About

Registered Number: 04992010
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Harriet Court Management Company Ltd was founded on 11 December 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Travis, Susan Elizabeth, Warner, Jane Ann, Watts, Russell James, Hulbert, Sharon Margaret at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVIS, Susan Elizabeth 05 December 2017 - 1
WARNER, Jane Ann 12 June 2019 - 1
WATTS, Russell James 19 December 2017 - 1
HULBERT, Sharon Margaret 11 December 2003 03 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 20 December 2017
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 16 December 2010
AP04 - Appointment of corporate secretary 17 November 2010
AP04 - Appointment of corporate secretary 17 November 2010
AP01 - Appointment of director 17 November 2010
TM02 - Termination of appointment of secretary 17 November 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 11 December 2009
AP04 - Appointment of corporate secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 01 February 2005
287 - Change in situation or address of Registered Office 04 November 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.