Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANGER COURT (MANAGEMENT) LIMITED
Company Information for

HANGER COURT (MANAGEMENT) LIMITED

UNIT 3, COLINDEEP LANE, LONDON, NW9 6BX,
Company Registration Number
02556278
Private Limited Company
Active

Company Overview

About Hanger Court (management) Ltd
HANGER COURT (MANAGEMENT) LIMITED was founded on 1990-11-07 and has its registered office in London. The organisation's status is listed as "Active". Hanger Court (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANGER COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
UNIT 3
COLINDEEP LANE
LONDON
NW9 6BX
Other companies in W5
 
Filing Information
Company Number 02556278
Company ID Number 02556278
Date formed 1990-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANGER COURT (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANGER COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PHILIP HASTINGS
Company Secretary 1998-03-31
KAZI RAIHAN AKHTAR
Director 2018-02-01
JONATHAN PHILIP HASTINGS
Director 2005-06-13
GERALD WILLIAM SPENCER
Director 2007-10-28
PHILIP RICHARD VASEY
Director 2005-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR JOLYON WILLIAMS
Director 2005-09-22 2013-11-27
AUDREY BEYLEMANS
Director 2005-09-22 2006-10-26
HEATHCROFT PROPERTIES PLC
Director 1999-04-13 2006-04-10
BRUCE SELWYN BEVAN
Director 1998-03-31 2005-06-13
MOHAMMAD MUDDASSIR
Director 1998-03-31 2000-10-01
JANETTE AMANDA KING
Director 1998-03-31 2000-09-14
RICHARD FRANCIS PRICE
Director 1999-04-13 1999-09-06
ROGER BENBOW BIRD
Director 1992-11-07 1999-02-02
ANTHONY LAWRENCE LOCKWOOD
Director 1998-02-28 1998-10-22
JUDITH HEATHER BARRASS
Company Secretary 1997-10-23 1998-03-31
INGRID ANNE BLUMBERG
Director 1994-11-30 1998-03-31
INGRID ANNE BLUMBERG
Company Secretary 1994-11-30 1997-10-23
CEDRIC JOHN MEDWELL
Company Secretary 1992-11-07 1994-11-30
CEDRIC JOHN MEDWELL
Director 1993-02-01 1994-11-30
IRVING NEVILLE COHEN
Director 1992-11-07 1993-01-31
IAN WILTON FERRES
Director 1992-11-07 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RICHARD VASEY FLIPOKE LIMITED Director 2017-08-01 CURRENT 2015-07-02 Active
PHILIP RICHARD VASEY OXFORD INVESTOR RELATIONS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2017-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 2 Capital Business Park Manor Way Borehamwood WD6 1GW England
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Unit 3 Colindeep Lane London NW9 6BX England
2022-12-05AP01DIRECTOR APPOINTED MS KATHERINE CAWOOD
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM SPENCER
2019-05-01CH01Director's details changed for Mr Gerald William Spencer on 2019-04-24
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-08TM02Termination of appointment of Jonathan Philip Hastings on 2018-09-29
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP HASTINGS
2018-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/18 FROM 1 Theobald Court 1 Theobald Court (Fresh Property Management) Theobald Street Borehamwood Herts WD6 4RN England
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 7 Hanger Court Hanger Green London W5 3ER
2018-02-08AP01DIRECTOR APPOINTED MR KAZI RAIHAN AKHTAR
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 840
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 840
2015-11-26AR0107/11/15 ANNUAL RETURN FULL LIST
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 840
2014-11-17AR0107/11/14 ANNUAL RETURN FULL LIST
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR WILLIAMS
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 840
2013-11-24AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-24AD04Register(s) moved to registered office address
2013-11-24AD02Register inspection address changed from C/O J Hastings Nhbc House Davy Avenue Knowlhill Milton Keynes MK5 8FP England
2013-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 7 HANGER COURT HANGER GREEN LONDON W5 3ER ENGLAND
2013-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 7 HANGER COURT HANGER LANE EALING LONDON W5 3ER
2013-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-28AR0107/11/12 FULL LIST
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-11-27AR0107/11/11 FULL LIST
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-30AR0107/11/10 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-18AR0107/11/09 FULL LIST
2009-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JOLYON WILLIAMS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD VASEY / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM SPENCER / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HASTINGS / 17/11/2009
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD SPENCER / 01/10/2008
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-12-04288bDIRECTOR RESIGNED
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24288bDIRECTOR RESIGNED
2005-11-23363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2004-11-26363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-25363sRETURN MADE UP TO 07/11/03; CHANGE OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-01363aRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-22363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-29363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-10-13288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-16363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14288bDIRECTOR RESIGNED
1999-05-25288aNEW DIRECTOR APPOINTED
1999-05-01288aNEW DIRECTOR APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1998-11-23363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-10-27288bDIRECTOR RESIGNED
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to HANGER COURT (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANGER COURT (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANGER COURT (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HANGER COURT (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANGER COURT (MANAGEMENT) LIMITED
Trademarks
We have not found any records of HANGER COURT (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANGER COURT (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HANGER COURT (MANAGEMENT) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HANGER COURT (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANGER COURT (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANGER COURT (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.