Company NameHannah Court Residents Association Limited
Company StatusActive
Company Number05194106
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 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 NameMr Rupert Jon Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(7 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address5 Hannah Court
Portugal Road
Woking
Surrey
GU21 5JE
Director NameMr Geoffrey Dermot Kelly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMiss Payal Mehta
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMs Hannah Louise Sauer
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSecondary School Teacher
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Amin Mollazeinal
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 May 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameRoger Hull Wilcocke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2007)
RoleCo Director
Correspondence AddressRobinswood Park
The Covert Sunninghill
Ascot
Berkshire
SL5 9JS
Secretary NameMr Peter Michael Sherratt
NationalityBritish
StatusResigned
Appointed16 November 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
West Flexford Lane, Wanborough
Guildford
Surrey
GU3 2JW
Director NameSergey Lvov
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2010)
RoleIT
Correspondence AddressFlat 5 Hannah Court
Woking
Surrey
GU21 5JE
Secretary NameAmy Jane Peters
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2007)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Hannah Court
Woking
Surrey
GU21 5JE
Director NameAmy Jane Peters
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Hannah Court
Woking
Surrey
GU21 5JE
Secretary NameMr Paul Francis Martin
NationalityEnglish
StatusResigned
Appointed10 December 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards House
31 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1st Floor, 126
High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amin Mollazeinal
16.67%
Ordinary
1 at £1G. Kelly
16.67%
Ordinary
1 at £1Mr Christopher James Temple
16.67%
Ordinary
1 at £1Payal Mehta
16.67%
Ordinary
1 at £1Rupert Miller
16.67%
Ordinary
1 at £1Shaji Varghese & Paily Varghese
16.67%
Ordinary

Financials

Year2014
Net Worth£4,211
Cash£4,185
Current Liabilities£240

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

5 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 September 2020Appointment of Mr Amin Mollazeinal as a director on 28 September 2020 (2 pages)
23 September 2020Appointment of Mr Geoffrey Dermot Kelly as a director on 23 September 2020 (2 pages)
23 September 2020Appointment of Ms Hannah Louise Sauer as a director on 23 September 2020 (2 pages)
23 September 2020Appointment of Miss Payal Mehta as a director on 23 September 2020 (2 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 November 2017Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for In Block Management Ltd on 29 November 2017 (1 page)
18 October 2017Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 September 2016Appointment of In Block Management Ltd as a secretary on 1 May 2016 (2 pages)
6 September 2016Appointment of In Block Management Ltd as a secretary on 1 May 2016 (2 pages)
6 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
6 September 2016Termination of appointment of Paul Francis Martin as a secretary on 30 April 2016 (1 page)
6 September 2016Termination of appointment of Paul Francis Martin as a secretary on 30 April 2016 (1 page)
6 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
6 September 2016Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to 27 High Street Ewell Epsom KT17 1SB on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to 27 High Street Ewell Epsom KT17 1SB on 6 September 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(5 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 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 6
(5 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 6
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(6 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 6
(6 pages)
16 August 2013Termination of appointment of Amy Peters as a director (1 page)
16 August 2013Termination of appointment of Amy Peters as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
9 May 2012Appointment of Mr Rupert Jon Miller as a director (2 pages)
9 May 2012Appointment of Mr Rupert Jon Miller as a director (2 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (1 page)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Termination of appointment of Sergey Lvov as a director (1 page)
2 August 2010Director's details changed for Amy Jane Peters on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Amy Jane Peters on 20 July 2010 (2 pages)
2 August 2010Termination of appointment of Sergey Lvov as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 August 2009Return made up to 30/07/09; full list of members (5 pages)
26 August 2009Return made up to 30/07/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 September 2008Return made up to 30/07/08; full list of members (5 pages)
20 September 2008Return made up to 30/07/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Registered office changed on 11/01/08 from: 10 works road letchworth hertfordshire SG6 1LB (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Registered office changed on 11/01/08 from: 10 works road letchworth hertfordshire SG6 1LB (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
5 October 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 October 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 September 2007Return made up to 30/07/07; full list of members (7 pages)
14 September 2007Return made up to 30/07/07; full list of members (7 pages)
20 November 2006Registered office changed on 20/11/06 from: robinswood park the covert sunninghill ascot berkshire SL5 9JS (1 page)
20 November 2006Registered office changed on 20/11/06 from: robinswood park the covert sunninghill ascot berkshire SL5 9JS (1 page)
16 October 2006Return made up to 30/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2006Return made up to 30/07/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2005Return made up to 30/07/05; full list of members (7 pages)
16 December 2005Return made up to 30/07/05; full list of members (7 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 31 corsham street london N1 6DR (1 page)
23 November 2004Registered office changed on 23/11/04 from: 31 corsham street london N1 6DR (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
30 July 2004Incorporation (20 pages)
30 July 2004Incorporation (20 pages)