Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCC ESTATE MANAGEMENT (MOLESEY) LIMITED
Company Information for

HCC ESTATE MANAGEMENT (MOLESEY) LIMITED

UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
02926128
Private Limited Company
Active

Company Overview

About Hcc Estate Management (molesey) Ltd
HCC ESTATE MANAGEMENT (MOLESEY) LIMITED was founded on 1994-05-05 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Hcc Estate Management (molesey) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HCC ESTATE MANAGEMENT (MOLESEY) LIMITED
 
Legal Registered Office
UPPER DECK
ADMIRALS QUARTERS,PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
Other companies in KT8
 
Filing Information
Company Number 02926128
Company ID Number 02926128
Date formed 1994-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCC ESTATE MANAGEMENT (MOLESEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCC ESTATE MANAGEMENT (MOLESEY) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY GREEN
Company Secretary 2013-05-20
ROBERT JOHN ANDERSON
Director 2017-01-18
PAUL BAYLIS
Director 2002-02-16
MARTIN CAMPBELL GRAY
Director 2011-03-30
MICHAEL ANTHONY GREEN
Director 2011-05-17
PAUL ANTHONY LAWRANCE
Director 2009-01-10
TREVOR JAMES PHILIPS
Director 2008-01-19
CAROL FRANCES SANTER
Director 2009-01-10
BRIAN GEOFFREY SMITH
Director 2007-02-03
CHLOE MARY ELENOR SMITH
Director 2017-03-01
LYNDA IRENE WILSON
Director 2013-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ANN CRIPPS
Company Secretary 2008-01-19 2013-01-26
JULIA ANN CRIPPS
Director 2008-01-19 2013-01-26
COLIN MICHAEL JONES EVANS
Director 2009-01-10 2013-01-26
ALAN ALDRIDGE
Director 2007-02-03 2011-05-30
BLAISE TREGONWELL FRAMPTON
Director 2005-01-15 2009-06-30
GERAINT HENRY DANIEL EVANS
Director 1999-01-30 2009-01-10
SUSAN JACQUELINE VOLLMER
Company Secretary 2005-01-27 2008-01-19
ROSEMARY PAULINE NABARRO
Director 1996-09-21 2007-05-12
PETER DAVID MANSFIELD
Director 2004-01-24 2007-02-03
GERAINT HENRY DANIEL EVANS
Company Secretary 2003-01-18 2005-01-27
JOAN HILLS
Director 2001-01-20 2004-08-02
SUSAN JACQUELINE VOLLMER
Company Secretary 2002-10-24 2003-01-18
JAMES CROSBY SECRETARIAL SERVICES LIMITED
Company Secretary 1997-10-08 2002-10-24
JANE MARIE BREWER
Director 2001-01-20 2002-02-16
MICHAEL JOHN BALLARDIE
Director 1999-01-30 2002-01-31
VIOLET CAROLINE BROWN
Director 1998-01-24 2001-01-20
JOHN HEARN LEE
Director 1996-09-21 1999-01-04
JANE STRAWBRIDGE
Company Secretary 1996-09-21 1997-10-08
VENETIAN HOLDINGS LIMITED
Company Secretary 1996-07-03 1996-11-19
DIETER GELLHORN
Company Secretary 1994-05-09 1996-07-03
DEREK ALAN COYLE
Director 1994-05-23 1996-07-02
PETER ANTHONY OWEN
Director 1994-05-09 1996-07-02
MARGARET MARY WATKINS
Nominated Secretary 1994-05-05 1994-05-09
ANGELA JEAN MCCOLLUM
Nominated Director 1994-05-05 1994-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN ANDERSON TRADE FUNDING LIMITED Director 2013-01-18 CURRENT 2013-01-18 Dissolved 2016-07-19
ROBERT JOHN ANDERSON TRADE FUNDING LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
ROBERT JOHN ANDERSON SPIRIT MOTORTRANSPORT LIMITED Director 2011-07-14 CURRENT 2009-10-27 Dissolved 2013-08-29
ROBERT JOHN ANDERSON BOJAC 1122 LIMITED Director 2000-09-01 CURRENT 1990-11-08 Dissolved 2016-07-21
ROBERT JOHN ANDERSON CLAYMORE AUTOMOTIVE LIMITED Director 1995-06-06 CURRENT 1995-06-06 Active
MARTIN CAMPBELL GRAY BMF LEISURE BOATING LTD Director 2012-01-09 CURRENT 2005-09-13 Dissolved 2016-11-29
MARTIN CAMPBELL GRAY PURE LATITUDE LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active
BRIAN GEOFFREY SMITH IMPACT STAFFING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2018-01-23
BRIAN GEOFFREY SMITH JOBACT PETROCHEM LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-04-12
BRIAN GEOFFREY SMITH HCC BUILDING MANAGEMENT (1/3) LIMITED Director 2011-05-13 CURRENT 2001-03-02 Active
CHLOE MARY ELENOR SMITH SENSATIONS HOLDINGS LIMITED Director 2017-03-08 CURRENT 1997-09-12 Active
CHLOE MARY ELENOR SMITH FLEET INITIATIVES LIMITED Director 2017-03-07 CURRENT 2006-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-07-24Director's details changed for Mr Payman Nassiri Madiseh on 2023-07-21
2023-05-15CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-03-20DIRECTOR APPOINTED MR DONALD JOHN BARRETT
2023-03-16DIRECTOR APPOINTED MR PAYMAN NASSIRI MADISEH
2023-03-09APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LAWRANCE
2023-03-09APPOINTMENT TERMINATED, DIRECTOR LYNDA IRENE WILSON
