Company NameHurst Court (Beckenham) Management Limited
Company StatusActive
Company Number03414816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJune Angela Mackenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(13 years, 8 months after company formation)
Appointment Duration13 years
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameRoger James Keenan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(16 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameMr Thomas Richard Thorogood
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(16 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameEva Maria Takacs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed24 March 2014(16 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameMrs Pamela Ilgaz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameMr Darren Lee Murphy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Owner/Producer
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameCatherine Gloria Kean
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed20 December 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Director NameMr Benjamin Hyde Lawton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RolePest Controller
Country of ResidenceEngland
Correspondence Address8 Hurst Court Southend Road
Beckenham
BR3 5AG
Director NameGeraldine Barcoe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCustoms Officer
Correspondence Address7 Hurst Court
Southend Road
Beckenham
Kent
BR3 5AG
Director NameMr Benjamin Hyde Lawton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCallcenter Consultant
Country of ResidenceEngland
Correspondence Address8 Hurst Court
32 Southend Road
Beckenham
Kent
BR3 5AG
Secretary NameJune Mackenzie
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Hurst Court
Southend Road
Beckenham
Kent
BR3 5AG
Director NameAnnie Emily Hullett
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year after company formation)
Appointment Duration6 years (resigned 03 September 2004)
RoleHousewife
Correspondence Address6 Hurst Court
32 Southend Road
Beckenham
Kent
BR3 5AG
Director NameHoward John Wilks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2002(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address4 Hurst Court
32 Southend Road
Beckenham
Kent
BR3 5AG
Director NameKatie Fisher
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2005)
RoleBilingual Pa
Correspondence Address2 Hurst Court
32 Southend Road
Beckenham
Kent
BR3 5AG
Director NameRoger Bayliss
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 27 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Hurst Court
32 Southend Road
Beckenham
Kent
BR3 5AG
Director NameDavid Latchem
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
HG1 3EA
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 August 2015)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameMr Dominic Alan Hall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years after company formation)
Appointment Duration13 years, 5 months (resigned 29 January 2020)
RoleTeacher Trainer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed17 August 2015(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address76 Bachelor Gardens
Harrogate
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£25,792
Cash£21,008
Current Liabilities£1,905

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 June 2022Appointment of Mr Benjamin Hyde Lawton as a director on 11 June 2022 (2 pages)
28 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
27 December 2021Appointment of Catherine Gloria Kean as a director on 20 December 2021 (2 pages)
27 December 2021Termination of appointment of David Latchem as a director on 20 December 2021 (1 page)
14 December 2021Director's details changed for Mr Darren Murphy on 1 December 2021 (2 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
26 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 May 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 76 Bachelor Gardens Harrogate HG1 3EA on 19 May 2020 (1 page)
19 May 2020Termination of appointment of Benjamin Hyde Lawton as a director on 19 May 2020 (1 page)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
25 March 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 25 March 2020 (1 page)
19 February 2020Termination of appointment of Dominic Alan Hall as a director on 29 January 2020 (1 page)
30 October 2019Appointment of Mr Darren Murphy as a director on 25 October 2019 (2 pages)
13 September 2019Appointment of Mrs Pamela Ilgaz as a director on 13 September 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 June 2016Director's details changed for Eva Maria Takacs on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (5 pages)
29 June 2016Director's details changed for Mr Dominic Alan Hall on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Thomas Richard Thorogood on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Eva Maria Takacs on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Benjamin Hyde Lawton on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Roger James Keenan on 29 June 2016 (2 pages)
29 June 2016Director's details changed for David Latchem on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (5 pages)
29 June 2016Director's details changed for Benjamin Hyde Lawton on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Dominic Alan Hall on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Thomas Richard Thorogood on 29 June 2016 (2 pages)
29 June 2016Director's details changed for June Angela Mackenzie on 29 June 2016 (2 pages)
29 June 2016Director's details changed for June Angela Mackenzie on 29 June 2016 (2 pages)
29 June 2016Director's details changed for David Latchem on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Roger James Keenan on 29 June 2016 (2 pages)
14 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
14 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
14 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
14 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 October 2015Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 October 2015 (1 page)
13 October 2015Appointment of United Company Secretaries as a secretary on 17 August 2015 (2 pages)
