Hayden Court Management Limited LONDON


Hayden Court Management started in year 1971 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01006973. The Hayden Court Management company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in London at Building 3 Chiswick Park. Postal code: W4 5YA.

The company has 2 directors, namely Anita S., William T.. Of them, William T. has been with the company the longest, being appointed on 5 May 2011 and Anita S. has been with the company for the least time - from 10 September 2021. At the moment 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.

Hayden Court Management Limited Address / Contact

Office Address Building 3 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006973
Date of Incorporation Mon, 5th Apr 1971
Industry Residents property management
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Anita S.

Position: Director

Appointed: 10 September 2021

Fairoak Estate Management Limited

Position: Corporate Secretary

Appointed: 12 April 2013

William T.

Position: Director

Appointed: 05 May 2011

Christopher J.

Position: Director

Appointed: 10 July 2020

Resigned: 28 March 2022

Robert B.

Position: Director

Appointed: 26 July 2017

Resigned: 30 January 2020

Peter R.

Position: Director

Appointed: 12 August 2013

Resigned: 17 February 2017

Heritage Management Limited

Position: Corporate Secretary

Appointed: 01 June 2008

Resigned: 12 April 2013

Rhoda J.

Position: Director

Appointed: 20 November 2007

Resigned: 29 January 2008

Gail O.

Position: Director

Appointed: 20 November 2007

Resigned: 05 August 2011

Greg H.

Position: Director

Appointed: 17 September 2007

Resigned: 24 June 2013

Paul S.

Position: Director

Appointed: 01 March 2007

Resigned: 21 January 2008

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 02 February 2007

Resigned: 02 June 2008

Valerie F.

Position: Director

Appointed: 21 January 2007

Resigned: 07 July 2007

William T.

Position: Director

Appointed: 01 November 2004

Resigned: 01 November 2007

Gail O.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 January 2007

David S.

Position: Director

Appointed: 01 November 2004

Resigned: 01 November 2007

Giles S.

Position: Secretary

Appointed: 09 February 1999

Resigned: 30 October 2004

Paula L.

Position: Director

Appointed: 04 February 1999

Resigned: 01 November 2006

Giles S.

Position: Director

Appointed: 10 August 1998

Resigned: 30 October 2004

Kimberley B.

Position: Director

Appointed: 08 October 1996

Resigned: 30 September 2000

Kapal S.

Position: Director

Appointed: 11 July 1994

Resigned: 30 October 2004

Andrew T.

Position: Director

Appointed: 16 June 1992

Resigned: 24 June 1994

Farida H.

Position: Director

Appointed: 16 June 1992

Resigned: 28 May 1997

Kapal S.

Position: Director

Appointed: 02 July 1991

Resigned: 18 May 1993

David S.

Position: Director

Appointed: 02 July 1991

Resigned: 18 May 1993

Eileen W.

Position: Secretary

Appointed: 02 July 1991

Resigned: 08 February 1999

Mark C.

Position: Director

Appointed: 10 June 1991

Resigned: 11 July 1994

Eileen W.

Position: Director

Appointed: 10 June 1991

Resigned: 08 February 1999

Heather M.

Position: Director

Appointed: 10 June 1991

Resigned: 18 May 1993

Jacques R.

Position: Director

Appointed: 10 June 1991

Resigned: 18 May 1993

Robert H.

Position: Director

Appointed: 10 June 1991

Resigned: 16 June 1992

Susan H.

Position: Director

Appointed: 10 June 1991

Resigned: 02 July 1991

Elizabeth T.

Position: Director

Appointed: 10 June 1991

Resigned: 30 October 2004

Marc D.

Position: Director

Appointed: 10 June 1991

Resigned: 14 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 8956 895      
Balance Sheet
Current Assets34 63225 78726 10135 19232 51725 394  
Net Assets Liabilities     6 8956 8956 895
Cash Bank In Hand32 47223 807      
Debtors857677      
Tangible Fixed Assets16 64516 645      
Reserves/Capital
Shareholder Funds6 8956 895      
Other
Average Number Employees During Period     332
Creditors 35 53737 24546 48243 80735 1449 7509 750
Fixed Assets 16 64516 64516 64516 64516 64516 64516 645
Net Current Assets Liabilities-9 750-9 750-9 750-9 750-9 750-9 750-9 750-9 750
Total Assets Less Current Liabilities6 8956 8956 8956 8956 8956 8956 8956 895
Creditors Due Within One Year44 38235 537      
Other Reserves6 8956 895      
Prepayments Accrued Income Current Asset1 3031 303      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3031 3941 5401 540   
Tangible Fixed Assets Cost Or Valuation16 645       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-09-30
filed on: 19th, February 2024
Free Download (4 pages)

Company search

Advertisements