Company NameHassenbrook House Management Limited
DirectorsJeanette Kay Hayes and John Edward Lempriere
Company StatusActive
Company Number04822569
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 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 NameMs Jeanette Kay Hayes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed05 October 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Andersons
Stanford-Le-Hope
Essex
SS17 7JE
Director NameMr John Edward Lempriere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address10 Balmoral Avenue
Stanford-Le-Hope
Essex
SS17 7BD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed04 December 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameIan Alexander Badman Dunphy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleEducation Welfare Officer
Correspondence Address2 Hassenbrook House
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0SA
Director NameJoyce Mary Gillard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired
Correspondence Address4 Hassenbrook House
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0SA
Director NameLee-Anne Marie Heymer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleService Administrator
Correspondence Address3 Hassenbrook House
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0SA
Director NameRichard Molland
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleWelder
Correspondence Address6 Hassenbrook House
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0SA
Director NameIan Arthur Ottley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleDock Worker
Correspondence AddressFlat 5 Hassenbrook House
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0SA
Director NameMark Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameLee-Anne Marie Heymer
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleService Administrator
Correspondence Address3 Hassenbrook House
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0SA
Secretary NameJoyce Mary Gillard
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressFlat 4 Hassenbrook House
Hassenbrook Road
Stanford Le Hope
Essex
SS17 0SA
Secretary NameNeal Letts
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Christopher Martin Prentice
25.00%
Ordinary
2 at £1Jeanette Kay Hayes & John Edward Lempriere
25.00%
Ordinary
2 at £1John Edward Lempriere
25.00%
Ordinary
2 at £1Mr Mark Taylor
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Termination of appointment of Mark Taylor as a director on 16 November 2015 (1 page)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 July 2017Termination of appointment of Mark Taylor as a director on 16 November 2015 (1 page)
11 May 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Appointment of Montalt Management Ltd., as a secretary on 4 December 2014 (2 pages)
24 July 2015Appointment of Montalt Management Ltd., as a secretary on 4 December 2014 (2 pages)
24 July 2015Appointment of Montalt Management Ltd., as a secretary on 4 December 2014 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8
(6 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8
(6 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8
(6 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 December 2014Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 76 Wood Street London E17 3HX on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 76 Wood Street London E17 3HX on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 76 Wood Street London E17 3HX on 4 December 2014 (1 page)
2 December 2014Termination of appointment of Neal Letts as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Neal Letts as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Neal Letts as a secretary on 1 December 2014 (1 page)
20 November 2014Appointment of Mr John Edward Lempriere as a director on 6 October 2014 (2 pages)
20 November 2014Appointment of Ms Jeanette Kay Hayes as a director on 5 October 2014 (2 pages)
20 November 2014Appointment of Mr John Edward Lempriere as a director on 6 October 2014 (2 pages)
20 November 2014Appointment of Ms Jeanette Kay Hayes as a director on 5 October 2014 (2 pages)
20 November 2014Appointment of Ms Jeanette Kay Hayes as a director on 5 October 2014 (2 pages)
20 November 2014Appointment of Mr John Edward Lempriere as a director on 6 October 2014 (2 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
(4 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
(4 pages)
6 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Director's details changed for Mark Taylor on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mark Taylor on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Neal Letts on 2 August 2012 (1 page)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mark Taylor on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Neal Letts on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Neal Letts on 2 August 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 27 June 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mark Taylor on 6 July 2010 (2 pages)
22 July 2010Director's details changed for Mark Taylor on 6 July 2010 (2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mark Taylor on 6 July 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
30 July 2009Return made up to 06/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 06/07/08; full list of members (5 pages)
4 August 2008Return made up to 06/07/08; full list of members (5 pages)
18 July 2008Secretary appointed neal letts (2 pages)
18 July 2008Appointment terminate, director and secretary joyce gillard logged form (1 page)
18 July 2008Secretary appointed neal letts (2 pages)
18 July 2008Appointment terminate, director and secretary joyce gillard logged form (1 page)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 March 2008Appointment terminated director richard molland (2 pages)
14 March 2008Appointment terminated director richard molland (2 pages)
1 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2007Ad 21/06/07--------- £ si 2@1 (2 pages)
1 September 2007Ad 21/06/07--------- £ si 2@1 (2 pages)
1 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Return made up to 06/07/07; full list of members (4 pages)
23 August 2007Return made up to 06/07/07; full list of members (4 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 July 2006Return made up to 06/07/06; full list of members (4 pages)
26 July 2006Return made up to 06/07/06; full list of members (4 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 06/07/05; full list of members (9 pages)
14 September 2005Registered office changed on 14/09/05 from: flat 4 hassenbrook house hassenbrook road stanford le hope essex SS17 0SA (1 page)
14 September 2005Return made up to 06/07/05; full list of members (9 pages)
14 September 2005Registered office changed on 14/09/05 from: flat 4 hassenbrook house hassenbrook road stanford le hope essex SS17 0SA (1 page)
15 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 August 2004Return made up to 06/07/04; full list of members (9 pages)
31 August 2004Return made up to 06/07/04; full list of members (9 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 July 2003Incorporation (16 pages)
6 July 2003Incorporation (16 pages)