Company NameHershell Court (Freehold) Limited
DirectorsPeter Bruce Ellis Jay and David Hoggins
Company StatusActive
Company Number05495247
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 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 NamePeter Bruce Ellis Jay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleSelf Employed In The Building Trade
Country of ResidenceUnited Kingdom
Correspondence AddressAcara Management Old Deer Park
187 Kew Road
Richmond
TW9 2AZ
Director NameMr David Hoggins
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleSports Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressAcara Management Old Deer Park
187 Kew Road
Richmond
TW9 2AZ
Director NameMr William Robert Fulcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameRobert Charles Murray Moyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 2007)
RoleSolicitor
Correspondence Address236 Queensway
Coney Hall
West Wickham
Kent
BR4 9EA
Director NameRichard Godfrey Wardle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2013)
RoleChartered Surveyor (Retired)
Country of ResidenceEngland
Correspondence AddressShadows 17 Green Lane
Burnham
Slough
Berkshire
SL1 8DZ
Director NameMiss Vivienne Loretta Clifford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 02 June 2020)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Bucks
SL8 5QH
Secretary NameMr Cecil Roy Sanderson
NationalityBritish
StatusResigned
Appointed06 April 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2012)
RoleCompany Director
Correspondence Address4 Lansdown Parade
Cheltenham
Gloucestershire
GL50 2LH
Wales
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed22 May 2012(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2021)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered AddressAcara Management Old Deer Park
187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £10Barbara May Pook & Peter Bruce Ellis Jay
16.67%
Ordinary
1 at £10John William Doyle
16.67%
Ordinary
1 at £10Mr Forouhar Michael Foroutan
16.67%
Ordinary
1 at £10Ronald Easton Sanderson
16.67%
Ordinary
1 at £10Stephen Richard Knox & David Peter Knox
16.67%
Ordinary
1 at £10Vivienne Loretta Clifford
16.67%
Ordinary

Financials

Year2014
Turnover£479
Gross Profit£143
Net Worth£1,001
Cash£1,071
Current Liabilities£1,676

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
31 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
26 July 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
21 July 2021Termination of appointment of Gem Estate Management Limited as a secretary on 30 June 2021 (1 page)
21 July 2021Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Acara Management Old Deer Park 187 Kew Road Richmond TW9 2AZ on 21 July 2021 (1 page)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 June 2020Appointment of Mr David Hoggins as a director on 3 June 2020 (2 pages)
3 June 2020Termination of appointment of Vivienne Loretta Clifford as a director on 2 June 2020 (1 page)
14 April 2020Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 14 April 2020 (1 page)
11 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 70
(3 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 August 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
26 August 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 60
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 60
(5 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 60
(5 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 60
(5 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
1 August 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Richard Wardle
(4 pages)
1 August 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Richard Wardle
(4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
3 July 2013Termination of appointment of Richard Wardle as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2013
(2 pages)
3 July 2013Termination of appointment of Richard Wardle as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2013
(2 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (7 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 July 2012Director's details changed for Richard Godfrey Wardle on 5 July 2012 (2 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 July 2012Director's details changed for Richard Godfrey Wardle on 5 July 2012 (2 pages)
9 July 2012Director's details changed for Richard Godfrey Wardle on 5 July 2012 (2 pages)
23 May 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
23 May 2012Registered office address changed from 17 Green Lane Burnham Slough Berkshire SL1 8DZ on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 17 Green Lane Burnham Slough Berkshire SL1 8DZ on 23 May 2012 (1 page)
23 May 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
22 May 2012Termination of appointment of Cecil Sanderson as a secretary (1 page)
22 May 2012Termination of appointment of Cecil Sanderson as a secretary (1 page)
21 March 2012Appointment of Peter Bruce Ellis Jay as a director (2 pages)
21 March 2012Appointment of Peter Bruce Ellis Jay as a director (2 pages)
20 March 2012Director's details changed for Miss Vivienne Loretta Clifford on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Miss Vivienne Loretta Clifford on 20 March 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 June 2010Director's details changed for Richard Godfrey Wardle on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Vivienne Loretta Clifford on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Vivienne Loretta Clifford on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Richard Godfrey Wardle on 30 June 2010 (2 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (6 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
24 April 2009Appointment terminated secretary christopher nelson (1 page)
24 April 2009Amended accounts made up to 30 June 2008 (3 pages)
24 April 2009Secretary appointed cecil roy sanderson (2 pages)
24 April 2009Registered office changed on 24/04/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
24 April 2009Registered office changed on 24/04/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
24 April 2009Secretary appointed cecil roy sanderson (2 pages)
24 April 2009Amended accounts made up to 30 June 2008 (3 pages)
24 April 2009Appointment terminated secretary christopher nelson (1 page)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 December 2008Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
2 December 2008Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
2 July 2008Return made up to 30/06/08; full list of members (6 pages)
2 July 2008Return made up to 30/06/08; full list of members (6 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from, stoneham house, 17 scarbrook road, croydon, surrey, CR0 1SQ (1 page)
16 April 2008Registered office changed on 16/04/2008 from, stoneham house, 17 scarbrook road, croydon, surrey, CR0 1SQ (1 page)
25 February 2008Appointment terminated director robert moyle (1 page)
25 February 2008Appointment terminated director christopher nelson (1 page)
25 February 2008Appointment terminated director christopher nelson (1 page)
25 February 2008Appointment terminated director robert moyle (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
12 August 2007New director appointed (2 pages)
12 August 2007New director appointed (2 pages)
8 August 2007Ad 06/02/07--------- £ si 1@10 (2 pages)
8 August 2007Ad 06/02/07--------- £ si 1@10 (2 pages)
7 August 2007Return made up to 30/06/07; full list of members (6 pages)
7 August 2007Return made up to 30/06/07; full list of members (6 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 50/60 (2 pages)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 40/50 (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 20/30 (2 pages)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 20/30 (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 30/40 (2 pages)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 40/50 (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 30/40 (2 pages)
5 March 2007Ad 06/02/07--------- £ si 1@10=10 £ ic 50/60 (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
30 June 2005Incorporation (23 pages)
30 June 2005Incorporation (23 pages)