Company NameHRC (Ware) Residents Management Company Limited
Company StatusActive
Company Number10134879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2016(8 years 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 NameMr Luke James Atkinson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard John Hush
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Matthew David Atton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Daniel James Rapson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Philip Leslie James Standen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr James Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameErcan Mehmet
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Damian Patrick Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 31 December 2016)
RoleCommercial & Technical Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
CM8 2EA
Director NameMr Jason Lee Andrews
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMrs Melanie Hicks
StatusResigned
Appointed11 September 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2020)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2023)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameDJC Secretarial And Maintenance Limited (Corporation)
StatusResigned
Appointed05 December 2022(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

29 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 December 2023Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 (2 pages)
11 December 2023Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 7 December 2023 (1 page)
17 November 2023Secretary's details changed for Djc Secretarial and Maintenance Limited on 17 November 2023 (1 page)
10 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 February 2023Termination of appointment of James Richard Inman as a secretary on 27 February 2023 (1 page)
21 December 2022Appointment of Djc Secretarial and Maintenance Limited as a secretary on 5 December 2022 (2 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 November 2020Appointment of Mr Matthew David Atton as a director on 1 November 2020 (2 pages)
15 October 2020Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages)
14 August 2020Termination of appointment of Philip Leslie James Standen as a director on 14 August 2020 (1 page)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
27 November 2018Appointment of Mr Luke James Atkinson as a director on 26 November 2018 (2 pages)
27 November 2018Termination of appointment of Jason Lee Andrews as a director on 26 November 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
12 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
12 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
28 July 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
28 July 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
27 July 2016Director's details changed for Mr Philip Leslie James Standen on 20 April 2016 (2 pages)
27 July 2016Director's details changed for Mr Daniel James Rapson on 20 April 2016 (2 pages)
27 July 2016Secretary's details changed for Ercan Mehmet on 20 April 2016 (1 page)
27 July 2016Director's details changed for Mr Philip Leslie James Standen on 20 April 2016 (2 pages)
27 July 2016Director's details changed for Mr James Fitzpatrick on 20 April 2016 (2 pages)
27 July 2016Director's details changed for Mr Daniel James Rapson on 20 April 2016 (2 pages)
27 July 2016Registered office address changed from Woodland Place Hurricane Way Wickford SS11 8YB United Kingdom to Persimmon House Fulford York YO19 4FE on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Woodland Place Hurricane Way Wickford SS11 8YB United Kingdom to Persimmon House Fulford York YO19 4FE on 27 July 2016 (1 page)
27 July 2016Secretary's details changed for Ercan Mehmet on 20 April 2016 (1 page)
27 July 2016Director's details changed for Mr James Fitzpatrick on 20 April 2016 (2 pages)
20 April 2016Incorporation (27 pages)
20 April 2016Incorporation (27 pages)