About

Registered Number: 03532603
Date of Incorporation: 23/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 1 Vale Cottages, High Ongar Road, Ongar, Essex, CM5 9LZ,

 

Established in 1998, Harold Court (Hornchurch) Ltd have registered office in Ongar, it's status at Companies House is "Active". There are 8 directors listed as Smith, Beverley Ann, Smith, Adam Egerton, Smith, Leonard, Cross, Karen Angela, Smith, Elizabeth Grace, Kitcher, Stephen, Nice, Sue, Turner, Mark Jonathan for Harold Court (Hornchurch) Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Adam Egerton 07 July 2020 - 1
SMITH, Leonard 01 November 2002 - 1
KITCHER, Stephen 01 October 1999 01 November 2002 1
NICE, Sue 23 March 1998 01 November 2002 1
TURNER, Mark Jonathan 23 March 1998 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Beverley Ann 05 May 2016 - 1
CROSS, Karen Angela 01 November 2002 30 October 2003 1
SMITH, Elizabeth Grace 30 October 2003 05 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 27 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AP03 - Appointment of secretary 09 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 June 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 21 February 2008
363s - Annual Return 05 October 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 17 November 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
363s - Annual Return 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
287 - Change in situation or address of Registered Office 25 January 1999
225 - Change of Accounting Reference Date 25 January 1999
288b - Notice of resignation of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.