Company NameHutton (Sheldon Court) Management Company Limited
DirectorsJonathan Moss and John Dermot Harkin
Company StatusActive
Company Number01410865
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)
Previous NameRiobourne Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Moss
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(35 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleClaims Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Sheldon Court Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AF
Director NameMr John Dermot Harkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(36 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice Suite 5, Market Square Chambers 4 West Stre
Rochford
Essex
SS4 1AL
Secretary NamePrittlewell Consulting Limited (Corporation)
StatusCurrent
Appointed19 April 2017(38 years, 3 months after company formation)
Appointment Duration7 years
Correspondence AddressOffice Suite 5, Market Square Chambers 4 West Stre
Rochford
Essex
SS4 1AL
Director NameGary Davison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 March 1999)
RoleStockbroker
Correspondence Address7 Sheldon Court
Rayleigh Road
Brentwood
Essex
CM13 1BH
Director NameHildegard Elsa Fairfax
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 May 1992)
RoleRetired
Correspondence Address4 Sheldon Court
Rayleigh Road
Brentwood
Essex
CM13 1AE
Secretary NameHildegard Elsa Fairfax
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address4 Sheldon Court
Rayleigh Road
Brentwood
Essex
CM13 1AE
Director NameMr Eric Dobbs
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1992(13 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 February 2002)
RoleStock Brokers
Correspondence Address10 Sheldon Court
Rayleigh Road Shenfield
Brentwood
Essex
CM13 1AF
Director NameMr Christopher Stuart Harry Vize
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 May 1998)
RoleCompany Director
Correspondence Address11 Sheldon Court
Hutton
Brentwood
Essex
Cm13
Director NameMiss Sarah Anne Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleBank Officer
Correspondence Address8 Sheldon Court
Rayleigh Road Shenfield
Brentwood
Essex
CM13 1AF
Secretary NameMiss Sarah Anne Williams
NationalityBritish
StatusResigned
Appointed05 May 1992(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleBank Officer
Correspondence Address8 Sheldon Court
Rayleigh Road Shenfield
Brentwood
Essex
CM13 1AF
Director NameSimon Noel Bowie Britton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(20 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 12 December 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9b Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameJack Major
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(22 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 26 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Clune Court Hutton Road
Shenfield
Brentwood
Essex
CM15 8NQ
Director NameMr Colin Douglas Heywood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(22 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 29 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Longrise
Bell Hill
Billericay
Essex
CM12 9QR
Secretary NameSimon Noel Bowie Britton
NationalityBritish
StatusResigned
Appointed01 March 2001(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address115 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameDavid Charles Cottrell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(23 years after company formation)
Appointment Duration15 years, 1 month (resigned 17 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Hillwood Grove
Hutton Brentwood
CM13 2PF
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed01 August 2002(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Secretary NameDavid Charles Cottrell
NationalityBritish
StatusResigned
Appointed23 June 2004(25 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Hillwood Grove
Hutton Brentwood
CM13 2PF
Director NameMr John Dermot Harkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage, Hillwood Grove
Hutton
Brentwood
Essex
CM13 2PF

Location

Registered AddressOffice Suite 5, Market Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1C.d. Heywood & Mrs C.a. Heywood
8.33%
Ordinary
300 at £1Caroline Barrett
8.33%
Ordinary
300 at £1D.c. Cottrell & S.j. Cottrell
8.33%
Ordinary
300 at £1Daniel Bloom
8.33%
Ordinary
300 at £1E. Dobbs
8.33%
Ordinary
300 at £1Jonathon Alexander James Moss
8.33%
Ordinary
300 at £1Karen Elaine Harkin & John Dermot Harkin
8.33%
Ordinary
300 at £1Louise Sadler
8.33%
Ordinary
300 at £1Mrs E.r. Major
8.33%
Ordinary
300 at £1Mrs F.r. Evans
8.33%
Ordinary
300 at £1Ozan Kalembaroglu
8.33%
Ordinary
300 at £1R. Dudley-cook
8.33%
Ordinary

