Company NameHobart Court Residents Association Limited
Company StatusActive
Company Number01518627
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 1980(43 years, 7 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 Susan Freedman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameSusan O'Shea
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(36 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMrs Olga Marie Mundy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(37 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Eric James Loveridge
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleRetired
Correspondence Address3 Hobart Court
Woodford Green
Essex
IG8 0TQ
Director NameMr Sidney Kac
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 1998)
RoleRetired
Correspondence Address9 Hobart Court
Woodford Green
Essex
IG8 0TQ
Director NameMr John Leslie Fish
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 1998)
RoleRetired
Correspondence Address2 Hobart Court
Woodford Green
Essex
IG8 0TQ
Secretary NameMr Gordon Keith Dykes
NationalityBritish
StatusResigned
Appointed11 February 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 1998)
RoleCompany Director
Correspondence Address8 Hobart Court
Woodford Green
Essex
IG8 0TQ
Director NameSena Goorwitch
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2001)
RoleRetired
Correspondence Address14 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameCyril Wayne
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 April 2002)
RoleRetired
Correspondence Address10 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameMax Ralph Silver
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address11 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Secretary NameMax Ralph Silver
NationalityBritish
StatusResigned
Appointed23 March 1998(17 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address11 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameRobert Hugh Greenshields Munroe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(21 years, 4 months after company formation)
Appointment Duration3 months (resigned 29 April 2002)
RoleVault Controller
Correspondence Address3 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameElaine Hazel Teasdale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2005)
RoleNurse/Midwife
Correspondence Address13 Hobart Court
14 Sunset Avenue
Woodford Green
IG8 0TQ
Director NameGordon Brill
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 January 2007)
RoleRetired
Correspondence Address5 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Secretary NameMr Peter Thomas Mullins
NationalityBritish
StatusResigned
Appointed29 April 2002(21 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2002)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hobart Court
14 Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameMartin Harvey Lubin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2002(21 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Hobart Court
14 Sunset Avenue
Wooford Green
Essex
IG8 0TQ
Secretary NameMartin Harvey Lubin
NationalityBritish
StatusResigned
Appointed24 August 2002(21 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Hobart Court
14 Sunset Avenue
Wooford Green
Essex
IG8 0TQ
Director NameScott Ratcliffe Teasdale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(24 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 December 2005)
RoleFacilities Director
Correspondence Address13 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameMr Peter Thomas Mullins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(25 years, 4 months after company formation)
Appointment Duration12 years (resigned 15 February 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hobart Court
14 Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameStuart Solomon Crader
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameChrissie Green
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Secretary NamePeter Mullins (Corporation)
StatusResigned
Appointed01 January 2011(30 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 June 2019)
Correspondence Address14 Hobart Court
Sunset Avenue
Woodford Green
Essex
IG8 0TQ

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,953
Cash£10,518
Current Liabilities£10,518

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
2 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
4 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 30 September 2021 (5 pages)
28 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 30 September 2020 (5 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
17 June 2019Notification of a person with significant control statement (2 pages)
10 June 2019Appointment of Susan O'shea as a director on 1 October 2016 (2 pages)
10 June 2019Termination of appointment of Peter Mullins as a secretary on 10 June 2019 (1 page)
10 June 2019Cessation of Peter Thomas Mullins as a person with significant control on 10 June 2019 (1 page)
2 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 30 September 2018 (5 pages)
20 February 2018Registered office address changed from 14 Hobart Court Sunset Avenue Woodford Green Essex IG8 0TQ to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 20 February 2018 (1 page)
20 February 2018Appointment of Mrs Olga Marie Mundy as a director on 15 February 2018 (2 pages)
20 February 2018Termination of appointment of Peter Thomas Mullins as a director on 15 February 2018 (1 page)
15 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
14 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 December 2015Termination of appointment of Martin Harvey Lubin as a director on 23 February 2014 (2 pages)
8 December 2015Termination of appointment of Martin Harvey Lubin as a director on 23 February 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
31 January 2015Annual return made up to 27 January 2015 no member list (4 pages)
12 April 2014Annual return made up to 27 January 2014 no member list (4 pages)
