Company NameHamilton Court Residents Association Limited
DirectorJohn Anthony Mulcrone
Company StatusActive
Company Number05094430
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 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 John Anthony Mulcrone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(11 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Post Street
Godmanchester
Huntingdon
Cambs
PE29 2AQ
Secretary NameRobert Kieron Mulcrone
StatusCurrent
Appointed03 March 2016(11 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressHillcrest Hill 4 Market Hill
Maldon
Essex
CM9 4PZ
Director NameJenny Hawkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Correspondence Address4 Armstrong Close
Danbury
Essex
CM3 4PW
Director NameMr Steven Vincent Hawkins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Correspondence Address4 Armstrong Close
Danbury
Essex
CM3 4PW
Secretary NameJenny Hawkins
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleProperty Developer
Correspondence Address4 Armstrong Close
Danbury
Essex
CM3 4PW
Director NameMr Frederick George Banfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseman Cottage Burnham Road
Southminster
Essex
CM0 7BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 May 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2016)
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered AddressKeeleys Lettings Limited Hillcrest House
Market Hill
Maldon
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

4 at £1Steven Vincent Hawkins & Jenny Hawkins
44.44%
Ordinary
1 at £1Amanda Christine Cousins
11.11%
Ordinary
1 at £1F.g. Banfield
11.11%
Ordinary
1 at £1Mr Norman Ernest Curtis
11.11%
Ordinary
1 at £1Mr Terence Roy Catling & Mrs Ann Marie Catling
11.11%
Ordinary
1 at £1Mr Thomas James Lee
11.11%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

4 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 February 2020Cessation of Frederick George Banfield as a person with significant control on 5 February 2020 (1 page)
17 February 2020Termination of appointment of Frederick George Banfield as a director on 5 February 2020 (1 page)
5 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 May 2018Registered office address changed from Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ England to Keeleys Lettings Limited Hillcrest House Market Hill Maldon CM9 4PZ on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 9
(6 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 9
(6 pages)
29 March 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Hillcrest Hill 4 Market Hill Maldon Essex CM9 4PZ on 29 March 2016 (1 page)
24 March 2016Termination of appointment of Cosec Management Services Limited as a secretary on 3 March 2016 (2 pages)
24 March 2016Termination of appointment of Cosec Management Services Limited as a secretary on 3 March 2016 (2 pages)
10 March 2016Appointment of John Anthony Mulcrone as a director on 3 March 2016 (3 pages)
10 March 2016Appointment of John Anthony Mulcrone as a director on 3 March 2016 (3 pages)
10 March 2016Appointment of Robert Kieron Mulcrone as a secretary on 3 March 2016 (3 pages)
10 March 2016Appointment of Robert Kieron Mulcrone as a secretary on 3 March 2016 (3 pages)
8 February 2016Termination of appointment of Jenny Hawkins as a director on 27 October 2015 (1 page)
8 February 2016Termination of appointment of Jenny Hawkins as a director on 27 October 2015 (1 page)
8 February 2016Termination of appointment of Steven Vincent Hawkins as a director on 27 October 2015 (1 page)
8 February 2016Termination of appointment of Jenny Hawkins as a secretary on 27 October 2015 (1 page)
8 February 2016Termination of appointment of Jenny Hawkins as a secretary on 27 October 2015 (1 page)
8 February 2016Termination of appointment of Steven Vincent Hawkins as a director on 27 October 2015 (1 page)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
22 December 2015Appointment of Mr Frederick George Banfield as a director on 3 December 2015 (2 pages)
22 December 2015Appointment of Mr Frederick George Banfield as a director on 3 December 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 9
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 9
(6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 9
(6 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 9
(6 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 9
(6 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 9
(6 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
11 June 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 11 June 2012 (2 pages)
11 June 2012Appointment of Cosec Management Services Limited as a secretary (3 pages)
11 June 2012Appointment of Cosec Management Services Limited as a secretary (3 pages)
11 June 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 11 June 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
13 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
20 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 05/04/09; full list of members (6 pages)
5 May 2009Return made up to 05/04/09; full list of members (6 pages)
26 March 2009Full accounts made up to 30 April 2008 (12 pages)
26 March 2009Full accounts made up to 30 April 2008 (12 pages)
12 May 2008Return made up to 05/04/08; full list of members (6 pages)
12 May 2008Return made up to 05/04/08; full list of members (6 pages)
8 February 2008Full accounts made up to 30 April 2007 (10 pages)
8 February 2008Full accounts made up to 30 April 2007 (10 pages)
21 August 2007Full accounts made up to 30 April 2006 (10 pages)
21 August 2007Full accounts made up to 30 April 2006 (10 pages)
18 May 2007Return made up to 05/04/07; full list of members (7 pages)
18 May 2007Return made up to 05/04/07; full list of members (7 pages)
11 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 May 2006Return made up to 05/04/06; full list of members (9 pages)
26 May 2006Return made up to 05/04/06; full list of members (9 pages)
26 September 2005Registered office changed on 26/09/05 from: 4 armstrong close danbury essex CM3 4PW (1 page)
26 September 2005Registered office changed on 26/09/05 from: 4 armstrong close danbury essex CM3 4PW (1 page)
29 June 2005Return made up to 05/04/05; full list of members (8 pages)
29 June 2005Return made up to 05/04/05; full list of members (8 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (20 pages)
5 April 2004Incorporation (20 pages)