Company NameHarts Lane (Block D) Management Co. Limited
DirectorAlec Geoffrey Hague
Company StatusActive
Company Number01943256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 1985(38 years, 8 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 Alec Geoffrey Hague
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2006(20 years, 8 months after company formation)
Appointment Duration17 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Secretary NameMr Timothy Scott
StatusCurrent
Appointed25 November 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameMr David Bartington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleInsurance Claims Broker
Correspondence Address228 Gurney Close
Barking
Essex
IG11 8LB
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed12 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 1993)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameMr Peter Richard Conibear
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(7 years after company formation)
Appointment Duration11 years, 1 month (resigned 22 October 2003)
RoleSurveyor
Correspondence Address246 Gurney Close
Barking
Essex
IG11 8LB
Director NameMiss Susan Teresa Cownden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2003)
RoleCustomer Service Manager
Correspondence AddressFlat 230 Gurney Close
Harts Lane
Barking
Essex
IG11 8LB
Director NameMr Alan Thomas Frederick Cook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(7 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2003)
RoleSales Administrator
Correspondence AddressFlat 222 Gurney Close
Harts Lane
Barking
Essex
IG11 8LB
Director NamePaul Howard Felstead
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2004)
RoleAdministration Officer
Correspondence Address238 Gurney Close
Barking
Essex
IG11 8LB
Secretary NameMr Peter Richard Conibear
NationalityBritish
StatusResigned
Appointed21 August 2002(16 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 July 2003)
RoleCompany Director
Correspondence Address246 Gurney Close
Barking
Essex
IG11 8LB
Secretary NameRicky Colly
NationalityBritish
StatusResigned
Appointed06 December 2005(20 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2006)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameRichard Omalabi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2006)
RoleIT Specialist
Correspondence Address226 Gurney Close
Barking
London
IG11 8LB
Director NameRobert Gibbons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(20 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2006)
RoleRetired
Correspondence Address241 Gurney Close
Barking
Essex
IG11 8LB
Secretary NameMs Sarah Jakes
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Secretary NameMaurice Lake & Co Limited (Corporation)
StatusResigned
Appointed07 July 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2004)
Correspondence AddressMaulak Chambers
The Centre, High Street
Halstead
Essex
CO9 2AJ
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed21 July 2004(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries (Corporation)
StatusResigned
Appointed18 October 2004(19 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(19 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed06 December 2005(20 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2006)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Location

Registered Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£9,149
Cash£11,894
Current Liabilities£3,332

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

25 November 2020Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Sarah Jakes as a secretary on 25 November 2020 (1 page)
13 November 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 13 November 2020 (1 page)
9 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 28 February 2020 (4 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 28 February 2018 (4 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
26 July 2016Annual return made up to 12 June 2016 no member list (4 pages)
26 July 2016Annual return made up to 12 June 2016 no member list (4 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 June 2015Annual return made up to 12 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 12 June 2015 no member list (3 pages)
13 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 July 2014Annual return made up to 12 June 2014 no member list (3 pages)
22 July 2014Annual return made up to 12 June 2014 no member list (3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
22 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 July 2012Annual return made up to 12 June 2012 no member list (3 pages)
4 July 2012Annual return made up to 12 June 2012 no member list (3 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 June 2011Annual return made up to 12 June 2011 no member list (3 pages)
20 June 2011Annual return made up to 12 June 2011 no member list (3 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 July 2010Annual return made up to 12 June 2010 no member list (3 pages)
24 July 2010Director's details changed for Alec Geoffrey Hague on 12 June 2010 (2 pages)
24 July 2010Director's details changed for Alec Geoffrey Hague on 12 June 2010 (2 pages)
24 July 2010Annual return made up to 12 June 2010 no member list (3 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Annual return made up to 12/06/09 (2 pages)
18 June 2009Annual return made up to 12/06/09 (2 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 June 2008Annual return made up to 12/06/08 (2 pages)
16 June 2008Annual return made up to 12/06/08 (2 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 June 2007Annual return made up to 12/06/07 (3 pages)
25 June 2007Annual return made up to 12/06/07 (3 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: blake property management LTD po box 741 aylesbury buckinghamshire HP22 9BD (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: blake property management LTD po box 741 aylesbury buckinghamshire HP22 9BD (1 page)
27 July 2006Annual return made up to 12/06/06 (5 pages)
27 July 2006Annual return made up to 12/06/06 (5 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
26 June 2006Registered office changed on 26/06/06 from: c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
6 September 2005Annual return made up to 12/06/05 (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (4 pages)
6 September 2005New director appointed (4 pages)
6 September 2005Registered office changed on 06/09/05 from: maulak chambers the centre, high street halstead essex CO9 2AJ (1 page)
6 September 2005Registered office changed on 06/09/05 from: maulak chambers the centre, high street halstead essex CO9 2AJ (1 page)
6 September 2005Annual return made up to 12/06/05 (3 pages)
6 September 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
24 March 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
24 March 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 December 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
30 July 2004Annual return made up to 12/06/04 (3 pages)
30 July 2004Annual return made up to 12/06/04 (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 16 warrior square southend on sea essex SS1 2JH (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 16 warrior square southend on sea essex SS1 2JH (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
14 July 2003Annual return made up to 12/06/03 (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003Annual return made up to 12/06/03 (6 pages)
14 July 2003Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Annual return made up to 12/06/02 (5 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Annual return made up to 12/06/02 (5 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
23 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 July 2001Annual return made up to 12/06/01 (5 pages)
5 July 2001Annual return made up to 12/06/01 (5 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
26 June 2000Annual return made up to 12/06/00 (5 pages)
26 June 2000Annual return made up to 12/06/00 (5 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 January 1999Registered office changed on 25/01/99 from: c/o hull and company 22A st.andrews road shoeburyness essex SS3 9HX (1 page)
25 January 1999Registered office changed on 25/01/99 from: c/o hull and company 22A st.andrews road shoeburyness essex SS3 9HX (1 page)
18 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 July 1998Annual return made up to 12/06/98 (6 pages)
4 July 1998Annual return made up to 12/06/98 (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
30 July 1997Annual return made up to 12/06/97 (6 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 July 1997Annual return made up to 12/06/97 (6 pages)
15 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
15 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 July 1995Annual return made up to 12/06/95 (6 pages)
28 July 1995Annual return made up to 12/06/95 (6 pages)
30 August 1985Incorporation (20 pages)
30 August 1985Incorporation (20 pages)