Company NameHope Management Company Limited
DirectorsAvanti Ashtekar and Prasad Holay
Company StatusActive
Company Number03859661
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Avanti Ashtekar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(23 years after company formation)
Appointment Duration1 year, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Selborne Road
Croydon
CR0 5JQ
Director NameMr Prasad Holay
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed26 October 2022(23 years after company formation)
Appointment Duration1 year, 6 months
RoleFinance/Project Lead
Country of ResidenceEngland
Correspondence Address6 Selborne Road
Croydon
CR0 5JQ
Director NameJohn Ackland
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleRetired
Correspondence Address235 Turnpike Link
Croydon
Surrey
CR0 5NW
Director NameAnthony Francis Healey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address233 Turnpike Link
Croydon
Surrey
CR0 5NW
Secretary NameAnthony Francis Healey
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address233 Turnpike Link
Croydon
Surrey
CR0 5NW
Director NameMr Philip Abel Cresswell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2006(6 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 The Tannery
Arundale Walk
Horsham
RH12 1UP
Secretary NameMr Colin James Coates
NationalityBritish
StatusResigned
Appointed29 July 2006(6 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Sandilands
Croydon
Surrey
CR0 5DB
Director NameMr Colin James Coates
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(14 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Sandilands
Croydon
CR0 5DB
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitehopemanagement.co.uk
Email address[email protected]
Telephone0117 9712397
Telephone regionBristol

Location

Registered Address6 Selborne Road
Croydon
CR0 5JQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Alexander Philip Cresswell
16.67%
Ordinary
1 at £1Colin James Coates & Jean Francesca Coates
16.67%
Ordinary
1 at £1Executors Of Anthony Francis Healey
16.67%
Ordinary
1 at £1Janet Thomas & David Thomas
16.67%
Ordinary
1 at £1Joan Ackland
16.67%
Ordinary
1 at £1John Hayley
16.67%
Ordinary

Financials

Year2014
Net Worth£6,650

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (2 pages)
15 July 2020Registered office address changed from 36 Sandilands Croydon Surrey CR0 5DB to 24 the Tannery 24 the Tannery, Arundale Walk Horsham RH12 1UP on 15 July 2020 (1 page)
16 November 2019Termination of appointment of Colin James Coates as a director on 12 November 2019 (1 page)
16 November 2019Termination of appointment of Colin James Coates as a secretary on 12 November 2019 (1 page)
13 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (2 pages)
12 April 2018Director's details changed for Mr Philip Abel Cresswell on 12 April 2018 (2 pages)
26 March 2018Director's details changed for Mr Philip Abel Cresswell on 25 March 2018 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (2 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (2 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(6 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(6 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 August 2014Appointment of Mr Colin James Coates as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Colin James Coates as a director on 15 August 2014 (2 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6
(5 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6
(5 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (2 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (2 pages)
18 July 2012Total exemption full accounts made up to 31 October 2011 (2 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (2 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (2 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (2 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (2 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Philip Abel Cresswell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Philip Abel Cresswell on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Philip Abel Cresswell on 4 November 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (2 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (2 pages)
13 October 2008Return made up to 13/10/08; full list of members (5 pages)
13 October 2008Return made up to 13/10/08; full list of members (5 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (2 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (3 pages)
29 October 2007Return made up to 15/10/07; full list of members (3 pages)
13 December 2006Total exemption full accounts made up to 31 October 2006 (2 pages)
13 December 2006Total exemption full accounts made up to 31 October 2006 (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 15/10/06; full list of members (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Return made up to 15/10/06; full list of members (3 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: 233 turnpike link croydon surrey CR0 5NW (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: 233 turnpike link croydon surrey CR0 5NW (1 page)
10 August 2006New director appointed (1 page)
7 November 2005Total exemption small company accounts made up to 31 October 2005 (2 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2005 (2 pages)
13 October 2005Return made up to 15/10/05; full list of members (9 pages)
13 October 2005Return made up to 15/10/05; full list of members (9 pages)
26 September 2005Total exemption full accounts made up to 31 October 2004 (2 pages)
26 September 2005Total exemption full accounts made up to 31 October 2004 (2 pages)
16 December 2004Return made up to 20/09/04; no change of members (6 pages)
16 December 2004Return made up to 20/09/04; no change of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
15 December 2003Return made up to 15/10/03; full list of members (9 pages)
15 December 2003Return made up to 15/10/03; full list of members (9 pages)
5 November 2002Return made up to 15/10/02; full list of members (9 pages)
5 November 2002Return made up to 15/10/02; full list of members (9 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2002 (1 page)
5 November 2002Total exemption small company accounts made up to 31 October 2002 (1 page)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
17 October 2001Total exemption full accounts made up to 31 October 2000 (2 pages)
17 October 2001Total exemption full accounts made up to 31 October 2000 (2 pages)
15 October 2001Return made up to 15/10/01; full list of members (8 pages)
15 October 2001Return made up to 15/10/01; full list of members (8 pages)
17 October 2000Return made up to 15/10/00; full list of members (7 pages)
17 October 2000Return made up to 15/10/00; full list of members (7 pages)
4 August 2000Ad 06/06/00-29/06/00 £ si 4@1=4 £ ic 2/6 (2 pages)
4 August 2000Ad 06/06/00-29/06/00 £ si 4@1=4 £ ic 2/6 (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
19 October 1999Registered office changed on 19/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (15 pages)
15 October 1999Incorporation (15 pages)