Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARDWICK COURT MANAGEMENT COMPANY LIMITED
Company Information for

HARDWICK COURT MANAGEMENT COMPANY LIMITED

734 ROMFORD ROAD, MANOR PARK, LONDON, E12 6BT,
Company Registration Number
04163222
Private Limited Company
Active

Company Overview

About Hardwick Court Management Company Ltd
HARDWICK COURT MANAGEMENT COMPANY LIMITED was founded on 2001-02-19 and has its registered office in London. The organisation's status is listed as "Active". Hardwick Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARDWICK COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
734 ROMFORD ROAD
MANOR PARK
LONDON
E12 6BT
Other companies in E12
 
Filing Information
Company Number 04163222
Company ID Number 04163222
Date formed 2001-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDWICK COURT MANAGEMENT COMPANY 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 HARDWICK COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH STEWART LOMAS
Company Secretary 2001-02-19
RAFFAELLA DE LONGHI
Director 2011-05-21
JAMES PATRICK TYE
Director 2006-08-16
CHRISTINA MARIA WILSON
Director 2011-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA THERESA DILLANE
Director 2011-05-21 2015-06-22
JOHN MICHAEL ANDREWS
Director 2010-10-20 2012-09-17
CLAIRE MICHELLE LEAVEY
Director 2001-02-19 2010-10-15
JOHN MICHAEL ANDREWS
Director 2004-04-17 2005-10-31
CHRIS CASS
Director 2004-08-01 2005-10-31
CHRISTOPHER SEAN CASS
Director 2001-02-19 2004-05-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-19 2001-02-19
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-19 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH STEWART LOMAS 13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2001-09-26 CURRENT 1997-12-22 Active
KENNETH STEWART LOMAS BOWYER CLOSE (RESIDENTS) MANAGEMENT LIMITED Company Secretary 1994-05-26 CURRENT 1989-07-31 Active
KENNETH STEWART LOMAS MATJAM DEVELOPMENTS LIMITED Company Secretary 1992-02-13 CURRENT 1961-08-04 Active
JAMES PATRICK TYE TOPSHELF INVESTMENTS LIMITED Director 1991-09-18 CURRENT 1961-11-23 Active
JAMES PATRICK TYE TOPSHELF GROUP LIMITED Director 1991-09-18 CURRENT 1966-03-25 Active
JAMES PATRICK TYE SWANBRAE LIMITED Director 1991-09-18 CURRENT 1970-04-27 Active
JAMES PATRICK TYE LANTRACY DEVELOPMENT GROUP LIMITED Director 1991-09-18 CURRENT 1961-03-27 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
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 15
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 15
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA THERESA DILLANE
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 15
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 15
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-05AR0102/03/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-24AP01DIRECTOR APPOINTED CHRISTINA MARIA WILSON
2011-06-24AP01DIRECTOR APPOINTED RAFFAELLA DE LONGHI
2011-06-24AP01DIRECTOR APPOINTED JULIA THERESA DILLANE
2011-03-02AR0102/03/11 ANNUAL RETURN FULL LIST
2010-10-29AP01DIRECTOR APPOINTED JOHN MICHAEL ANDREWS
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEAVEY
2010-08-31AA31/12/09 TOTAL EXEMPTION FULL
2010-02-19AR0119/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK TYE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MICHELLE LEAVEY / 19/02/2010
2009-09-02AA31/12/08 TOTAL EXEMPTION FULL
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BAKER SMITH / 20/02/2009
2009-02-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-05-08AA31/12/06 TOTAL EXEMPTION FULL
2008-02-18363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-03-01363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-05288aNEW DIRECTOR APPOINTED
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-08-24288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 19/02/04; NO CHANGE OF MEMBERS
2003-03-14363sRETURN MADE UP TO 19/02/03; NO CHANGE OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-27363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-04-13288bDIRECTOR RESIGNED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288bSECRETARY RESIGNED
2001-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HARDWICK COURT MANAGEMENT COMPANY 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 HARDWICK COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARDWICK COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of HARDWICK COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARDWICK COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HARDWICK COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDWICK COURT MANAGEMENT COMPANY 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 (55900 - Other accommodation) as HARDWICK COURT MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HARDWICK COURT MANAGEMENT COMPANY 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 HARDWICK COURT MANAGEMENT COMPANY 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 HARDWICK COURT MANAGEMENT COMPANY 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.