Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED
Company Information for

52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED

62 BUNTINGBRIDGE ROAD, ILFORD, IG2 7LR,
Company Registration Number
02764302
Private Limited Company
Active

Company Overview

About 52 Hainault Road Romford Residents Company Ltd
52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED was founded on 1992-11-12 and has its registered office in Ilford. The organisation's status is listed as "Active". 52 Hainault Road Romford Residents Company 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
52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED
 
Legal Registered Office
62 BUNTINGBRIDGE ROAD
ILFORD
IG2 7LR
Other companies in CM12
 
Filing Information
Company Number 02764302
Company ID Number 02764302
Date formed 1992-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY 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 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROYSTON GODFREY
Director 1992-11-12
JOSEPH STERN
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN SWANN
Company Secretary 1992-12-11 2015-11-02
STEVEN JOHN SWANN
Director 1992-12-11 2015-11-02
SUSAN PATRICIA FARRELL
Company Secretary 1992-11-12 1992-12-11
SUSAN PATRICIA FARRELL
Director 1992-11-12 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH STERN A T.I.M.E. LIMITED Director 2017-08-11 CURRENT 2008-06-06 Active
JOSEPH STERN ANTONY ESTATES LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
JOSEPH STERN QUENTA LIMITED Director 2016-03-09 CURRENT 2016-02-05 Active
JOSEPH STERN H & O INVESTMENTS LTD Director 2015-09-26 CURRENT 2015-09-26 Active
JOSEPH STERN STENCO PRODUCTS LIMITED Director 2014-10-27 CURRENT 1985-02-11 Active
JOSEPH STERN STENCO INVESTMENTS LTD Director 2006-08-08 CURRENT 2006-08-07 Active
JOSEPH STERN GRAYS ROAD INVESTMENTS LTD Director 2006-05-30 CURRENT 2006-05-25 Active
JOSEPH STERN FLEETKIRK LIMITED Director 2005-05-31 CURRENT 1995-06-06 Active
JOSEPH STERN 130 WIGHTMAN ROAD FLAT OWNERS LIMITED Director 2005-02-07 CURRENT 2005-01-12 Active - Proposal to Strike off
JOSEPH STERN SIYATTA INVESTMENTS LTD Director 2003-06-26 CURRENT 2003-06-24 Active
JOSEPH STERN BROOKLYN ESTATES LIMITED Director 2000-09-13 CURRENT 2000-09-04 Active

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
2024-03-27Director's details changed for Mr George Royston Godfrey on 2024-03-09
2024-03-27CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-03-27DIRECTOR APPOINTED MR JOSEPH ZAFIR
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-12-30Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-30AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-31Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-31AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM Unit 13 Grosvenor Way London E5 9nd England
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STERN
2020-06-18AP01DIRECTOR APPOINTED MR BENJAMIN FELDMAN
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM C/O Mr R Godfrey Flat 2 52 Hainault Road Romford RM5 3AL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11AP01DIRECTOR APPOINTED MR JOSEPH STERN
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-14AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-14TM02Termination of appointment of Steven John Swann on 2015-11-02
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/15 FROM 55 Montpelier Close Billericay Essex CM12 0UH
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SWANN
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-29LATEST SOC29/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-29AR0112/11/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-23LATEST SOC23/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-23AR0112/11/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0112/11/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0112/11/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19AR0112/11/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-20AR0112/11/09 ANNUAL RETURN FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SWANN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROYSTON GODFREY / 20/11/2009
2009-02-02AA31/03/08 PARTIAL EXEMPTION
2008-11-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-12AA31/03/07 TOTAL EXEMPTION FULL
2007-11-21363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-02-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-01-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-02-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-12-10363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: FLAT 3 52 HAINAULT ROAD ROMFORD ESSEX RM5 3AL
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-11363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-06363sRETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-20363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-08363sRETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS
1994-11-21363sRETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS
1994-09-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-1188(2)AD 09/05/94--------- £ SI 1@5=5 £ IC 25/30
1993-11-15363sRETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS
1992-12-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-30ORES13SEC, DIR APPT 11/12/92
1992-12-30Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1992-12-1488(2)RAD 11/12/92--------- £ SI 3@5=15 £ IC 10/25
1992-11-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-11-12New incorporation
Industry Information
SIC/NAIC Codes
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 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY 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 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY 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 (98000 - Residents property management) as 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY 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 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY 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 52 HAINAULT ROAD ROMFORD RESIDENTS COMPANY 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.