About

Registered Number: 05576028
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ

 

Founded in 2005, Hamlet Court (Bow) Management Ltd have registered office in Loughton, Essex, it's status in the Companies House registry is set to "Active". Hamlet Court (Bow) Management Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYSHAW, Daniel David 18 December 2006 26 February 2013 1
JOSEPH, Philip Wyn 15 January 2007 10 March 2015 1
KERR, Darren 14 September 2006 11 October 2013 1
WARD, Michael 04 October 2006 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
WARD, Sarah Louise 20 March 2008 01 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 12 October 2018
PSC08 - N/A 14 August 2018
PSC09 - N/A 14 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 28 October 2016
AA01 - Change of accounting reference date 13 April 2016
AA - Annual Accounts 17 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 21 October 2015
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 25 June 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 04 December 2012
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 29 September 2011
TM02 - Termination of appointment of secretary 15 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 26 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.