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-19APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES PHILIPS
2021-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES PHILIPS
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-11AP01DIRECTOR APPOINTED MR SIMON PRIESTMAN CRIPPS
2019-02-21AP01DIRECTOR APPOINTED MR BRUCE HENDERSON LEITH
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FRANCES SANTER
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 330
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-06AP01DIRECTOR APPOINTED MS CHLOE MARY ELENOR SMITH
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-24AP01DIRECTOR APPOINTED MR ROBERT JOHN ANDERSON
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 330
2016-06-09AR0105/05/16 ANNUAL RETURN FULL LIST
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 330
2015-05-29AR0105/05/15 ANNUAL RETURN FULL LIST
2015-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 330
2014-07-03AR0105/05/14 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-12AR0105/05/13 ANNUAL RETURN FULL LIST
2013-07-10AP03Appointment of Mr Michael Anthony Green as company secretary
2013-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-20AP01DIRECTOR APPOINTED MRS LYNDA IRENE WILSON
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CRIPPS
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIA CRIPPS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES EVANS
2012-07-11AR0105/05/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALDRIDGE
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-11AP01DIRECTOR APPOINTED MR MARTIN GRAY
2012-05-11AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY GREEN
2011-06-16AR0105/05/11 FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-21AR0105/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY SMITH / 05/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCES SANTER / 05/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES PHILIPS / 05/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LAWRANCE / 05/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL JONES EVANS / 05/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN CRIPPS / 05/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAYLIS / 05/05/2010
2010-01-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BLAISE FRAMPTON
2009-06-01363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED CAROL FRANCES SANTER
2009-01-27288aDIRECTOR APPOINTED PAUL ANTHONY LAWRANCE
2009-01-27288aDIRECTOR APPOINTED COLIN JONES EVANS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ALISON PHILLIPS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR GERAINT EVANS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-15363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN VOLLMER
2008-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-10363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-06-08288bDIRECTOR RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-05363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-10363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bSECRETARY RESIGNED
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-26288bDIRECTOR RESIGNED
2004-08-04363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-26288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-01-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-18363aRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-06-05288bSECRETARY RESIGNED
2003-01-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HCC ESTATE MANAGEMENT (MOLESEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCC ESTATE MANAGEMENT (MOLESEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCC ESTATE MANAGEMENT (MOLESEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCC ESTATE MANAGEMENT (MOLESEY) LIMITED

Intangible Assets
Patents
We have not found any records of HCC ESTATE MANAGEMENT (MOLESEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCC ESTATE MANAGEMENT (MOLESEY) LIMITED
Trademarks
We have not found any records of HCC ESTATE MANAGEMENT (MOLESEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCC ESTATE MANAGEMENT (MOLESEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HCC ESTATE MANAGEMENT (MOLESEY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HCC ESTATE MANAGEMENT (MOLESEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCC ESTATE MANAGEMENT (MOLESEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCC ESTATE MANAGEMENT (MOLESEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.