Company NameHarts Lane (Block A) Management Co. Limited
Company StatusActive
Company Number01878257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1985(39 years, 3 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 Petre Mitev Petrov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(24 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Ibnul Haque
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(31 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34 Sherwood Gardens
Barking
Essex
IG11 9TH
Director NameMr Rauf Koleoso
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(32 years after company formation)
Appointment Duration7 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Gurney Close
Barking
IG11 8JX
Secretary NameMrs Kimberley Gillingwater
StatusCurrent
Appointed01 November 2017(32 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressC/O Iv Property Management Limited Paul Street
London
EC2A 4NE
Director NameMr David Leonard Mason
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1992)
RoleComputer Operator
Correspondence Address32 Gurney Close
Barking
Essex
IG11 8JX
Secretary NameMr Brian Maxwell Murdoch
NationalityBritish
StatusResigned
Appointed05 February 1991(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1992)
RoleCompany Director
Correspondence Address37 Gurney Close
Barking
Essex
IG11 8JX
Director NameMr Gary Simon Roll
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1995)
RoleDental Technician
Correspondence Address19 Gurney Close
Barking
Essex
IG11 8JX
Director NameMr Gordon Charles Haywood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2001)
RoleQualified Chemical Operator
Country of ResidenceUnited Kingdom
Correspondence Address35 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameMiss Sarah Kathryn Bradshaw
NationalityBritish
StatusResigned
Appointed22 July 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 August 1993)
RoleEmployee Communications Manager
Correspondence Address29 Gurney Close
Barking
Essex
IG11 8JX
Director NameDavinia Roll
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1995)
RoleReceptionist
Correspondence Address19 Gurney Close
Harts Lane
Barking
Essex
IG11 8JX
Secretary NameMr Gordon Charles Haywood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1995)
RoleChemical Process Operator
Country of ResidenceUnited Kingdom
Correspondence Address35 Gurney Close
Barking
Essex
IG11 8JY
Director NameCaroline Anne Oakley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 September 1995)
RoleAssistant Director Of Nursing
Correspondence Address11 Gurney Close
Barking
Essex
IG11 8JX
Director NameMark Antony Oakley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 September 1995)
RoleCompany Transport Manager
Correspondence Address11 Gurney Close
Barking
Essex
IG11 8JX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed23 November 1995(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 December 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameAndrew Michael Bowling
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(15 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 September 2009)
RoleSurveyor
Correspondence Address24 High Road
South Woodford
London
E18 2QL
Secretary NameMr Gordon Charles Haywood
NationalityBritish
StatusResigned
Appointed24 January 2002(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2003)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Gurney Close
Barking
Essex
IG11 8JY
Director NameMr Gordon Charles Haywood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(24 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 December 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(20 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 March 2017)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
2 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
20 November 2017Appointment of Mrs Kimberley Gillingwater as a secretary on 1 November 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 November 2017Appointment of Mrs Kimberley Gillingwater as a secretary on 1 November 2017 (2 pages)
8 September 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Ivpm Ltd 86-90 Paul Street London EC2A 4NE on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Ivpm Ltd 86-90 Paul Street London EC2A 4NE on 8 September 2017 (1 page)
22 March 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Hertford Company Secretaries Limited as a secretary on 20 March 2017 (1 page)
17 January 2017Appointment of Mr Rauf Koleoso as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr Rauf Koleoso as a director on 11 January 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 May 2016Termination of appointment of Gordon Charles Haywood as a director on 13 May 2016 (1 page)
24 May 2016Termination of appointment of Gordon Charles Haywood as a director on 13 May 2016 (1 page)
29 March 2016Appointment of Mr Ibnul Haque as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Ibnul Haque as a director on 29 March 2016 (2 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
15 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
8 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
17 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
17 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (9 pages)
27 July 2011Accounts for a dormant company made up to 30 June 2011 (9 pages)
19 June 2011Director's details changed for Mr Petre Mitev Petrov on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Gordon Charles Haywood on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Gordon Charles Haywood on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Petre Mitev Petrov on 19 June 2011 (2 pages)
1 February 2011Annual return made up to 30 January 2011 no member list (4 pages)
1 February 2011Annual return made up to 30 January 2011 no member list (4 pages)
24 January 2011Amended accounts made up to 30 June 2010 (5 pages)
24 January 2011Amended accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 February 2010Director's details changed for Gordon Charles Haywood on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Petre Mitev Petrov on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Gordon Charles Haywood on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Gordon Charles Haywood on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 no member list (3 pages)
4 February 2010Annual return made up to 30 January 2010 no member list (3 pages)
4 February 2010Director's details changed for Petre Mitev Petrov on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Petre Mitev Petrov on 4 February 2010 (2 pages)
21 October 2009Termination of appointment of Andrew Bowling as a director (1 page)
21 October 2009Termination of appointment of Andrew Bowling as a director (1 page)
12 October 2009Appointment of Petre Mitev Petrov as a director (1 page)
12 October 2009Appointment of Petre Mitev Petrov as a director (1 page)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 July 2009Director appointed gordon charles haywood (2 pages)
13 July 2009Director appointed gordon charles haywood (2 pages)
30 January 2009Registered office changed on 30/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 January 2009Annual return made up to 30/01/09 (2 pages)
30 January 2009Registered office changed on 30/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 January 2009Annual return made up to 30/01/09 (2 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road, basildon, essex SS14 3EZ (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LIMITED phoenix house christopher martin road, basildon, essex SS14 3EZ (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
18 February 2008Annual return made up to 30/01/08 (2 pages)
18 February 2008Annual return made up to 30/01/08 (2 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
20 February 2007Annual return made up to 30/01/07 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
20 February 2007Annual return made up to 30/01/07 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
12 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 February 2006Annual return made up to 30/01/06 (4 pages)
16 February 2006Annual return made up to 30/01/06 (4 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
2 September 2005Annual return made up to 30/01/05 (3 pages)
2 September 2005Annual return made up to 30/01/05 (3 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 April 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 2004Registered office changed on 05/03/04 from: 35 gurney close barking essex IG11 8JX (1 page)
5 March 2004Registered office changed on 05/03/04 from: 35 gurney close barking essex IG11 8JX (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
12 February 2003Annual return made up to 30/01/03 (5 pages)
12 February 2003Annual return made up to 30/01/03 (5 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Annual return made up to 30/01/02 (3 pages)
17 January 2002Annual return made up to 30/01/02 (3 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
7 February 2000Annual return made up to 30/01/00
  • 363(287) ‐ Registered office changed on 07/02/00
(3 pages)
7 February 2000Annual return made up to 30/01/00
  • 363(287) ‐ Registered office changed on 07/02/00
(3 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HX (1 page)
1 February 1999Annual return made up to 30/01/99 (4 pages)
1 February 1999Annual return made up to 30/01/99 (4 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1998Annual return made up to 30/01/98 (4 pages)
9 February 1998Annual return made up to 30/01/98 (4 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 February 1997Annual return made up to 30/01/97 (4 pages)
19 February 1997Annual return made up to 30/01/97 (4 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995New director appointed (2 pages)
16 January 1985Certificate of incorporation (1 page)
16 January 1985Certificate of incorporation (1 page)