Financials

Year2014
Net Worth£17,709
Cash£13,696
Current Liabilities£800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 July 2020Registered office address changed from 4 Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL England to Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 10 July 2020 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (6 pages)
17 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
16 May 2017Registered office address changed from Grove Cottage, Hillwood Grove Hutton Brentwood Essex CM13 2PF to 4 Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Grove Cottage, Hillwood Grove Hutton Brentwood Essex CM13 2PF to 4 Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 16 May 2017 (1 page)
15 May 2017Appointment of Prittlewell Consulting Limited as a secretary on 19 April 2017 (2 pages)
15 May 2017Appointment of Prittlewell Consulting Limited as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of David Charles Cottrell as a secretary on 17 March 2017 (1 page)
19 April 2017Termination of appointment of David Charles Cottrell as a director on 17 March 2017 (1 page)
19 April 2017Termination of appointment of David Charles Cottrell as a secretary on 17 March 2017 (1 page)
19 April 2017Termination of appointment of David Charles Cottrell as a director on 17 March 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 October 2015Appointment of Mr John Dermot Harkin as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr John Dermot Harkin as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr John Dermot Harkin as a director on 1 October 2015 (2 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,600
(7 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,600
(7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Appointment of Mr Jonathan Moss as a director on 18 August 2014 (2 pages)
29 August 2014Appointment of Mr Jonathan Moss as a director on 18 August 2014 (2 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,600
(6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,600
(6 pages)
14 May 2014Termination of appointment of Jack Major as a director (1 page)
14 May 2014Termination of appointment of Jack Major as a director (1 page)
16 December 2013Termination of appointment of Simon Bowie Britton as a director (1 page)
16 December 2013Termination of appointment of Simon Bowie Britton as a director (1 page)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 May 2013Termination of appointment of John Harkin as a director (1 page)
12 May 2013Termination of appointment of John Harkin as a director (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
21 July 2011Director's details changed for David Charles Cottrell on 1 April 2011 (2 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
21 July 2011Director's details changed for David Charles Cottrell on 1 April 2011 (2 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
21 July 2011Director's details changed for David Charles Cottrell on 1 April 2011 (2 pages)
21 June 2011Appointment of Mr John Dermot Harkin as a director (2 pages)
21 June 2011Appointment of Mr John Dermot Harkin as a director (2 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2010Director's details changed for David Charles Cottrell on 18 July 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for David Charles Cottrell on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Return made up to 18/07/09; full list of members (9 pages)
4 August 2009Return made up to 18/07/09; full list of members (9 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Return made up to 18/07/08; full list of members (9 pages)
19 August 2008Return made up to 18/07/08; full list of members (9 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 August 2007Return made up to 18/07/07; full list of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 August 2007Return made up to 18/07/07; full list of members (6 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
15 August 2006Return made up to 18/07/06; full list of members (6 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2005Return made up to 18/07/05; full list of members (6 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 18/07/05; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: grove cottage hillwood grove hutton brentwood essex CM13 2PE (1 page)
11 August 2005Registered office changed on 11/08/05 from: grove cottage hillwood grove hutton brentwood essex CM13 2PE (1 page)
11 August 2005Director's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (1 page)
8 July 2004Registered office changed on 08/07/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
8 July 2004Registered office changed on 08/07/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
8 July 2004New secretary appointed (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
25 May 2004Registered office changed on 25/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
9 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
20 August 2003Return made up to 18/07/03; full list of members (13 pages)
20 August 2003Return made up to 18/07/03; full list of members (13 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(13 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
1 October 2002Registered office changed on 01/10/02 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(13 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
5 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
5 April 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 July 2001Return made up to 18/07/01; full list of members (11 pages)
30 July 2001Return made up to 18/07/01; full list of members (11 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
19 September 2000Return made up to 18/07/00; full list of members (11 pages)
19 September 2000Return made up to 18/07/00; full list of members (11 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1999New director appointed (8 pages)
1 October 1999New director appointed (8 pages)
1 October 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
1 October 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
28 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1998Full accounts made up to 31 December 1997 (10 pages)
27 February 1998Full accounts made up to 31 December 1997 (10 pages)
29 August 1997Return made up to 18/07/97; full list of members (6 pages)
29 August 1997Return made up to 18/07/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (10 pages)
27 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 September 1996Full accounts made up to 31 December 1995 (8 pages)
13 September 1996Return made up to 18/07/96; full list of members (6 pages)
13 September 1996Return made up to 18/07/96; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 September 1979Company name changed\certificate issued on 06/09/79 (2 pages)
6 September 1979Company name changed\certificate issued on 06/09/79 (2 pages)
23 January 1979Incorporation (15 pages)
23 January 1979Incorporation (15 pages)