12 April 2014Annual return made up to 27 January 2014 no member list (4 pages)
23 February 2014Appointment of Mrs Susan Freedman as a director (2 pages)
23 February 2014Appointment of Mrs Susan Freedman as a director (2 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 March 2013Annual return made up to 27 January 2013 no member list (4 pages)
14 March 2013Annual return made up to 27 January 2013 no member list (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 April 2012Registered office address changed from 8 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ on 8 April 2012 (1 page)
8 April 2012Registered office address changed from 8 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ on 8 April 2012 (1 page)
8 April 2012Annual return made up to 27 January 2012 no member list (4 pages)
8 April 2012Annual return made up to 27 January 2012 no member list (4 pages)
8 April 2012Registered office address changed from 8 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ on 8 April 2012 (1 page)
8 January 2012Termination of appointment of Chrissie Green as a director (1 page)
8 January 2012Termination of appointment of Stuart Crader as a director (1 page)
8 January 2012Termination of appointment of Stuart Crader as a director (1 page)
8 January 2012Termination of appointment of Chrissie Green as a director (1 page)
11 April 2011Appointment of Peter Mullins as a secretary (2 pages)
11 April 2011Appointment of Peter Mullins as a secretary (2 pages)
9 April 2011Termination of appointment of Martin Lubin as a secretary (1 page)
9 April 2011Annual return made up to 27 January 2011 no member list (6 pages)
9 April 2011Annual return made up to 27 January 2011 no member list (6 pages)
9 April 2011Termination of appointment of Martin Lubin as a secretary (1 page)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Director's details changed for Chrissie Green on 27 January 2010 (2 pages)
7 December 2010Annual return made up to 27 January 2010 no member list (6 pages)
7 December 2010Director's details changed for Stuart Solomon Crader on 27 January 2010 (2 pages)
7 December 2010Director's details changed for Martin Harvey Lubin on 27 January 2010 (2 pages)
7 December 2010Director's details changed for Stuart Solomon Crader on 27 January 2010 (2 pages)
7 December 2010Annual return made up to 27 January 2010 no member list (6 pages)
7 December 2010Director's details changed for Chrissie Green on 27 January 2010 (2 pages)
7 December 2010Director's details changed for Martin Harvey Lubin on 27 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2009Annual return made up to 27/01/09 (3 pages)
16 February 2009Annual return made up to 27/01/09 (3 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 February 2008Annual return made up to 27/01/08 (2 pages)
12 February 2008Annual return made up to 27/01/08 (2 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
18 February 2007Annual return made up to 27/01/07
  • 363(288) ‐ Director resigned
(4 pages)
18 February 2007Annual return made up to 27/01/07
  • 363(288) ‐ Director resigned
(4 pages)
9 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 February 2006Annual return made up to 27/01/06 (4 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 27/01/06 (4 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
14 February 2005Annual return made up to 27/01/05 (4 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Annual return made up to 27/01/05 (4 pages)
18 January 2005Full accounts made up to 30 September 2004 (8 pages)
18 January 2005Full accounts made up to 30 September 2004 (8 pages)
9 February 2004Full accounts made up to 30 September 2003 (8 pages)
9 February 2004Full accounts made up to 30 September 2003 (8 pages)
5 February 2004Annual return made up to 27/01/04 (4 pages)
5 February 2004Annual return made up to 27/01/04 (4 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
19 February 2003Annual return made up to 27/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 February 2003Annual return made up to 27/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: flat 11 hobart court sunset avenue woodford green essex IG8 otq (1 page)
24 September 2002New secretary appointed;new director appointed (1 page)
24 September 2002New secretary appointed;new director appointed (1 page)
24 September 2002Registered office changed on 24/09/02 from: flat 11 hobart court sunset avenue woodford green essex IG8 otq (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
15 February 2002Annual return made up to 27/01/02 (3 pages)
15 February 2002Annual return made up to 27/01/02 (3 pages)
14 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
16 February 2001Annual return made up to 27/01/01 (4 pages)
16 February 2001Annual return made up to 27/01/01 (4 pages)
16 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
16 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
9 February 2000Annual return made up to 27/01/00 (4 pages)
9 February 2000Annual return made up to 27/01/00 (4 pages)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 February 1999Annual return made up to 27/01/99
  • 363(287) ‐ Registered office changed on 06/02/99
(4 pages)
6 February 1999Annual return made up to 27/01/99
  • 363(287) ‐ Registered office changed on 06/02/99
(4 pages)
20 February 1998Director resigned (1 page)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
20 February 1998Annual return made up to 27/01/98
  • 363(288) ‐ Director resigned
(4 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Annual return made up to 27/01/98
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1997Annual return made up to 27/01/97 (4 pages)
5 February 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
5 February 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
5 February 1997Annual return made up to 27/01/97 (4 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
14 February 1996Annual return made up to 27/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
14 February 1996Annual return made up to 27/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)