Company Name52 Hatherley Road Residents Company Limited
Company StatusActive
Company Number03411777
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 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 Peter William Hort
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 months after company formation)
Appointment Duration26 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 St Johns Road
Sidcup
Kent
DA14 4HH
Director NameMr Martyn Stuart Wells
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenehurst Beacon Road
Crowborough
East Sussex
TN6 1UL
Director NameMr Ronald Reuben Boon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(4 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Petersham Drive
St Paul's Cray
Orpington
Kent
BR5 2QF
Secretary NameJanet May Hort
NationalityBritish
StatusCurrent
Appointed17 August 2001(4 years after company formation)
Appointment Duration22 years, 7 months
RoleKindergarten Ass
Correspondence Address30 Saint Johns Road
Sidcup
Kent
DA14 4HH
Director NameMr Patrick Robert Hort
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleBms Engineer
Country of ResidenceEngland
Correspondence Address7 Carisbrooke Avenue
Bexley
DA5 3HS
Director NameDeborah Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address52 Hatherley Road
Sidcup
Kent
DA14 4AS
Director NameLesley Ann Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1998)
RoleSecretary
Correspondence Address52c Hatherley Road
Sidcup
Kent
DA14 4AS
Secretary NameDeborah Thomas
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address52 Hatherley Road
Sidcup
Kent
DA14 4AS
Director NameEva Raward Rowlands
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 year, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address52c Hatherley Road
Sidcup
Kent
DA14 4AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eva Raward Rowlands
25.00%
Ordinary
1 at £1Martyn Stuart Wells & Elizabeth Wells
25.00%
Ordinary
1 at £1Peter William Hort & Janet May Hort
25.00%
Ordinary
1 at £1Ronald Reuben Boon
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 July 2020 (4 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 August 2019Notification of Patrick Robert Hort as a person with significant control on 30 July 2019 (2 pages)
12 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 November 2018Change of details for Mr Martyn Stuart Wells as a person with significant control on 6 November 2018 (2 pages)
11 November 2018Director's details changed for Mr Martyn Stuart Wells on 6 November 2018 (2 pages)
12 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
25 September 2017Appointment of Mr Patrick Robert Hort as a director on 4 September 2017 (2 pages)
25 September 2017Appointment of Mr Patrick Robert Hort as a director on 4 September 2017 (2 pages)
4 August 2017Change of details for Mr Peter William Hort as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
4 August 2017Change of details for Mr Ronald Reuben Boon as a person with significant control on 30 July 2017 (2 pages)
4 August 2017Change of details for Mr Martyn Stuart Wells as a person with significant control on 30 July 2017 (2 pages)
4 August 2017Change of details for Mr Ronald Reuben Boon as a person with significant control on 30 July 2017 (2 pages)
4 August 2017Change of details for Mr Peter William Hort as a person with significant control on 30 June 2017 (2 pages)
4 August 2017Change of details for Mr Martyn Stuart Wells as a person with significant control on 30 July 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
3 August 2016Termination of appointment of Eva Raward Rowlands as a director on 16 June 2016 (1 page)
3 August 2016Termination of appointment of Eva Raward Rowlands as a director on 16 June 2016 (1 page)
16 November 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
16 November 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(8 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(8 pages)
3 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(8 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(8 pages)
24 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
24 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(8 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(8 pages)
15 October 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
15 October 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (8 pages)
25 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
25 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
8 August 2011Director's details changed for Peter William Hort on 30 July 2011 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
8 August 2011Director's details changed for Peter William Hort on 30 July 2011 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
4 October 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Ronald Reuben Boon on 30 July 2010 (2 pages)
2 September 2010Director's details changed for Eva Raward Rowlands on 30 July 2010 (2 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Martyn Stuart Wells on 30 July 2010 (2 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Peter William Hort on 30 July 2010 (2 pages)
2 September 2010Director's details changed for Peter William Hort on 30 July 2010 (2 pages)
2 September 2010Director's details changed for Eva Raward Rowlands on 30 July 2010 (2 pages)
2 September 2010Director's details changed for Ronald Reuben Boon on 30 July 2010 (2 pages)
2 September 2010Director's details changed for Martyn Stuart Wells on 30 July 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 30/07/09; full list of members (5 pages)
17 August 2009Return made up to 30/07/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 August 2008Return made up to 30/07/08; full list of members (5 pages)
20 August 2008Return made up to 30/07/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 30/07/07; full list of members (3 pages)
15 August 2007Return made up to 30/07/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 September 2006Return made up to 30/07/06; full list of members (9 pages)
6 September 2006Return made up to 30/07/06; full list of members (9 pages)
26 October 2005Full accounts made up to 31 July 2005 (5 pages)
26 October 2005Full accounts made up to 31 July 2005 (5 pages)
26 August 2005Return made up to 30/07/05; full list of members (9 pages)
26 August 2005Return made up to 30/07/05; full list of members (9 pages)
16 November 2004Full accounts made up to 31 July 2004 (5 pages)
16 November 2004Full accounts made up to 31 July 2004 (5 pages)
7 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
2 December 2003Full accounts made up to 31 July 2003 (5 pages)
2 December 2003Full accounts made up to 31 July 2003 (5 pages)
30 August 2003Return made up to 30/07/03; full list of members (9 pages)
30 August 2003Return made up to 30/07/03; full list of members (9 pages)
21 November 2002Full accounts made up to 31 July 2002 (10 pages)
21 November 2002Full accounts made up to 31 July 2002 (10 pages)
4 September 2002Return made up to 30/07/02; full list of members (9 pages)
4 September 2002Return made up to 30/07/02; full list of members (9 pages)
1 October 2001Full accounts made up to 31 July 2001 (6 pages)
1 October 2001Full accounts made up to 31 July 2001 (6 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
31 August 2001Secretary resigned;director resigned (1 page)
31 August 2001Secretary resigned;director resigned (1 page)
31 August 2001Return made up to 30/07/01; full list of members (8 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Return made up to 30/07/01; full list of members (8 pages)
10 April 2001Full accounts made up to 31 July 2000 (6 pages)
10 April 2001Full accounts made up to 31 July 2000 (6 pages)
11 September 2000Return made up to 30/07/00; full list of members (8 pages)
11 September 2000Return made up to 30/07/00; full list of members (8 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
16 April 2000Full accounts made up to 31 July 1999 (6 pages)
16 April 2000Full accounts made up to 31 July 1999 (6 pages)
16 September 1999Return made up to 30/07/99; no change of members (4 pages)
16 September 1999Return made up to 30/07/99; no change of members (4 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
21 September 1998Full accounts made up to 31 July 1998 (6 pages)
21 September 1998Full accounts made up to 31 July 1998 (6 pages)
17 September 1998Return made up to 30/07/98; full list of members (6 pages)
17 September 1998Return made up to 30/07/98; full list of members (6 pages)
3 December 1997Ad 31/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 December 1997Ad 31/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1997Incorporation (14 pages)
30 July 1997Incorporation (14 pages)