Company NameTine Court (Hainault) Management Company Limited
DirectorsIan Stephen Goldstein and Lana Renee Benton
Company StatusActive
Company Number04874546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Stephen Goldstein
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Acle Close
Oakwood Gate
Ilford
Essex
IG6 2GQ
Director NameMrs Lana Renee Benton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed01 March 2006(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameLucille Fletcher
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2008)
RoleReceptionist Administrator
Correspondence Address3 Oxford House
126-128 Tomswood Hill Hainault
Ilford
Essex
IG6 2QF
Director NameMartin Benton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 3 months after company formation)
Appointment Duration15 years (resigned 25 November 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Oxford House
126 -128 Tomswood Hill
Hainault
Essex
IG6 2QF
Secretary NameMr Ian Stephen Goldstein
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Acle Close
Oakwood Gate
Ilford
Essex
IG6 2GQ
Director NameFrancis Robins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 November 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 5 Oxford House
126-128 Tomswood Hill Hainault
Ilford
IG6 2QF
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£16,428
Net Worth£14,795
Cash£15,664
Current Liabilities£4,260

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

2 November 2023Appointment of Mrs Lana Renee Benton as a director on 1 November 2023 (2 pages)
16 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 November 2020Termination of appointment of Martin Benton as a director on 25 November 2020 (1 page)
27 November 2020Termination of appointment of Francis Robins as a director on 25 November 2020 (1 page)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
12 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
14 January 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
14 January 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
27 August 2015Annual return made up to 21 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 21 August 2015 no member list (5 pages)
17 December 2014Total exemption full accounts made up to 31 August 2014 (13 pages)
17 December 2014Total exemption full accounts made up to 31 August 2014 (13 pages)
4 September 2014Annual return made up to 21 August 2014 no member list (5 pages)
4 September 2014Annual return made up to 21 August 2014 no member list (5 pages)
21 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
21 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
2 September 2013Annual return made up to 21 August 2013 no member list (5 pages)
2 September 2013Annual return made up to 21 August 2013 no member list (5 pages)
28 February 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
28 February 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
23 August 2012Annual return made up to 21 August 2012 no member list (5 pages)
23 August 2012Annual return made up to 21 August 2012 no member list (5 pages)
20 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
20 February 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
24 August 2011Director's details changed for Francis Robin on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Francis Robin on 24 August 2011 (2 pages)
24 August 2011Annual return made up to 21 August 2011 no member list (5 pages)
24 August 2011Annual return made up to 21 August 2011 no member list (5 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
24 August 2010Director's details changed for Ian Stephen Goldstein on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Martin Benton on 21 August 2010 (2 pages)
24 August 2010Secretary's details changed for John Simmons (Property Management) Limited on 21 August 2010 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Francis Robin on 21 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 no member list (5 pages)
24 August 2010Director's details changed for Martin Benton on 21 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 no member list (5 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Ian Stephen Goldstein on 21 August 2010 (2 pages)
24 August 2010Secretary's details changed for John Simmons (Property Management) Limited on 21 August 2010 (2 pages)
24 August 2010Director's details changed for Francis Robin on 21 August 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
3 September 2009Annual return made up to 21/08/09 (3 pages)
3 September 2009Annual return made up to 21/08/09 (3 pages)
21 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
16 October 2008Annual return made up to 21/08/08 (3 pages)
16 October 2008Annual return made up to 21/08/08 (3 pages)
23 April 2008Appointment terminated director lucille fletcher (1 page)
23 April 2008Appointment terminated director lucille fletcher (1 page)
4 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 April 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 September 2007Annual return made up to 21/08/07 (5 pages)
21 September 2007Annual return made up to 21/08/07 (5 pages)
13 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Annual return made up to 21/08/06 (5 pages)
19 September 2006Annual return made up to 21/08/06 (5 pages)
19 September 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 May 2006Registered office changed on 02/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 April 2006Full accounts made up to 31 August 2005 (10 pages)
5 April 2006Full accounts made up to 31 August 2005 (10 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
12 September 2005Annual return made up to 21/08/05
  • 363(287) ‐ Registered office changed on 12/09/05
(4 pages)
12 September 2005Annual return made up to 21/08/05
  • 363(287) ‐ Registered office changed on 12/09/05
(4 pages)
5 April 2005Full accounts made up to 31 August 2004 (10 pages)
5 April 2005Full accounts made up to 31 August 2004 (10 pages)
25 August 2004Annual return made up to 21/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 2004Annual return made up to 21/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 2003Incorporation (32 pages)
21 August 2003Incorporation (32 pages)