Company Name314-316 Hart Road Management Company Limited
DirectorKatherine Mary Hounsell
Company StatusActive
Company Number04231151
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 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

Secretary NameMrs Katherine Mary Hounsell
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Sopwith Crescent, Hurricane Way
Wickford
Essex
SS11 8YU
Director NameMrs Katherine Mary Hounsell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Sopwith Crescent, Hurricane Way
Wickford
Essex
SS11 8YU
Director NameChristopher John Parish
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2005)
RoleBuilder
Correspondence Address29 Raymonds Drive
Benfleet
Essex
SS7 3PL
Secretary NameMr John Kirrage
NationalityBritish
StatusResigned
Appointed27 June 2001(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 18 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Southernhay
Eastwood
Essex
SS9 5PF
Secretary NameNicola Allingham
NationalityBritish
StatusResigned
Appointed18 July 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2006)
RoleHousewife
Correspondence Address308 Hart Road
Thundersley
Essex
SS7 3HP
Director NameMr Lee Maddin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(4 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 November 2018)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 314-316 Hart Road
Benfleet
Essex
SS7 3UP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01702 524974
Telephone regionSouthend-on-Sea

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Katherine Hounsell & John Hounsell
14.29%
Ordinary
1 at £1Mr C. Walker
14.29%
Ordinary
1 at £1Mr Lee Maddin
14.29%
Ordinary
1 at £1Mr Omid Mitahmasebi & Mrs Mitahmasebi
14.29%
Ordinary
1 at £1Mr S. Gandesha
14.29%
Ordinary
1 at £1Mrs A.m. Stevenson & Mr D. Stevenson
14.29%
Ordinary
1 at £1Mrs Amlari & Mr Amlari
14.29%
Ordinary

Financials

Year2014
Net Worth£302
Cash£793
Current Liabilities£498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

30 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
15 November 2018Termination of appointment of Lee Maddin as a director on 10 November 2018 (1 page)
11 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
2 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Secretary's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (1 page)
21 June 2017Director's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Director's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (2 pages)
21 June 2017Secretary's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (1 page)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7
(6 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7
(6 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7
(6 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7
(6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7
(6 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7
(6 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Mr Lee Maddin on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Mr Lee Maddin on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Mr Lee Maddin on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 08/06/09; full list of members (6 pages)
10 June 2009Return made up to 08/06/09; full list of members (6 pages)
10 June 2009Director's change of particulars / lee maddon / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / lee maddon / 10/06/2009 (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Registered office changed on 11/11/2008 from 92 friern gardens wickford essex SS12 0HD (1 page)
11 November 2008Registered office changed on 11/11/2008 from 92 friern gardens wickford essex SS12 0HD (1 page)
17 June 2008Return made up to 08/06/08; full list of members (7 pages)
17 June 2008Return made up to 08/06/08; full list of members (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 08/06/07; full list of members (4 pages)
6 August 2007Return made up to 08/06/07; full list of members (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
14 September 2006Return made up to 08/06/06; full list of members (4 pages)
14 September 2006Return made up to 08/06/06; full list of members (4 pages)
21 June 2006Registered office changed on 21/06/06 from: 276 london road westcliff on sea essex SS0 7JG (1 page)
21 June 2006Registered office changed on 21/06/06 from: 276 london road westcliff on sea essex SS0 7JG (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
2 December 2005Ad 01/04/04--------- £ si 5@1 (2 pages)
2 December 2005Ad 01/04/04--------- £ si 5@1 (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 June 2005Return made up to 08/06/05; full list of members (4 pages)
17 June 2005Return made up to 08/06/05; full list of members (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 July 2004Return made up to 08/06/04; full list of members (9 pages)
14 July 2004Return made up to 08/06/04; full list of members (9 pages)
25 May 2004Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 April 2004Registered office changed on 20/04/04 from: 24 southernhay leigh on sea essex SS9 5PF (1 page)
20 April 2004Registered office changed on 20/04/04 from: 24 southernhay leigh on sea essex SS9 5PF (1 page)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
19 December 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
8 June 2001Incorporation (14 pages)
8 June 2001Incorporation (14 pages)