High Street
Sutton
Surrey
SM1 1HF
Secretary NameShirley Ann Hazlehurst
NationalityBritish
StatusResigned
Appointed31 August 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 August 1997)
RoleSecretary
Correspondence Address23 Hogarth Crescent
Merton Abbey
London
SW19 2DN
Director NameMiss Narianee Haripersaud
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 May 2008)
RolePostal Officer
Country of ResidenceEngland
Correspondence Address15 Hogarth Crescent
Merton Abbey
London
SW19 2DN
Secretary NameMartin Hayter
NationalityBritish
StatusResigned
Appointed28 August 1997(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 September 2002)
RoleCompany Director
Correspondence Address25 Hogarth Crescent
Merton Abbey
London
SW19 2DN
Secretary NameMelanie Buddhdev
NationalityBritish
StatusResigned
Appointed06 January 2003(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 2007)
RoleCompany Director
Correspondence Address35 Kent Avenue
London
W13 8BE
Director NamePaul Lopes Dos Santos
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2009)
RoleBus Driver
Correspondence Address29 Hogarth Crescent
Merton Abbey
London
SW19 2DN
Director NameMr Robert James Malcolmson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2017)
RoleTeaching Support
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP

Location

Registered AddressRegency Management Services Ltd
The Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £20C.t. Cherry & S.e. Cherry
8.33%
Ordinary
1 at £20Caroline Dawn Warrington
8.33%
Ordinary
1 at £20Lioncross Properties LTD
8.33%
Ordinary
1 at £20Michael John Casey
8.33%
Ordinary
1 at £20Miss E.v.l. Abbott
8.33%
Ordinary
1 at £20Miss N. Haripersaud
8.33%
Ordinary
1 at £20Mr P.l. Dos Santos
8.33%
Ordinary
1 at £20Mr S. Hayes
8.33%
Ordinary
1 at £20Mrs R. Surenthirathas
8.33%
Ordinary
1 at £20Ramsawak Oree & Jasoda Oree
8.33%
Ordinary
1 at £20Robert Malcolmson
8.33%
Ordinary
1 at £20Varma Pusram
8.33%
Ordinary

