Company NameHardwick Court Management Company Limited
Company StatusActive
Company Number04163222
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameKenneth Stewart Lomas
NationalityBritish
StatusCurrent
Appointed19 February 2001(same day as company formation)
RoleSur
Country of ResidenceUnited Kingdom
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT
Director NameMr James Patrick Tye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Roof 43a Draycot Road
Wanstead
London
E11 2NX
Director NameRaffaella De Longhi
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityItalian,British
StatusCurrent
Appointed21 May 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Hardwick Court Cambridge Park
Wanstead
London
E11 2PT
Director NameChristina Maria Wilson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2011(10 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Hardwick Court Cambridge Park
Wastead
E11 2PT
Director NameChristopher Sean Cass
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleManaging Director
Correspondence Address6 Hardwick Court
Cambridge Park
London
E11 2PT
Director NameMrs Claire Michelle Leavey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressMayleaves Croft Lane
Chipperfield
Kings Langley
Herts
WD4 9DX
Director NameJohn Michael Andrews
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address4 Hardwick Court
Cambridge Park
London
E11 2PT
Director NameMr Chris Cass
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2005)
RoleMusic Business
Country of ResidenceGBR
Correspondence Address23 Citybridge House
235-245 Goswell Road
London
EC1V 7JD
Director NameJohn Michael Andrews
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardwick Court Cambridge Park
London
E11 2PT
Director NameJulia Theresa Dillane
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hardwick Court 31 Cambridge Park
Wanstead
London
E11 2PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address734 Romford Road
Manor Park
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1C. Wilson
6.67%
Ordinary
1 at £1Lauren Tye
6.67%
Ordinary
1 at £1Miss J. Dillane
6.67%
Ordinary
1 at £1Mr C. Cass & Shareholder Name Missing
6.67%
Ordinary
1 at £1Mrs N. Cavanagh
6.67%
Ordinary
1 at £1Mrs R. De Longhi
6.67%
Ordinary
1 at £1Mrs W. Howard & Mr W. Howard
6.67%
Ordinary
1 at £1Ms K. Withers
6.67%
Ordinary
1 at £1Ms M.j. Bradbery & Mr E.m.p. Keely
6.67%
Ordinary
1 at £1P. O'connor & H. Rowe
6.67%
Ordinary
3 at £1J. Tye
20.00%
Ordinary
2 at £1Swanbrae LTD
13.33%
Ordinary

Financials

Year2014
Turnover£6
Net Worth£15
Cash£15,932
Current Liabilities£21,388

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 December 2022 (6 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 15
(7 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 15
(7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 July 2015Termination of appointment of Julia Theresa Dillane as a director on 22 June 2015 (2 pages)
1 July 2015Termination of appointment of Julia Theresa Dillane as a director on 22 June 2015 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15
(8 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15
(8 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 15
(8 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15
(8 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Termination of appointment of John Andrews as a director (1 page)
1 March 2013Termination of appointment of John Andrews as a director (1 page)
26 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 June 2011Appointment of Christina Maria Wilson as a director (3 pages)
24 June 2011Appointment of Christina Maria Wilson as a director (3 pages)
24 June 2011Appointment of Julia Theresa Dillane as a director (3 pages)
24 June 2011Appointment of Julia Theresa Dillane as a director (3 pages)
24 June 2011Appointment of Raffaella De Longhi as a director (3 pages)
24 June 2011Appointment of Raffaella De Longhi as a director (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
29 October 2010Appointment of John Michael Andrews as a director (3 pages)
29 October 2010Appointment of John Michael Andrews as a director (3 pages)
20 October 2010Termination of appointment of Claire Leavey as a director (2 pages)
20 October 2010Termination of appointment of Claire Leavey as a director (2 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 February 2010Director's details changed for Mrs Claire Michelle Leavey on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Mrs Claire Michelle Leavey on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Mr James Patrick Tye on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr James Patrick Tye on 19 February 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 February 2009Return made up to 18/02/09; full list of members (8 pages)
20 February 2009Director's change of particulars / claire baker smith / 20/02/2009 (2 pages)
20 February 2009Director's change of particulars / claire baker smith / 20/02/2009 (2 pages)
20 February 2009Return made up to 18/02/09; full list of members (8 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
8 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
18 February 2008Return made up to 18/02/08; full list of members (5 pages)
18 February 2008Return made up to 18/02/08; full list of members (5 pages)
1 March 2007Return made up to 19/02/07; full list of members (12 pages)
1 March 2007Return made up to 19/02/07; full list of members (12 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 March 2006Return made up to 19/02/06; full list of members (12 pages)
6 March 2006Return made up to 19/02/06; full list of members (12 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
13 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 March 2005Return made up to 19/02/05; full list of members (6 pages)
29 March 2005Return made up to 19/02/05; full list of members (6 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
21 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 March 2004Return made up to 19/02/04; no change of members (7 pages)
27 March 2004Return made up to 19/02/04; no change of members (7 pages)
14 March 2003Return made up to 19/02/03; no change of members (7 pages)
14 March 2003Return made up to 19/02/03; no change of members (7 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 July 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 July 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 April 2002Memorandum and Articles of Association (13 pages)
25 April 2002Memorandum and Articles of Association (13 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2002Return made up to 19/02/02; full list of members (8 pages)
27 March 2002Return made up to 19/02/02; full list of members (8 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
19 February 2001Incorporation (20 pages)
19 February 2001Incorporation (20 pages)