Company NameHawthorn And Ash Courts Management Limited
DirectorsJayeshkumar Keshavlal Shah and Neil Bourne
Company StatusActive
Company Number02793202
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 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 Jayeshkumar Keshavlal Shah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House, 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Neil Bourne
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(28 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdeon House, 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Eric Hugh Clifford
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleRetired
Correspondence Address3 Hawthorn Court
College Hill Road
Harrow Weald
Middlesex
HA3 7DA
Director NameMrs Sybil Elliott
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleHousewife
Correspondence Address2 Ash Court
The Avenue
Harrow Weald
Middlesex
HA3 7DB
Director NameMrs Caroline Jane Gibbons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCredit Controller
Correspondence Address3 Ash Court
The Avenue
Harrow Weald
Middlesex
HA3 7DB
Director NameMrs Susan Nicola Inkley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleTeacher
Correspondence Address1 Hawthorn Court
College Hill Road
Harrow Weald
Middlesex
HA3 7DA
Director NameMrs Betty Joan Scott
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleHousewife
Correspondence Address4 Ash Court
The Avenue
Harrow Weald
Middlesex
HA3 7DB
Director NameMiss Annie Westbrook
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleRetired
Correspondence Address2 Hawthorn Court
College Hill Road
Harrow Weald
Middlesex
HA3 7DA
Director NameClare Lesley Winter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleImmigration Program Assistant
Correspondence Address4 Hawthorn Court
College Hill Road
Harrow Weald
Middlesex
HA3 7DA
Secretary NameMr Eric Hugh Clifford
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Hawthorn Court
College Hill Road
Harrow Weald
Middlesex
HA3 7DA
Director NameKathryn Anne MacDonald
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 November 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Chevening Road
London
NW6 6DB
Director NameStephen O'Halloran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2001)
RoleProprietor Taxi Company
Correspondence Address2 Hawthorn Court
College Hill Road
Harrow Weald
Middlesex
HA3 7DA
Director NameScott Hamdorff
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2003)
RoleCompany Executive
Correspondence Address1 Ash Court
The Avenue
Harrow Weald
Middlesex
HA3 7DB
Secretary NameClare Lesley Winter
NationalityBritish
StatusResigned
Appointed07 June 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2002)
RoleImmigration Program Assistant
Correspondence Address4 Hawthorn Court
College Hill Road
Harrow Weald
Middlesex
HA3 7DA
Secretary NameFrancesca Rhind Tutt
NationalityBritish
StatusResigned
Appointed12 November 2002(9 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 June 2003)
RoleClaims Advisor
Correspondence Address1 Ash Court
The Avenue
Harrow Weald
Middlesex
HA3 7DB
Secretary NameNeil Bourne
NationalityBritish
StatusResigned
Appointed19 June 2003(10 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 March 2021)
RoleCompany Director
Correspondence AddressOdeon House, 146 College Road
Harrow
Middlesex
HA1 1BH
Director NamePeter Doherty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleHousing Professional
Correspondence Address21 Avenell Road
London
N5 1DP
Director NameMs Jacqueline Elaine Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(15 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 2013)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address53 Long Drive
Greenford
Middlesex
UB6 8NA
Director NameMr Andrew Michael Lay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2016)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOdeon House, 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressOdeon House, 146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Goodawardener
12.50%
Ordinary
1 at £1Colin Patrick Mcaleer
12.50%
Ordinary
1 at £1English Churches Housing
12.50%
Ordinary
1 at £1Genesis Housing Group
12.50%
Ordinary
1 at £1Jayeshkumar K. Shah
12.50%
Ordinary
1 at £1Neil Bourne & Rhoda Bourne
12.50%
Ordinary
1 at £1Richard Lindley & Vanessa Lindley
12.50%
Ordinary
1 at £1Vincent Gerald O'brien & Sally Marie O'brien
12.50%
Ordinary

