Company NameHarts Lane (Block F) Management Company Limited
Company StatusActive
Company Number01930383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1985(38 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 NameMr Russell John Eglinton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameMr Paul Geoffrey Fisher
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed08 February 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Secretary NameMrs Elizabeth Frances Pridmore
StatusCurrent
Appointed01 June 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressJhumat House 160 London Road
Barking
Essex
IG11 8BB
Director NameEmanuel Bogdan Strainu
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(36 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJhumat House 160 London Road
Barking
IG11 8BB
Director NameMr Graeme Henry Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
Director NameStewart John Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 05 July 1992)
RoleTheatre General Manager
Correspondence Address272 Gurney Close
Barking
Essex
IG11 8LB
Director NameStephen Brett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 December 2008)
RoleCarpenter
Correspondence Address278 Gurney Close
Barking
Essex
IG11 8LB
Director NameSusan Lancaster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 11 months after company formation)
Appointment Duration17 years (resigned 15 July 2009)
RoleSales Assistant
Correspondence Address272 Gurney Close
Barking
Essex
IG11 8LB
Director NameStuart Waggott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleHGV Driver
Correspondence Address269 Gurney Close
Barking
Essex
IG11 8LB
Secretary NameNichola Waggott
NationalityBritish
StatusResigned
Appointed21 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCompany Director
Correspondence Address269 Gurney Close
Barking
Essex
IG11 8LB
Director NameMiss Donna Marie Pidgeon
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 1992(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleBank Clerk
Correspondence Address260 Gurney Close
Barking
Essex
IG11 8LB
Director NameMr Colin William Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 1994)
RolePolice Officer
Correspondence AddressFlat 277 Gurney Close
Barking
Essex
IG11 8LB
Director NameLouise Campbell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleSecretary
Correspondence Address257 Gurney Close
Barking
Essex
IG11 8LB
Secretary NameLorraine Brett
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 December 2008)
RoleLegal Secretary
Correspondence Address278 Gurney Close
Barking
Essex
IG11 8LB
Director NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2009(24 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2018)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed15 July 2009(24 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2018)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 June 2020Notification of a person with significant control statement (2 pages)
21 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
15 October 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Registered office address changed from 100 High Road Loughton Essex IG10 4HT to Jhumat House 160 London Road Barking Essex IG11 8BB on 11 June 2018 (1 page)
8 June 2018Appointment of Mrs Elizabeth Frances Pridmore as a secretary on 1 June 2018 (2 pages)
13 April 2018Termination of appointment of John Trevor Price as a director on 1 April 2018 (1 page)
13 April 2018Termination of appointment of John Trevor Price as a secretary on 1 April 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 February 2017Appointment of Mr Paul Geoffrey Fisher as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Mr Russell John Eglinton as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Mr Russell John Eglinton as a director on 8 February 2017 (2 pages)
21 February 2017Appointment of Mr Paul Geoffrey Fisher as a director on 8 February 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
17 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 21 June 2015 no member list (3 pages)
6 July 2015Annual return made up to 21 June 2015 no member list (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
10 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 21 June 2013 no member list (3 pages)
7 August 2013Annual return made up to 21 June 2013 no member list (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
25 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
6 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 21 June 2011 no member list (3 pages)
17 August 2011Annual return made up to 21 June 2011 no member list (3 pages)
2 June 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 21 June 2010 no member list (2 pages)
6 July 2010Annual return made up to 21 June 2010 no member list (2 pages)
19 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 July 2009Annual return made up to 21/06/09 (2 pages)
27 July 2009Director and secretary appointed john trevor price (3 pages)
27 July 2009Director and secretary appointed john trevor price (3 pages)
27 July 2009Appointment terminated director susan lancaster (1 page)
27 July 2009Annual return made up to 21/06/09 (2 pages)
27 July 2009Appointment terminated director susan lancaster (1 page)
4 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
29 December 2008Appointment terminated director stephen brett (1 page)
29 December 2008Appointment terminated secretary lorraine brett (2 pages)
29 December 2008Appointment terminated secretary lorraine brett (2 pages)
29 December 2008Appointment terminated director stephen brett (1 page)
2 September 2008Annual return made up to 21/06/08 (2 pages)
2 September 2008Annual return made up to 21/06/08 (2 pages)
11 December 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 December 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 August 2007Annual return made up to 21/06/07 (2 pages)
20 August 2007Annual return made up to 21/06/07 (2 pages)
17 July 2006Annual return made up to 21/06/06 (4 pages)
17 July 2006Annual return made up to 21/06/06 (4 pages)
15 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2005Annual return made up to 21/06/05 (4 pages)
3 August 2005Annual return made up to 21/06/05 (4 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 September 2004Annual return made up to 21/06/04 (4 pages)
17 September 2004Annual return made up to 21/06/04 (4 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 July 2003Annual return made up to 21/06/03 (4 pages)
7 July 2003Annual return made up to 21/06/03 (4 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Annual return made up to 21/06/02 (4 pages)
18 September 2002Annual return made up to 21/06/02 (4 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2001Annual return made up to 21/06/01 (3 pages)
10 July 2001Annual return made up to 21/06/01 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Annual return made up to 21/06/00 (3 pages)
9 August 2000Annual return made up to 21/06/00 (3 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Annual return made up to 21/06/99 (4 pages)
17 August 1999Annual return made up to 21/06/99 (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Annual return made up to 21/06/98 (4 pages)
7 September 1998Annual return made up to 21/06/98 (4 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Annual return made up to 21/06/97 (4 pages)
16 July 1997Annual return made up to 21/06/97 (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
17 July 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1996Annual return made up to 21/06/96
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1996Full accounts made up to 31 July 1995 (3 pages)
21 May 1996Full accounts made up to 31 July 1995 (3 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
26 January 1996Director resigned (2 pages)
26 January 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
19 September 1995Annual return made up to 21/06/95 (4 pages)
19 September 1995Annual return made up to 21/06/95 (4 pages)
9 August 1995Registered office changed on 09/08/95 from: 62 the drive craigweil bognor regis west sussex , PO21 4DT (1 page)
9 August 1995Registered office changed on 09/08/95 from: 62 the drive craigweil bognor regis west sussex , PO21 4DT (1 page)
12 July 1985Incorporation (20 pages)
12 July 1985Incorporation (20 pages)