Company NameHaronton Court Management Company Limited
DirectorJennifer Caroline Noon
Company StatusActive
Company Number02659966
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 6 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 NameJennifer Caroline Noon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldeburgh Place
Woodford Green
Essex
IG8 0PT
Secretary NameJennifer Caroline Noon
NationalityBritish
StatusCurrent
Appointed11 December 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldeburgh Place
Woodford Green
Essex
IG8 0PT
Secretary NameMr Anthony Richard Davis
NationalityBritish
StatusResigned
Appointed02 January 1992(1 month, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 November 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLea Hall Dunmow Road
Hatfield Heath
Bishops Stortford
Herts
CM22 7BL
Director NameMr Ronald Shear
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Stockleigh Hall
London
NW8 7LB
Director NameChristopher Laurence Burbridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1994)
RoleProperty Manager
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NamePaul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1994)
RoleCompany Director
Correspondence AddressFlat 3 Castleacre
Hyde Park Crescent
London
W2 2PT
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed23 October 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1994)
RoleProperty Manager
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameGraham Conway
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 16 May 1995)
RoleVip Travel Consultant
Correspondence Address19d Haronton Court
19 Buckland Road Leyton
London
E10 6PZ
Director NameFlorence Eitokpah
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(3 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 March 1995)
RoleTeacher
Correspondence Address11c Haronton Court
11 Buckland Road Leyton
London
E10 6PZ
Director NameDouglas Maitland-Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2000)
RoleSocial Worker
Correspondence Address70 Bristol Road
Forest Gate
London
E7 8HF
Director NameMs Grace Chigumira
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityZimbabawen
StatusResigned
Appointed01 April 1998(6 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 June 2015)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address19c Buckland Road
Leyton
London
E10 6PZ
Director NameMr Dennis Landsbert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(30 years, 7 months after company formation)
Appointment Duration3 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckland Road Buckland Road
London
E10 6PZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address6 Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Adam Whitfield-jones & Michelle Whitfield-jones
5.26%
Ordinary
1 at £1Farzana Khan
5.26%
Ordinary
1 at £1G. Conway
5.26%
Ordinary
1 at £1Gary Arthur Ansell
5.26%
Ordinary
1 at £1Ian Charles
5.26%
Ordinary
1 at £1J. Virassamynaick
5.26%
Ordinary
1 at £1Jacqueline Cheeseman
5.26%
Ordinary
1 at £1Jennifer Caroline Noon & Dennis Landsbert
5.26%
Ordinary
1 at £1John Adams
5.26%
Ordinary
1 at £1Mohammed Zahid Chaudhry
5.26%
Ordinary
1 at £1P. Mccullagh
5.26%
Ordinary
1 at £1Rami Bartholdy
5.26%
Ordinary
1 at £1Robert Anthony Jackson
5.26%
Ordinary
1 at £1Soomattee Schneider
5.26%
Ordinary
5 at £1Family Housing Association
26.32%
Ordinary

Financials

Year2014
Net Worth£9,872
Cash£9,853

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
15 September 2022Termination of appointment of Dennis Landsbert as a director on 10 September 2022 (1 page)
15 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
15 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
7 June 2022Appointment of Mr Dennis Landsbert as a director on 6 June 2022 (2 pages)
4 May 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
19 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT to 6 Clarendon Road London E18 2AW on 29 October 2019 (1 page)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 June 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 30 June 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (2 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
13 November 2015Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page)
13 November 2015Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page)
13 November 2015Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 19
(5 pages)
13 November 2015Termination of appointment of Grace Chigumira as a director on 20 June 2015 (1 page)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 19
(5 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
2 December 2014Secretary's details changed for Jennifer Caroline Noon on 1 November 2014 (1 page)
2 December 2014Registered office address changed from 13 Dover Road Branksome Park Poole Dorset BH13 6DZ to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Jennifer Caroline Noon on 1 November 2014 (1 page)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 19
(6 pages)
2 December 2014Director's details changed for Jennifer Caroline Noon on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Jennifer Caroline Noon on 1 November 2014 (2 pages)
2 December 2014Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT England to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Jennifer Caroline Noon on 1 November 2014 (1 page)
2 December 2014Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT England to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 19
(6 pages)
2 December 2014Registered office address changed from 13 Dover Road Branksome Park Poole Dorset BH13 6DZ to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 13 Dover Road Branksome Park Poole Dorset BH13 6DZ to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 15 Aldeburgh Place Woodford Green Essex IG8 0PT England to 15 Aldeburgh Place Woodford Green Essex IG8 0PT on 2 December 2014 (1 page)
2 December 2014Director's details changed for Jennifer Caroline Noon on 1 November 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (1 page)
5 December 2013Resolutions
  • RES13 ‐ Company business 01/07/2013
(2 pages)
5 December 2013Resolutions
  • RES13 ‐ Company business 01/07/2013
(2 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (1 page)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 19
(9 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 19
(9 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
2 December 2009Director's details changed for Jennifer Caroline Noon on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Grace Chigumira on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jennifer Caroline Noon on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jennifer Caroline Noon on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
2 December 2009Director's details changed for Grace Chigumira on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Grace Chigumira on 2 December 2009 (2 pages)
23 October 2008Return made up to 20/10/08; full list of members (8 pages)
23 October 2008Return made up to 20/10/08; full list of members (8 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 February 2008Return made up to 20/10/07; full list of members (5 pages)
20 February 2008Return made up to 20/10/07; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 November 2006Return made up to 20/10/06; full list of members (12 pages)
28 November 2006Return made up to 20/10/06; full list of members (12 pages)
18 October 2006Return made up to 20/10/05; full list of members (12 pages)
18 October 2006Return made up to 20/10/05; full list of members (12 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 October 2004Return made up to 20/10/04; full list of members (12 pages)
19 October 2004Return made up to 20/10/04; full list of members (12 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
27 October 2003Return made up to 20/10/03; full list of members (11 pages)
27 October 2003Return made up to 20/10/03; full list of members (11 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 January 2003Return made up to 04/11/02; full list of members (11 pages)
24 January 2003Return made up to 04/11/02; full list of members (11 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 January 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 January 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
28 December 2000Return made up to 04/11/00; full list of members (11 pages)
28 December 2000Return made up to 04/11/00; full list of members (11 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 December 1999Return made up to 04/11/99; full list of members (11 pages)
16 December 1999Return made up to 04/11/99; full list of members (11 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
9 December 1998Return made up to 04/11/98; no change of members (4 pages)
9 December 1998Return made up to 04/11/98; no change of members (4 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 December 1997Return made up to 04/11/97; no change of members (4 pages)
29 December 1997Return made up to 04/11/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
13 January 1997Return made up to 04/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1997Return made up to 04/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 March 1996Registered office changed on 12/03/96 from: 9 mount road wimbledon park london SW19 8ES (1 page)
12 March 1996Registered office changed on 12/03/96 from: 9 mount road wimbledon park london SW19 8ES (1 page)
9 January 1996Return made up to 04/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1996Return made up to 04/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 November 1991Incorporation (18 pages)
4 November 1991Incorporation (18 pages)