Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERNE COURT RESIDENTS LTD.
Company Information for

HERNE COURT RESIDENTS LTD.

1 HERNE COURT STATION ROAD, RUSTINGTON, LITTLEHAMPTON, BN16 3BQ,
Company Registration Number
02782690
Private Limited Company
Active

Company Overview

About Herne Court Residents Ltd.
HERNE COURT RESIDENTS LTD. was founded on 1993-01-22 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Herne Court Residents Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERNE COURT RESIDENTS LTD.
 
Legal Registered Office
1 HERNE COURT STATION ROAD
RUSTINGTON
LITTLEHAMPTON
BN16 3BQ
Other companies in BN16
 
Filing Information
Company Number 02782690
Company ID Number 02782690
Date formed 1993-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 00:34:40
Primary Source:Companies House
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 HERNE COURT RESIDENTS LTD.

Current Directors
Officer Role Date Appointed
ARNOLD SIMPSON
Company Secretary 2006-10-22
VIVIENNE MARY PAIN
Director 2014-07-19
ARNOLD SIMPSON
Director 2005-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ARCHER
Director 2005-02-20 2014-07-19
AUSTIN JOHN BANNER
Director 2001-12-12 2011-07-29
AUSTIN JOHN BANNER
Company Secretary 2001-12-12 2006-10-22
JOAN EMILIE ELIZABETH BASTONE
Director 2002-07-01 2006-05-19
JOAN JESSIE JACKSON
Director 2002-07-01 2003-12-18
DONALD HERBERT JIGGINS
Director 2000-10-24 2002-10-20
ARTHUR RAYMOND ELVY
Company Secretary 1999-02-09 2001-12-12
ARTHUR RAYMOND ELVY
Director 2000-10-24 2001-12-12
CHARLES HARRISON HOWES
Director 1993-01-22 1999-12-12
ERNEST WILLIAM PERRYER
Company Secretary 1993-01-22 1998-11-26
ERNEST WILLIAM PERRYER
Director 1993-01-22 1998-11-26
HAROLD WAYNE
Nominated Secretary 1993-01-22 1993-01-22
YVONNE WAYNE
Nominated Director 1993-01-22 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOLD SIMPSON NEW ERA CONSULTANCY LIMITED Company Secretary 1999-09-22 CURRENT 1999-08-13 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
2024-05-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-05-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KATHERINE ROSKAMS
2024-05-22DIRECTOR APPOINTED MS LAURA ADLER
2024-05-22DIRECTOR APPOINTED MS ZOE LUSH
2024-05-22Director's details changed for Ms Laura Adler on 2024-05-22
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PAUL GRIMMETT
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-23AD02Register inspection address changed from 55-57 Sea Lane Rustington Littlehampton BN16 2RQ England to 1 Herne Court Station Road Rustington Littlehampton BN16 3BQ
2021-12-31DIRECTOR APPOINTED MS CHARLOTTE KATHERINE ROSKAMS
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM 2 Church Road Rustington Littlehampton BN16 3NN England
2021-12-31Appointment of Mr Brian Leonard Elstone as company secretary on 2021-12-21
2021-12-31AP03Appointment of Mr Brian Leonard Elstone as company secretary on 2021-12-21
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM 2 Church Road Rustington Littlehampton BN16 3NN England
2021-12-31AP01DIRECTOR APPOINTED MS CHARLOTTE KATHERINE ROSKAMS
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-02-12TM02Termination of appointment of Tracey Down on 2021-01-12
2020-12-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM 55-57 Sea Lane Rustington Littlehampton BN16 2RQ England
2020-05-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARY PAIN
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-08-24AP01DIRECTOR APPOINTED MR PAUL GRIMMETT
2018-08-23PSC08Notification of a person with significant control statement
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM 3 Herne Court Station Road Rustington West Sussex BN16 3BQ
2018-08-12AD02Register inspection address changed to 55-57 Sea Lane Rustington Littlehampton BN16 2RQ
2018-08-12AP03Appointment of Mrs Tracey Down as company secretary on 2018-08-10
2018-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD SIMPSON
2018-08-12TM02Termination of appointment of Arnold Simpson on 2018-08-10
2018-08-12PSC07CESSATION OF ARNOLD SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-05-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 6
2016-07-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-26AR0122/01/16 ANNUAL RETURN FULL LIST
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24AP01DIRECTOR APPOINTED MRS VIVIENNE MARY PAIN
2014-07-24AP01DIRECTOR APPOINTED MRS VIVIENNE MARY PAIN
2014-07-22AP01DIRECTOR APPOINTED MRS VIVIENNE MARY PAIN
2014-07-22AP01DIRECTOR APPOINTED MRS VIVIENNE MARY PAIN
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ARCHER
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ARCHER
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-23AR0122/01/14 FULL LIST
2013-12-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-01-22AR0122/01/13 FULL LIST
2012-11-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-02-24RP04SECOND FILING WITH MUD 22/01/12 FOR FORM AR01
2012-02-24ANNOTATIONClarification
2012-01-23AR0122/01/12 FULL LIST
2011-12-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN BANNER
2011-03-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-25AR0122/01/11 FULL LIST
2010-01-25AR0122/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD SIMPSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUSTIN JOHN BANNER / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ARCHER / 22/01/2010
2010-01-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-04363sRETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-05363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-03-05288bDIRECTOR RESIGNED
2007-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/07
2007-02-28288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-23363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-04225ACC. REF. DATE EXTENDED FROM 29/09/05 TO 30/09/05
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04
2005-02-28363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03
2004-03-22363(288)DIRECTOR RESIGNED
2004-03-22363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-09-02363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02
2003-01-23288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01
2002-08-01288aNEW DIRECTOR APPOINTED
2002-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/02
2002-02-14363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00
2001-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/01
2001-02-12363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99
2000-04-19363(288)DIRECTOR RESIGNED
2000-04-19363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-02-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-24363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98
1999-02-15288aNEW SECRETARY APPOINTED
1998-02-20363sRETURN MADE UP TO 22/01/98; CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERNE COURT RESIDENTS LTD. 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 HERNE COURT RESIDENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERNE COURT RESIDENTS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HERNE COURT RESIDENTS LTD.

Intangible Assets
Patents
We have not found any records of HERNE COURT RESIDENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HERNE COURT RESIDENTS LTD.
Trademarks
We have not found any records of HERNE COURT RESIDENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERNE COURT RESIDENTS LTD.. 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 (96090 - Other service activities n.e.c.) as HERNE COURT RESIDENTS LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HERNE COURT RESIDENTS LTD. 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 HERNE COURT RESIDENTS LTD. 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 HERNE COURT RESIDENTS LTD. 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.
    Other companies at postcode BN16 3BQ