ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harts Lane (Block A) Management Co. Limited

Harts Lane (Block A) Management Co. Limited is an active company incorporated on 16 January 1985 with the registered office located in Leigh-on-Sea, Essex. Harts Lane (Block A) Management Co. Limited was registered 40 years ago.
Status
Active
Active since 2 years 6 months ago
Company No
01878257
Private limited by guarantee without share capital
Age
40 years
Incorporated 16 January 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (8 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Sutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
United Kingdom
Address changed on 23 Apr 2024 (1 year 4 months ago)
Previous address was Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England
Telephone
02077540339
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Aug 1966
Director • It Consultant • British • Lives in UK • Born in Aug 1970
Director • Civil Servant • British • Lives in England • Born in Aug 1968
Director • Site Manager • British • Lives in UK • Born in Jun 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leo Estate Ltd
Ibnul Haque is a mutual person.
Active
Stampartefact Ltd
Ibnul Haque is a mutual person.
Active
Bangladesh Premi Community Interest Cic
Ibnul Haque is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Mr Petre Mitev Petrov Details Changed
3 Months Ago on 13 May 2025
Micro Accounts Submitted
5 Months Ago on 21 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Ms Kimberley Gillingwater Appointed
9 Months Ago on 10 Dec 2024
Ibnul Haque Resigned
9 Months Ago on 1 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 19 Jun 2023
Get Credit Report
Discover Harts Lane (Block A) Management Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Petre Mitev Petrov on 13 May 2025
Submitted on 13 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 10 Feb 2025
Appointment of Ms Kimberley Gillingwater as a director on 10 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Ibnul Haque as a director on 1 December 2024
Submitted on 11 Dec 2024
Micro company accounts made up to 30 June 2023
Submitted on 10 Jul 2024
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 23 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 21 Feb 2024
Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. Aquarium, Suite 7B. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 15 January 2024
Submitted on 15 Jan 2024
Registered office address changed from C/O Ivpm Ltd 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. Aquarium, Suite 7B. 101 Lower Anchor Street Chelmsford CM2 0AU on 19 June 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year