Company NameHCS Management Limited
Company StatusActive
Company Number11690525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2018(5 years, 5 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 Anthony Paul Aronin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMr Nicolae Petrica Bidiga
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMr Lawrence Quentin Danabalan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMrs Angela Gupta
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMr Tac Ning Hin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMr Pangratios Panayi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMr Nigel Simpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleOwner Of Vision Design Projects Ltd
Country of ResidenceEngland
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMr Eugene Brian Sullivan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ
Director NameMr John Christopher Whyte
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mospey Crescent
Epsom
KT17 4LZ

Location

Registered Address16 Mospey Crescent
Epsom
KT17 4LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
20 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
12 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
22 November 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
22 November 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 June 2019Notification of Angela Gupta as a person with significant control on 21 November 2018 (2 pages)
20 June 2019Withdrawal of a person with significant control statement on 20 June 2019 (2 pages)
21 November 2018Incorporation (24 pages)