Financials

Year2014
Net Worth£480

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 December 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
17 July 2017Termination of appointment of Narianee Haripersaud as a director on 8 February 2017 (1 page)
17 July 2017Termination of appointment of Robert James Malcolmson as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Robert James Malcolmson as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Narianee Haripersaud as a director on 8 February 2017 (1 page)
7 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
7 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 January 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
12 January 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 240
(6 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 240
(6 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
11 November 2014Secretary's details changed for Mr Kevin Ronald Howard on 30 October 2014 (1 page)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 240
(6 pages)
11 November 2014Secretary's details changed for Mr Kevin Ronald Howard on 30 October 2014 (1 page)
11 November 2014Director's details changed for Rathneswary Surenthirathas on 30 October 2014 (2 pages)
11 November 2014Director's details changed for Miss Narianee Haripersaud on 30 October 2014 (2 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 240
(6 pages)
11 November 2014Director's details changed for Miss Narianee Haripersaud on 30 October 2014 (2 pages)
11 November 2014Director's details changed for Rathneswary Surenthirathas on 30 October 2014 (2 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
18 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
5 November 2013Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ England on 5 November 2013 (1 page)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 240
(7 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 240
(7 pages)
5 November 2013Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ England on 5 November 2013 (1 page)
13 February 2013Appointment of Mr Paul Lopes Dos Santos as a director (2 pages)
13 February 2013Appointment of Mr Paul Lopes Dos Santos as a director (2 pages)
7 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
7 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
13 November 2012Appointment of Mr Robert Malcolmson as a director (2 pages)
13 November 2012Appointment of Mr Robert Malcolmson as a director (2 pages)
28 February 2012Full accounts made up to 30 September 2011 (10 pages)
28 February 2012Full accounts made up to 30 September 2011 (10 pages)
5 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
19 April 2011Full accounts made up to 30 September 2010 (10 pages)
19 April 2011Full accounts made up to 30 September 2010 (10 pages)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
22 January 2010Full accounts made up to 30 September 2009 (10 pages)
22 January 2010Full accounts made up to 30 September 2009 (10 pages)
16 November 2009Director's details changed for Miss Narianee Haripersaud on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Rathneswary Surenthirathas on 30 October 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Miss Narianee Haripersaud on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Rathneswary Surenthirathas on 30 October 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (9 pages)
3 August 2009Full accounts made up to 30 September 2008 (10 pages)
3 August 2009Full accounts made up to 30 September 2008 (10 pages)
4 March 2009Full accounts made up to 30 September 2007 (10 pages)
4 March 2009Full accounts made up to 30 September 2007 (10 pages)
20 February 2009Appointment terminated director paul dos santos (1 page)
20 February 2009Appointment terminated director paul dos santos (1 page)
18 February 2009Director appointed narianee haripersaud (1 page)
18 February 2009Director appointed narianee haripersaud (1 page)
14 November 2008Return made up to 30/10/08; full list of members (7 pages)
14 November 2008Return made up to 30/10/08; full list of members (7 pages)
13 May 2008Appointment terminated director narianee haripersaud (1 page)
13 May 2008Appointment terminated director narianee haripersaud (1 page)
4 March 2008Secretary appointed mr kevin ronald howard (1 page)
4 March 2008Registered office changed on 04/03/2008 from phoenix house 11 wellesby road croydon CR0 2NW (1 page)
4 March 2008Appointment terminated secretary melanie buddhdev (1 page)
4 March 2008Registered office changed on 04/03/2008 from phoenix house 11 wellesby road croydon CR0 2NW (1 page)
4 March 2008Appointment terminated secretary melanie buddhdev (1 page)
4 March 2008Secretary appointed mr kevin ronald howard (1 page)
23 November 2007Return made up to 30/10/07; full list of members (5 pages)
23 November 2007Return made up to 30/10/07; full list of members (5 pages)
1 February 2007Full accounts made up to 30 September 2006 (10 pages)
1 February 2007Full accounts made up to 30 September 2006 (10 pages)
16 November 2006Return made up to 30/10/06; full list of members (5 pages)
16 November 2006Return made up to 30/10/06; full list of members (5 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
14 March 2006Full accounts made up to 28 September 2005 (8 pages)
14 March 2006Full accounts made up to 28 September 2005 (8 pages)
17 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 July 2005Full accounts made up to 30 September 2004 (8 pages)
19 July 2005Full accounts made up to 30 September 2004 (8 pages)
17 November 2004Return made up to 30/10/04; change of members
  • 363(287) ‐ Registered office changed on 17/11/04
(6 pages)
17 November 2004Return made up to 30/10/04; change of members
  • 363(287) ‐ Registered office changed on 17/11/04
(6 pages)
24 February 2004Full accounts made up to 28 September 2003 (8 pages)
24 February 2004Full accounts made up to 28 September 2003 (8 pages)
23 January 2004Return made up to 30/10/03; full list of members (10 pages)
23 January 2004Return made up to 30/10/03; full list of members (10 pages)
28 February 2003Full accounts made up to 30 September 2002 (7 pages)
28 February 2003Full accounts made up to 30 September 2002 (7 pages)
28 February 2003Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(10 pages)
28 February 2003Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(10 pages)
13 February 2003New secretary appointed (1 page)
13 February 2003New secretary appointed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
22 August 2002Full accounts made up to 30 September 2001 (7 pages)
22 August 2002Full accounts made up to 30 September 2001 (7 pages)
31 December 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(11 pages)
31 December 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(11 pages)
5 March 2001Full accounts made up to 30 September 2000 (7 pages)
5 March 2001Full accounts made up to 30 September 2000 (7 pages)
16 November 2000Return made up to 30/10/00; full list of members (10 pages)
16 November 2000Return made up to 30/10/00; full list of members (10 pages)
8 February 2000Full accounts made up to 30 September 1999 (6 pages)
8 February 2000Full accounts made up to 30 September 1999 (6 pages)
11 November 1999Return made up to 30/10/99; full list of members (8 pages)
11 November 1999Return made up to 30/10/99; full list of members (8 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
23 March 1999Full accounts made up to 30 September 1998 (7 pages)
23 March 1999Full accounts made up to 30 September 1998 (7 pages)
11 February 1998Full accounts made up to 30 September 1997 (8 pages)
11 February 1998Full accounts made up to 30 September 1997 (8 pages)
14 January 1998Return made up to 30/10/97; change of members (6 pages)
14 January 1998Return made up to 30/10/97; change of members (6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
10 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 April 1997Registered office changed on 02/04/97 from: mid-day court suite 3PM 20-24 brighton road sutton surrey SM2 5BN (1 page)
2 April 1997Registered office changed on 02/04/97 from: mid-day court suite 3PM 20-24 brighton road sutton surrey SM2 5BN (1 page)
27 November 1996Return made up to 30/10/96; full list of members (6 pages)
27 November 1996Return made up to 30/10/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)