13 October 2015Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Derek Jonathan Lee as a secretary on 17 August 2015 (1 page)
13 October 2015Appointment of United Company Secretaries as a secretary on 17 August 2015 (2 pages)
13 October 2015Termination of appointment of Derek Jonathan Lee as a secretary on 17 August 2015 (1 page)
17 August 2015Annual return made up to 5 August 2015 no member list (9 pages)
17 August 2015Annual return made up to 5 August 2015 no member list (9 pages)
17 August 2015Annual return made up to 5 August 2015 no member list (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Annual return made up to 5 August 2014 no member list (9 pages)
2 September 2014Annual return made up to 5 August 2014 no member list (9 pages)
2 September 2014Annual return made up to 5 August 2014 no member list (9 pages)
1 April 2014Appointment of Eva Maria Takacs as a director (3 pages)
1 April 2014Appointment of Eva Maria Takacs as a director (3 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 February 2014Appointment of Benjamin Hyde Lawton as a director (3 pages)
17 February 2014Appointment of Thomas Richard Thorogood as a director (3 pages)
17 February 2014Appointment of Thomas Richard Thorogood as a director (3 pages)
17 February 2014Appointment of Roger Keenan as a director (3 pages)
17 February 2014Appointment of Benjamin Hyde Lawton as a director (3 pages)
17 February 2014Appointment of Roger Keenan as a director (3 pages)
4 February 2014Termination of appointment of Roger Bayliss as a director (2 pages)
4 February 2014Termination of appointment of Roger Bayliss as a director (2 pages)
2 September 2013Annual return made up to 5 August 2013 no member list (6 pages)
2 September 2013Annual return made up to 5 August 2013 no member list (6 pages)
2 September 2013Annual return made up to 5 August 2013 no member list (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 5 August 2012 no member list (6 pages)
4 September 2012Annual return made up to 5 August 2012 no member list (6 pages)
4 September 2012Annual return made up to 5 August 2012 no member list (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 September 2011Annual return made up to 5 August 2011 no member list (6 pages)
5 September 2011Director's details changed for David Latchem on 2 September 2011 (2 pages)
5 September 2011Director's details changed for David Latchem on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Roger Bayliss on 2 September 2011 (2 pages)
5 September 2011Annual return made up to 5 August 2011 no member list (6 pages)
5 September 2011Director's details changed for David Latchem on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Dominic Alan Hall on 2 September 2011 (2 pages)
5 September 2011Annual return made up to 5 August 2011 no member list (6 pages)
5 September 2011Director's details changed for Roger Bayliss on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Roger Bayliss on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Dominic Alan Hall on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Dominic Alan Hall on 2 September 2011 (2 pages)
21 April 2011Appointment of June Angela Mackenzie as a director (3 pages)
21 April 2011Appointment of June Angela Mackenzie as a director (3 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 5 August 2010 (13 pages)
24 August 2010Annual return made up to 5 August 2010 (13 pages)
24 August 2010Annual return made up to 5 August 2010 (13 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
21 August 2009Annual return made up to 05/08/09 (5 pages)
21 August 2009Annual return made up to 05/08/09 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Annual return made up to 05/08/08 (5 pages)
9 September 2008Annual return made up to 05/08/08 (5 pages)
3 September 2008Appointment terminated director howard wilks (1 page)
3 September 2008Appointment terminated director howard wilks (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2007Annual return made up to 05/08/07 (6 pages)
22 August 2007Annual return made up to 05/08/07 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
16 August 2006Annual return made up to 05/08/06 (5 pages)
16 August 2006Annual return made up to 05/08/06 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
18 August 2005Annual return made up to 05/08/05 (5 pages)
18 August 2005Annual return made up to 05/08/05 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page)
15 March 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
13 September 2004Annual return made up to 05/08/04 (5 pages)
13 September 2004Annual return made up to 05/08/04 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 5 hurst court, 32 southend road, beckenham, kent BR3 5AG (1 page)
12 May 2004Registered office changed on 12/05/04 from: 5 hurst court, 32 southend road, beckenham, kent BR3 5AG (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
1 September 2003Annual return made up to 05/08/03 (4 pages)
1 September 2003Annual return made up to 05/08/03 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Annual return made up to 05/08/02
  • 363(288) ‐ Director resigned
(4 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Annual return made up to 05/08/02
  • 363(288) ‐ Director resigned
(4 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 August 2001Annual return made up to 05/08/01 (4 pages)
8 August 2001Annual return made up to 05/08/01 (4 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 September 2000Annual return made up to 05/08/00 (4 pages)
4 September 2000Annual return made up to 05/08/00 (4 pages)
5 December 1999Full accounts made up to 31 August 1999 (6 pages)
5 December 1999Full accounts made up to 31 August 1999 (6 pages)
31 August 1999Annual return made up to 05/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Annual return made up to 05/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1999Full accounts made up to 31 August 1998 (6 pages)
15 April 1999Full accounts made up to 31 August 1998 (6 pages)
3 September 1998Annual return made up to 05/08/98 (4 pages)
3 September 1998Annual return made up to 05/08/98 (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
5 August 1997Incorporation (22 pages)
5 August 1997Incorporation (22 pages)