Hawthorn Court Management (sutton) Limited HARROW


Hawthorn Court Management (sutton) started in year 1973 as Private Limited Company with registration number 01137974. The Hawthorn Court Management (sutton) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Harrow at C/o Jfm Block And Estate Management. Postal code: HA1 1BQ.

The company has 6 directors, namely Lupin R., Jerry T. and Matthew J. and others. Of them, Andrew P. has been with the company the longest, being appointed on 17 October 1993 and Lupin R. has been with the company for the least time - from 5 September 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hawthorn Court Management (sutton) Limited Address / Contact

Office Address C/o Jfm Block And Estate Management
Office Address2 Middlesex House, 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01137974
Date of Incorporation Thu, 4th Oct 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 31 March 2016

Lupin R.

Position: Director

Appointed: 05 September 2010

Jerry T.

Position: Director

Appointed: 17 June 2009

Matthew J.

Position: Director

Appointed: 05 October 2007

Ethel W.

Position: Director

Appointed: 27 June 2000

Tracey P.

Position: Director

Appointed: 24 May 1996

Andrew P.

Position: Director

Appointed: 17 October 1993

Mary B.

Position: Director

Resigned: 13 December 2018

James E.

Position: Secretary

Resigned: 09 November 1998

Denise W.

Position: Secretary

Appointed: 09 March 2010

Resigned: 10 September 2010

Andrew S.

Position: Director

Appointed: 11 November 2009

Resigned: 17 September 2017

Mary H.

Position: Director

Appointed: 22 December 2004

Resigned: 02 June 2006

Janine H.

Position: Director

Appointed: 16 December 2003

Resigned: 01 August 2006

Kityo S.

Position: Director

Appointed: 11 April 2003

Resigned: 16 April 2019

Peter C.

Position: Director

Appointed: 27 November 2002

Resigned: 16 December 2005

Anthony D.

Position: Director

Appointed: 28 March 2002

Resigned: 01 August 2015

Georgina S.

Position: Director

Appointed: 03 August 2001

Resigned: 16 December 2003

Paul D.

Position: Director

Appointed: 02 February 2001

Resigned: 16 December 2003

Denise W.

Position: Director

Appointed: 12 January 2001

Resigned: 10 September 2010

Sally L.

Position: Director

Appointed: 16 March 2000

Resigned: 11 April 2003

Andrew P.

Position: Secretary

Appointed: 12 January 2000

Resigned: 09 March 2010

Paul R.

Position: Director

Appointed: 16 August 1999

Resigned: 22 December 2004

George M.

Position: Director

Appointed: 02 July 1999

Resigned: 28 March 2002

Adrian D.

Position: Director

Appointed: 13 March 1999

Resigned: 05 October 2007

Catherine D.

Position: Director

Appointed: 20 November 1998

Resigned: 01 August 2006

James W.

Position: Director

Appointed: 13 November 1998

Resigned: 27 November 2002

Tracey P.

Position: Secretary

Appointed: 09 November 1998

Resigned: 12 January 2000

Richard K.

Position: Director

Appointed: 24 November 1997

Resigned: 16 March 2000

Michelle W.

Position: Director

Appointed: 20 June 1997

Resigned: 12 May 2000

Jan W.

Position: Director

Appointed: 12 March 1997

Resigned: 03 August 2001

Neil B.

Position: Director

Appointed: 01 March 1997

Resigned: 13 November 1998

Joanne E.

Position: Director

Appointed: 31 May 1995

Resigned: 13 March 1999

Paul W.

Position: Director

Appointed: 14 February 1995

Resigned: 02 February 2001

Anthony C.

Position: Director

Appointed: 10 February 1995

Resigned: 12 March 1997

Janice D.

Position: Director

Appointed: 21 July 1994

Resigned: 28 November 1998

James M.

Position: Director

Appointed: 17 October 1993

Resigned: 01 March 1997

Yvonne R.

Position: Director

Appointed: 17 October 1993

Resigned: 31 May 1995

Paul B.

Position: Director

Appointed: 17 October 1993

Resigned: 20 June 1997

James E.

Position: Director

Appointed: 17 October 1993

Resigned: 10 March 2005

Alan L.

Position: Director

Appointed: 17 October 1993

Resigned: 16 August 1999

Ada V.

Position: Director

Appointed: 17 October 1993

Resigned: 21 July 1994

John H.

Position: Director

Appointed: 17 October 1993

Resigned: 24 May 1996

Nicholas H.

Position: Director

Appointed: 17 October 1993

Resigned: 24 November 1997

Roger H.

Position: Director

Appointed: 17 October 1993

Resigned: 10 February 1995

Neville B.

Position: Director

Appointed: 17 October 1993

Resigned: 02 July 1999

Deborah S.

Position: Director

Appointed: 12 May 1993

Resigned: 12 January 2001

Martine W.

Position: Director

Appointed: 07 April 1993

Resigned: 14 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 9773 864437783
Current Assets10 3308 7088 10410 260
Debtors4 3534 8447 6679 477
Net Assets Liabilities140140140140
Other Debtors350373391465
Other
Creditors10 1908 5687 96410 120
Net Current Assets Liabilities140140140140
Other Creditors315300412296
Trade Creditors Trade Payables8523 539  
Trade Debtors Trade Receivables5781 0062 8133 909

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (4 pages)

Company search

Advertisements