Company NameTIM Hancock Associates Limited
DirectorsTimothy David Hancock and Alison Hancock
Company StatusActive
Company Number04443987
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Timothy David Hancock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Secretary NameMrs Alison Hancock
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMrs Alison Hancock
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.alihancock.com
Telephone01202 244393
Telephone regionBournemouth

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,519,244
Cash£368,800
Current Liabilities£205,083

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

28 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
26 January 2023Notification of Alison Hancock as a person with significant control on 23 January 2023 (2 pages)
26 January 2023Notification of Timothy David Hancock as a person with significant control on 23 January 2023 (2 pages)
26 January 2023Withdrawal of a person with significant control statement on 26 January 2023 (2 pages)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
5 April 2022Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 5 April 2022 (1 page)
21 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
11 January 2022Director's details changed for Mr Timothy David Hancock on 6 January 2022 (2 pages)
11 January 2022Director's details changed for Mrs Alison Hancock on 6 January 2022 (2 pages)
26 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 October 2009Director's details changed for Alison Hancock on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Timothy David Hancock on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Timothy David Hancock on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Alison Hancock on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Alison Hancock on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Alison Hancock on 23 October 2009 (1 page)
11 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 June 2009Return made up to 21/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 June 2008Return made up to 21/05/08; full list of members (4 pages)
5 June 2008Return made up to 21/05/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 July 2005Return made up to 21/05/05; no change of members (2 pages)
28 July 2005Return made up to 21/05/05; no change of members (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 June 2004Return made up to 21/05/04; full list of members (6 pages)
21 June 2004Return made up to 21/05/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 June 2003Return made up to 21/05/03; full list of members (6 pages)
4 June 2003Return made up to 21/05/03; full list of members (6 pages)
30 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
21 May 2002Incorporation (16 pages)
21 May 2002Incorporation (16 pages)