Financials

Year2014
Net Worth£4,531
Cash£3,603
Current Liabilities£1,120

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
17 May 2023Micro company accounts made up to 5 April 2023 (3 pages)
2 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
20 May 2022Unaudited abridged accounts made up to 5 April 2022 (6 pages)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
30 April 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
5 March 2021Appointment of Mr Neil Bourne as a director on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of Neil Bourne as a secretary on 5 March 2021 (1 page)
30 July 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 5 April 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
4 July 2017Micro company accounts made up to 5 April 2017 (2 pages)
4 July 2017Micro company accounts made up to 5 April 2017 (2 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 November 2016Termination of appointment of Andrew Michael Lay as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew Michael Lay as a director on 30 November 2016 (1 page)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(5 pages)
2 March 2016Secretary's details changed for Neil Bourne on 1 February 2016 (1 page)
2 March 2016Director's details changed for Mr Andrew Michael Lay on 1 February 2016 (2 pages)
2 March 2016Secretary's details changed for Neil Bourne on 1 February 2016 (1 page)
2 March 2016Director's details changed for Mr Jayeshkumar Shah on 1 February 2016 (2 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(5 pages)
2 March 2016Director's details changed for Mr Jayeshkumar Shah on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Mr Andrew Michael Lay on 1 February 2016 (2 pages)
28 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(6 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(6 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 March 2014Director's details changed for Mr Jayeshkumar Shah on 7 March 2014 (2 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
(6 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
(6 pages)
7 March 2014Director's details changed for Mr Jayeshkumar Shah on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Jayeshkumar Shah on 7 March 2014 (2 pages)
19 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 September 2013Appointment of Mr Andrew Michael Lay as a director (2 pages)
11 September 2013Termination of appointment of Jacqueline Thomas as a director (1 page)
11 September 2013Termination of appointment of Jacqueline Thomas as a director (1 page)
11 September 2013Appointment of Mr Andrew Michael Lay as a director (2 pages)
12 June 2013Appointment of Mr Jayeshkumar Shah as a director (2 pages)
12 June 2013Appointment of Mr Jayeshkumar Shah as a director (2 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 March 2009Return made up to 24/02/09; full list of members (6 pages)
17 March 2009Return made up to 24/02/09; full list of members (6 pages)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 June 2008Director appointed jacqueline elaine thomas (2 pages)
17 June 2008Appointment terminated director peter doherty (1 page)
17 June 2008Director appointed jacqueline elaine thomas (2 pages)
17 June 2008Appointment terminated director peter doherty (1 page)
10 March 2008Return made up to 24/02/08; full list of members (6 pages)
10 March 2008Return made up to 24/02/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Registered office changed on 21/03/07 from: odeon house 146 college road harrow middlesex HA1 1BU (1 page)
21 March 2007Return made up to 24/02/07; full list of members (4 pages)
21 March 2007Registered office changed on 21/03/07 from: odeon house 146 college road harrow middlesex HA1 1BU (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Return made up to 24/02/07; full list of members (4 pages)
25 September 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
25 September 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
25 September 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
9 May 2006Return made up to 24/02/06; full list of members (10 pages)
9 May 2006Return made up to 24/02/06; full list of members (10 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
20 May 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 May 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
24 February 2005Return made up to 24/02/05; full list of members (10 pages)
24 February 2005Return made up to 24/02/05; full list of members (10 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 April 2004Return made up to 24/02/04; full list of members (10 pages)
22 April 2004Return made up to 24/02/04; full list of members (10 pages)
5 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
5 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
5 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
4 April 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
18 April 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
18 April 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
18 April 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
29 March 2002Return made up to 24/02/02; full list of members (10 pages)
29 March 2002Return made up to 24/02/02; full list of members (10 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
18 April 2001Accounts for a small company made up to 5 April 2001 (3 pages)
18 April 2001Accounts for a small company made up to 5 April 2001 (3 pages)
18 April 2001Accounts for a small company made up to 5 April 2001 (3 pages)
14 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
14 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Accounts for a small company made up to 5 April 2000 (2 pages)
5 May 2000Accounts for a small company made up to 5 April 2000 (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Accounts for a small company made up to 5 April 2000 (2 pages)
15 March 2000Return made up to 24/02/00; full list of members (10 pages)
15 March 2000Return made up to 24/02/00; full list of members (10 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
19 May 1999Accounts for a small company made up to 5 April 1999 (2 pages)
19 May 1999Accounts for a small company made up to 5 April 1999 (2 pages)
19 May 1999Accounts for a small company made up to 5 April 1999 (2 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (2 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (2 pages)
19 May 1998Accounts for a small company made up to 5 April 1998 (2 pages)
19 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
30 April 1997Accounts for a small company made up to 5 April 1997 (4 pages)
30 April 1997Accounts for a small company made up to 5 April 1997 (4 pages)
30 April 1997Accounts for a small company made up to 5 April 1997 (4 pages)
17 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1996Accounts for a small company made up to 5 April 1996 (3 pages)
23 May 1996Accounts for a small company made up to 5 April 1996 (3 pages)
23 May 1996Accounts for a small company made up to 5 April 1996 (3 pages)
25 February 1996Return made up to 24/02/96; no change of members (6 pages)
25 February 1996Return made up to 24/02/96; no change of members (6 pages)
7 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1993Incorporation (21 pages)