HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED

HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02052154
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Sutherland House
    1759 London Road
    SS9 2RZ Leigh On Sea
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jan 31, 2025

    5 pagesAA

    Director's details changed for Peter Trifunovski on May 13, 2025

    2 pagesCH01

    Director's details changed for Miss Rumyana Alexandrova Stefanova on May 13, 2025

    2 pagesCH01

    Director's details changed for Ms Kimberley Gillingwater on May 13, 2025

    2 pagesCH01

    Secretary's details changed for Ms Kimberley Gillingwater on May 13, 2025

    1 pagesCH03

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Mosneag as a director on Nov 01, 2024

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2024

    5 pagesAA

    Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on Apr 23, 2024

    1 pagesAD01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on Jan 15, 2024

    1 pagesAD01

    Director's details changed for Miss Rumyana Alexandrova Stefanova on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Ms Kimberley Gillingwater on Jan 15, 2024

    2 pagesCH01

    Secretary's details changed for Ms Kimberley Gillingwater on Jan 15, 2024

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    Appointment of Ms Kimberley Gillingwater as a director on Oct 16, 2023

    2 pagesAP01

    Registered office address changed from C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on Jun 19, 2023

    1 pagesAD01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sultana Choudhry as a director on Mar 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLINGWATER, Kimberley
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Secretary
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    243618860001
    GILLINGWATER, Kimberley
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    United KingdomBritish314824070001
    STEFANOVA, Rumyana Alexandrova
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    EnglandBulgarian243619470001
    TRIFUNOVSKI, Peter
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    United KingdomBulgarian252198690001
    DUNDON, Bridget Ann
    Flat 154 (Block G)
    Gurney Close Harts Lane
    IG11 8JZ Barking
    Essex
    Secretary
    Flat 154 (Block G)
    Gurney Close Harts Lane
    IG11 8JZ Barking
    Essex
    Irish43240380001
    FOX, Theresa Jane
    Flat 1 817 London Road
    SS0 9SY Westcliff On Sea
    Essex
    Secretary
    Flat 1 817 London Road
    SS0 9SY Westcliff On Sea
    Essex
    British85026000002
    MACDERMID, Katrina Verena
    Flat 147 Gurney Close
    Harst Lane
    IG11 8JZ Barking
    Essex
    Secretary
    Flat 147 Gurney Close
    Harst Lane
    IG11 8JZ Barking
    Essex
    British48414370001
    MURDOCH, Julie Karen
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    Secretary
    Helena Road
    SS6 8LQ Rayleigh
    82
    Essex
    British135840330001
    PRICE, John Trevor
    IG10 4HT Loughton
    100 High Road
    Essex
    England
    Secretary
    IG10 4HT Loughton
    100 High Road
    Essex
    England
    194789460001
    RIDLEY, Keith John
    141 Gurney Close
    IG11 8JZ Barking
    Essex
    Secretary
    141 Gurney Close
    IG11 8JZ Barking
    Essex
    British67970090001
    SAUNDERS, Derek
    172 Gurney Close
    IG11 8JZ Barking
    Essex
    Secretary
    172 Gurney Close
    IG11 8JZ Barking
    Essex
    British28361230001
    STIERS, Michael Anthony
    89 Tyrone Road
    SS1 3HD Thorpe Bay
    Essex
    Secretary
    89 Tyrone Road
    SS1 3HD Thorpe Bay
    Essex
    British89381810001
    SYDNEY-SMITH, Kathleen Joyce
    102 Chelmer Crescent
    IG11 0QA Barking
    Essex
    Secretary
    102 Chelmer Crescent
    IG11 0QA Barking
    Essex
    British28361170002
    SUTHERLAND COMPANY SECRETARIAL LIMITED
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    Secretary
    London Road
    SS9 2RZ Leigh On Sea
    1759
    Essex
    126054550001
    SUTHERLAND CORPORATE SERVICES LIMITED
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    Secretary
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    Identification TypeEuropean Economic Area
    Registration Number4684849
    126054550002
    CHOUDHRY, Sultana
    Paul Street
    EC2A 4NE London
    86-90
    Director
    Paul Street
    EC2A 4NE London
    86-90
    United KingdomBritish240240530001
    DAVISON, Sally
    143 Gurney Close
    IG11 8JZ Barking
    Essex
    Director
    143 Gurney Close
    IG11 8JZ Barking
    Essex
    British28361190001
    DUNDON, Bridget Ann
    Flat 154 (Block G)
    Gurney Close Harts Lane
    IG11 8JZ Barking
    Essex
    Director
    Flat 154 (Block G)
    Gurney Close Harts Lane
    IG11 8JZ Barking
    Essex
    Irish43240380001
    FORD, Michael John
    153 Gurney Close
    IG11 8JZ Barking
    Essex
    Director
    153 Gurney Close
    IG11 8JZ Barking
    Essex
    British34703800001
    GALEA, Janet Frances
    Stanley Road
    E18 2NS South Woodford
    66
    London
    England
    Director
    Stanley Road
    E18 2NS South Woodford
    66
    London
    England
    EnglandBritish160147810001
    KEMBERY, Edward Francis
    149 Gurney Close
    IG11 8JZ Barking
    Essex
    Director
    149 Gurney Close
    IG11 8JZ Barking
    Essex
    British28361210001
    LINTON, Robert James
    147 Gurney Close
    IG11 8JZ Barking
    Essex
    Director
    147 Gurney Close
    IG11 8JZ Barking
    Essex
    British28361180001
    MARCELIS, Alan Stuart
    11 Stradbroke Drive
    IG7 5QU Chigwell
    Essex
    Director
    11 Stradbroke Drive
    IG7 5QU Chigwell
    Essex
    British59361140002
    MCARTHUR, Pauline Tricia
    165 Gurney Close
    Harts Lane
    IG11 8JZ Barking
    Essex
    Director
    165 Gurney Close
    Harts Lane
    IG11 8JZ Barking
    Essex
    British75229090001
    MOOREY, Tracey Jane
    142 Gurney Close
    IG11 8JZ Barking
    Essex
    Director
    142 Gurney Close
    IG11 8JZ Barking
    Essex
    British28361200001
    MOSNEAG, Adrian
    Paul Street
    EC2A 4NE London
    86-90
    Director
    Paul Street
    EC2A 4NE London
    86-90
    United KingdomBritish240750970001
    RIDLEY, Keith John
    141 Gurney Close
    IG11 8JZ Barking
    Essex
    Director
    141 Gurney Close
    IG11 8JZ Barking
    Essex
    British67970090001
    SAUNDERS, Derek
    172 Gurney Close
    IG11 8JZ Barking
    Essex
    Director
    172 Gurney Close
    IG11 8JZ Barking
    Essex
    British28361230001
    SPIDY, David Charles
    Guerney Close
    IG11 8JZ Barking
    151
    Essex
    England
    Director
    Guerney Close
    IG11 8JZ Barking
    151
    Essex
    England
    EnglandBritish160222370001
    STEFANOVA, Rumyana Alexandrova
    Gurney Close
    Harts Lane.
    IG11 8JZ Barking,
    Flat 172
    Essex,
    Director
    Gurney Close
    Harts Lane.
    IG11 8JZ Barking,
    Flat 172
    Essex,
    EnglandBulgarian243619470001

    What are the latest statements on persons with significant control for HARTS LANE (BLOCK G) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0