Hart House Management Limited LONDON


Hart House Management started in year 1998 as Private Limited Company with registration number 03533935. The Hart House Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 83 Goswell Road. Postal code: EC1V 7ER.

At present there are 6 directors in the the company, namely Deanne J., Esther L. and Clare C. and others. In addition one secretary - John F. - is with the firm. At present 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.

Hart House Management Limited Address / Contact

Office Address 83 Goswell Road
Town London
Post code EC1V 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03533935
Date of Incorporation Tue, 24th Mar 1998
Industry Real estate agencies
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

John F.

Position: Secretary

Appointed: 17 July 2023

Deanne J.

Position: Director

Appointed: 25 February 2023

Esther L.

Position: Director

Appointed: 25 February 2023

Clare C.

Position: Director

Appointed: 23 May 2018

Richard L.

Position: Director

Appointed: 25 April 2007

Marcello L.

Position: Director

Appointed: 26 May 2005

Michael P.

Position: Director

Appointed: 26 October 1999

Richard C.

Position: Director

Appointed: 29 October 2012

Resigned: 05 May 2018

Ian H.

Position: Director

Appointed: 27 July 2005

Resigned: 25 February 2023

Samuel L.

Position: Director

Appointed: 01 October 2002

Resigned: 25 February 2023

Elliot S.

Position: Director

Appointed: 26 October 1999

Resigned: 25 April 2007

Fergus M.

Position: Director

Appointed: 26 October 1999

Resigned: 30 September 2002

Michael P.

Position: Secretary

Appointed: 26 October 1999

Resigned: 17 July 2023

Philippa M.

Position: Director

Appointed: 26 October 1999

Resigned: 27 July 2005

Stephen T.

Position: Director

Appointed: 24 March 1998

Resigned: 27 October 1999

Michael W.

Position: Director

Appointed: 24 March 1998

Resigned: 27 October 1999

Stephen T.

Position: Secretary

Appointed: 24 March 1998

Resigned: 27 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 24 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities12 95513 57814 87918 35422 57623 33617 125
Current Assets12 95513 57814 87918 954   
Other
Average Number Employees During Period  66666
Creditors  364600   
Net Current Assets Liabilities12 95513 57814 87918 35422 90123 66117 525
Total Assets Less Current Liabilities12 95513 57814 87918 35422 90123 66117 525

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, October 2023
Free Download (2 pages)

Company search