HERTFORD END COURT LIMITED
Overview
| Company Name | HERTFORD END COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03695913 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERTFORD END COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HERTFORD END COURT LIMITED located?
| Registered Office Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain WD19 5EF Watford Herts United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERTFORD END COURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HERTFORD END COURT LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for HERTFORD END COURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 9 pages | AA | ||
Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on Jun 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 26, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 26, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Soussan Reynolds on Apr 05, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Registered office address changed from Burwoods 9 the Fairway Northwood Middx HA6 3DZ England to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on Jul 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Saad Asif Khan as a director on Jan 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rosemary June Rawlinson as a director on Oct 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Christopher Christofi as a secretary on Oct 02, 2020 | 2 pages | AP03 | ||
Termination of appointment of Taruna Nangia as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||
Who are the officers of HERTFORD END COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTOFI, Christopher | Secretary | Suite A5 Kebbell House Delta Gain WD19 5EF Watford C/O Sears Morgan Property Management Ltd Herts United Kingdom | 274911250001 | |||||||
| KHAN, Saad Asif | Director | Suite A5 Kebbell House Delta Gain WD19 5EF Watford C/O Sears Morgan Property Management Ltd Herts United Kingdom | England | Indian | 278993670001 | |||||
| REYNOLDS, Soussan | Director | Suite A5 Kebbell House Delta Gain WD19 5EF Watford C/O Sears Morgan Property Management Ltd Herts United Kingdom | United Kingdom | British | 168322150002 | |||||
| BROWN, Christopher James | Secretary | High Street HA4 8LL Ruislip 126a Middlesex United Kingdom | 170944630001 | |||||||
| MELMOTH-BENNETT, Brian | Secretary | 163 New Road Croxley Green WD3 3HD Rickmansworth Hertfordshire | British | 68853440002 | ||||||
| SNELL, Paul Michael | Secretary | 2 Cedar Grange Ducks Hill Road HA6 2SU Northwood Middlesex | British | 98640850001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| ARMOUR, Cecelia Louise | Director | 4 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | British | 63089460001 | ||||||
| BHAMBRA, Avtar Singh | Director | 4 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | United Kingdom | British | 117198360001 | |||||
| DHOLAKIA, Nilesh | Director | High Street HA4 8LL Ruislip 126a Middlesex United Kingdom | England | British | 78732840001 | |||||
| DHOLAKIA, Nilesh | Director | 5 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | United Kingdom | British | 78732840002 | |||||
| FITCH, Judy Susan | Director | Grayleigh St. Huberts Lane SL9 7BW Gerrards Cross Buckinghamshire | United Kingdom | British | 29075490003 | |||||
| FITCH, Susan Margaret | Director | St Huberts Lane SL9 7BW Gerrards Cross Grayleigh Buckinghamshire | England | British | 3266160001 | |||||
| HARNETTY, Barbara Ann | Director | 8 The Litten George Street, Kingsclere RG20 5NH Newbury Berkshire | British | 66134230001 | ||||||
| HAZELLS, Ian Vernon Dunlop | Director | 1 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | British | 66092880001 | ||||||
| LONG, Michael David | Director | 6 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | British | 5720840002 | ||||||
| MIA, Patricia | Director | 7 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | United Kingdom | British | 65849160001 | |||||
| MORRIS, Denise | Director | 6 Greenheys Close HA6 2FR Northwood Middlesex | British | 66056510001 | ||||||
| NANGIA, Taruna | Director | Sandy Lodge Way HA6 2AW Northwood 9 Hertford End Court Middlesex England | United Kingdom | British | 206361350001 | |||||
| POMFRET, Nadia Camilla | Director | 3 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | British | 62606090001 | ||||||
| RAICHURA, Mohini | Director | High Street HA4 8LL Ruislip 126a Middlesex United Kingdom | United Kingdom | British | 168321580001 | |||||
| RAWLINSON, Rosemary June | Director | Northgate HA6 2TJ Northwood Mewburn Middlesex England | United Kingdom | British | 168322340001 | |||||
| RILEY, Philip Laurence | Director | 3 Hertford End Court Sandy Lodge Way HA6 2AW Northwood Middlesex | United Kingdom | British | 99482370001 | |||||
| SNELL, Paul Michael | Director | 2 Cedar Grange Ducks Hill Road HA6 2SU Northwood Middlesex | British | 98640850001 | ||||||
| WOODHAMS, John Philip | Director | 38 Russell Road Moor Park HA6 2LR Northwood Middx | United Kingdom | British | 32529520001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
What are the latest statements on persons with significant control for HERTFORD END COURT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2017 | The 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