Company NameMallard And Bittern Court Management Company Limited
Company StatusActive
Company Number01223544
CategoryPrivate Limited Company
Incorporation Date19 August 1975(48 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 NameMrs Patricia Bolton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1, Bittern Court Connaught Avenue
London
E4 7UF
Director NameMrs Barbara Elizabeth Cash
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(44 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Mallard Court Connaught Avenue
London
E4 7UE
Director NameMrs Lorette Jeanne Fredericks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(44 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address68 Nevin Drive
London
E4 7LJ
Director NameMr Eric Nicol Anderson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 February 1992)
RoleIndustrial Engineer
Correspondence Address7 Mallard Court
London
E4 7UE
Director NameMr Joseph Keogh
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 1995)
RoleOffice Manager
Correspondence Address3 Bittern Court
London
E4 7UF
Director NameMs Celia Treitel
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 April 2004)
RoleSecretary
Correspondence Address6 Bittern Court
London
E4 7UF
Secretary NameMr Joseph Keogh
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address3 Bittern Court
London
E4 7UF
Director NameRonald James Miller Usherwood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1997)
RoleRetired
Correspondence Address5 Bittern Court
44 Connaught Avenue Chingford
London
E4 7UF
Secretary NameRonald James Miller Usherwood
NationalityBritish
StatusResigned
Appointed08 June 1995(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1997)
RoleRetired
Correspondence Address5 Bittern Court
44 Connaught Avenue Chingford
London
E4 7UF
Director NameMr Thomas Sydney Cash
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(22 years after company formation)
Appointment Duration15 years (resigned 07 September 2012)
RoleElectrical Engineer
Correspondence Address8 Mallard Court
Connaught Avenue Chingford
London
E4 7UE
Director NameRuth Naomi Firsht
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1997(22 years after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bittern Court
Connaught Avenue Chingford
London
E4 7UF
Director NameRuth Naomi Firsht
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1997(22 years after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bittern Court
Connaught Avenue Chingford
London
E4 7UF
Secretary NameMr Thomas Sydney Cash
NationalityBritish
StatusResigned
Appointed19 August 1997(22 years after company formation)
Appointment Duration15 years (resigned 07 September 2012)
RoleElectrical Engineer
Correspondence Address8 Mallard Court
Connaught Avenue Chingford
London
E4 7UE
Director NameMr Raymond Charles Woolley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(42 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 The Avenue
London
E4 9LD
Director NameMr Nicholas James Horan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(42 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYour Home Property Management Ltd Fanton Hall; Off
Off Arterial Road
Wickford
Essex
SS12 9JF

Contact

Telephone020 85244984
Telephone regionLondon

Location

Registered AddressYour Home Property Management Ltd Fanton Hall; Office 12b
Off Arterial Road
Wickford
Essex
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £30A. Becker & J.. Pearlman
5.56%
Ordinary
1 at £30B. Cash
5.56%
Ordinary
1 at £30D. Taaffe & C. Taaffe
5.56%
Ordinary
1 at £30D.v. Horan & N.j. Horan
5.56%
Ordinary
1 at £30David Frederick Alan Smith & Ana Sofia Smith
5.56%
Ordinary
1 at £30J. Jackson & B. Jackson
5.56%
Ordinary
1 at £30J.p. Hill
5.56%
Ordinary
1 at £30Jonathan Doley Cavill
5.56%
Ordinary
1 at £30L.p. Bensen & S.p. Konisi
5.56%
Ordinary
1 at £30M.a. Tucker
5.56%
Ordinary
1 at £30M.c. Mason
5.56%
Ordinary
1 at £30Mrs Amanda Jane Hayes & Mr William Hayes
5.56%
Ordinary
1 at £30Mrs P. Fredericks & P.a. Fredericks
5.56%
Ordinary
1 at £30P.m. Bolton
5.56%
Ordinary
1 at £30R. Harmon & C. Harmon
5.56%
Ordinary
1 at £30R.a. Ellis
5.56%
Ordinary
1 at £30R.c. Woolley
5.56%
Ordinary
1 at £30R.n. Firsht
5.56%
Ordinary

Financials

Year2014
Net Worth£14,420
Cash£21,194
Current Liabilities£6,929

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 September 2017Appointment of Mr Nicholas James Horan as a director on 12 September 2017 (2 pages)
22 August 2017Appointment of Mr Raymond Charles Woolley as a director on 21 August 2017 (2 pages)
3 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2016Director's details changed for Mrs Patricia Bolton on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 540
(5 pages)
6 January 2016Director's details changed for Mrs Patricia Bolton on 1 December 2015 (2 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 540
(5 pages)
4 December 2014Registered office address changed from 8 Mallard Court Connaught Avenue Chingford London E4 7UE to C/O Hobson Property 30 the Avenue Highams Park London E4 9LD on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 8 Mallard Court Connaught Avenue Chingford London E4 7UE to C/O Hobson Property 30 the Avenue Highams Park London E4 9LD on 4 December 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 540
(5 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 April 2013Termination of appointment of Ruth Firsht as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
29 December 2012Termination of appointment of Thomas Cash as a secretary (1 page)
29 December 2012Director's details changed for Mrs Patricia Bolton on 12 October 2012 (2 pages)
29 October 2012Appointment of Ruth Naomi Firsht as a director (3 pages)
17 October 2012Termination of appointment of Thomas Cash as a director (2 pages)
23 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (15 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (12 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (11 pages)
6 January 2009Return made up to 27/11/08; full list of members (8 pages)
6 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
13 December 2007Return made up to 27/11/07; change of members (7 pages)
8 January 2007Return made up to 27/11/06; full list of members (13 pages)
8 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 December 2006Amended accounts made up to 30 April 2005 (7 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
13 December 2005Return made up to 27/11/05; full list of members (13 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
17 December 2004Return made up to 27/11/04; full list of members (13 pages)
3 June 2004Director resigned (1 page)
23 December 2003Return made up to 27/11/03; full list of members (13 pages)
9 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
12 December 2002Return made up to 27/11/02; full list of members (13 pages)
12 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
18 December 2001Return made up to 27/11/01; full list of members (13 pages)
12 December 2000Full accounts made up to 30 April 2000 (9 pages)
12 December 2000Return made up to 27/11/00; full list of members (8 pages)
23 December 1999Return made up to 27/11/99; no change of members (7 pages)
23 December 1999Full accounts made up to 30 April 1999 (9 pages)
26 August 1999Director resigned (1 page)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
8 December 1998Return made up to 27/11/98; full list of members (6 pages)
15 December 1997Return made up to 27/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1997Full accounts made up to 30 April 1997 (7 pages)
23 January 1997Return made up to 27/11/96; full list of members (5 pages)
9 September 1996Full accounts made up to 30 April 1996 (7 pages)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)
22 September 1995Secretary resigned;director resigned (2 pages)
22 September 1995Full accounts made up to 30 April 1995 (7 pages)
14 June 1995Registered office changed on 14/06/95 from: 3 bittern court 44 connaught avenue chingford london E4 7UF (1 page)
14 June 1995New secretary appointed;new director appointed (2 pages)
19 August 1975Incorporation (13 pages)