Company NameHarts Lane (Block H) Management Co. Limited
DirectorMary Carroll
Company StatusActive
Company Number01987110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1986(38 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 NameMary Carroll
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Secretary NameOnshore Leasehold Accountancy Ltd (Corporation)
StatusCurrent
Appointed19 March 2020(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 June 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 June 1993)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameMrs Alison Nash
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 June 1993)
RolePersonal Secretary
Correspondence Address86 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameMr Stuart McCallum
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 June 1993)
RoleAccountant
Correspondence Address87 Gurney Close
Barking
Essex
IG11 8JY
Director NameMr Stephen Saunders
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 December 1992(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 November 1993)
RoleCompany Director
Correspondence Address94 Gurney Close
Harts Lane
Barking
Essex
IG11 8JY
Secretary NameMrs Alison Nash
NationalityBritish
StatusResigned
Appointed08 June 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1995)
RolePersonal Secretary
Correspondence Address86 Gurney Close
Barking
Essex
IG11 8JY
Director NameTina Ann Martin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleBank Clerk
Correspondence Address111 Gurney Close
Harts Lane
Barking
Essex
IG11 8JY
Director NameKevin Ian Mitchell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 1999)
RoleLorry Driver
Correspondence Address110 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameKevin Ian Mitchell
NationalityBritish
StatusResigned
Appointed21 September 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 May 1999)
RoleInformation Technology Adminis
Correspondence Address110 Gurney Close
Barking
Essex
IG11 8JY
Director NameEtienne Bresch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench Eu
StatusResigned
Appointed21 November 1996(10 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 October 1997)
RoleTeacher And Councellor
Correspondence Address89 Gurney Close
Barking
Essex
IG11 8JY
Director NameMiss Lisa Mitchell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1999)
RoleAdmin And Support Officer
Correspondence Address110 Gurney Close
Barking
Essex
IG11 8JY
Director NameJulia Ann Masters
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2002)
RoleUnemployed
Correspondence Address92 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameMrs Wendy Lynch
NationalityBritish
StatusResigned
Appointed11 June 1999(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 June 2000)
RoleProp Man
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(14 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEtienne Bresch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench Eu
StatusResigned
Appointed02 December 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2006)
RoleLecturer
Correspondence Address89 Gurney Close
Barking
Essex
IG11 8JY
Secretary NameMs Sarah Jakes
NationalityBritish
StatusResigned
Appointed10 January 2006(19 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (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(19 years 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(19 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 January 2006)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Location

Registered AddressPinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£10,120
Cash£15,686
Current Liabilities£2,267

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Filing History

21 September 2020Micro company accounts made up to 31 July 2020 (4 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 March 2020Appointment of Onshore Leasehold Accountancy Ltd as a secretary on 19 March 2020 (2 pages)
19 March 2020Termination of appointment of Sarah Jakes as a secretary on 19 March 2020 (1 page)
4 September 2019Micro company accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
21 February 2019Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 40 Clarence Street Southend-on-Sea Essex SS1 1BD on 21 February 2019 (1 page)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
21 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Confirmation statement made on 18 June 2017 with no updates (3 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)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Annual return made up to 18 June 2016 no member list (4 pages)
26 July 2016Annual return made up to 18 June 2016 no member list (4 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 June 2015Annual return made up to 18 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 18 June 2015 no member list (3 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 18 June 2014 no member list (3 pages)
25 July 2014Annual return made up to 18 June 2014 no member list (3 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 18 June 2013 no member list (3 pages)
22 July 2013Annual return made up to 18 June 2013 no member list (3 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
4 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 no member list (3 pages)
20 June 2011Annual return made up to 18 June 2011 no member list (3 pages)
21 April 2011Amended accounts made up to 31 July 2010 (5 pages)
21 April 2011Amended accounts made up to 31 July 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 July 2010Director's details changed for Mary Carroll on 18 June 2010 (2 pages)
24 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
24 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
24 July 2010Director's details changed for Mary Carroll on 18 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Annual return made up to 18/06/09 (2 pages)
3 August 2009Annual return made up to 18/06/09 (2 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 June 2008Annual return made up to 18/06/08 (2 pages)
20 June 2008Annual return made up to 18/06/08 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 June 2007Annual return made up to 18/06/07 (3 pages)
27 June 2007Annual return made up to 18/06/07 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2006Annual return made up to 18/06/06
  • 363(288) ‐ Director resigned
(4 pages)
26 June 2006Annual return made up to 18/06/06
  • 363(288) ‐ Director resigned
(4 pages)
7 April 2006Registered office changed on 07/04/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
7 April 2006Registered office changed on 07/04/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
26 July 2005Annual return made up to 18/06/05 (4 pages)
26 July 2005Annual return made up to 18/06/05 (4 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
27 October 2004Annual return made up to 18/06/04 (4 pages)
27 October 2004Annual return made up to 18/06/04 (4 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 July 2003Annual return made up to 18/06/03 (4 pages)
8 July 2003Annual return made up to 18/06/03 (4 pages)
5 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 June 2003Delivery ext'd 3 mth 31/07/03 (1 page)
23 June 2003Delivery ext'd 3 mth 31/07/03 (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
30 July 2002Annual return made up to 18/06/02 (3 pages)
30 July 2002Annual return made up to 18/06/02 (3 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
27 June 2001Annual return made up to 18/06/01 (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Annual return made up to 18/06/01 (3 pages)
27 June 2001Director resigned (1 page)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 July 2000Annual return made up to 18/06/00 (3 pages)
10 July 2000Annual return made up to 18/06/00 (3 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Annual return made up to 18/06/99 (4 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Annual return made up to 18/06/99 (4 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrew's road shoeburyness essex SS3 9HX (1 page)
23 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Annual return made up to 18/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Annual return made up to 18/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
6 February 1998Annual return made up to 18/06/97 (4 pages)
6 February 1998Annual return made up to 18/06/97 (4 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
6 July 1996Director resigned (1 page)
6 July 1996Annual return made up to 18/06/96 (4 pages)
6 July 1996Director resigned (1 page)
6 July 1996Annual return made up to 18/06/96 (4 pages)
28 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995Annual return made up to 18/06/95 (4 pages)
20 June 1995Annual return made up to 18/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)