Background WavePink WaveYellow Wave

HUTTON AND CAIN COURTS MANAGEMENT LIMITED (01193424)

HUTTON AND CAIN COURTS MANAGEMENT LIMITED (01193424) is an active UK company. incorporated on 11 December 1974. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in residents property management. HUTTON AND CAIN COURTS MANAGEMENT LIMITED has been registered for 51 years. Current directors include DIGGLE, Anthony Harber, FARREY, Jennifer, HOGAN, Drew and 1 others.

Company Number
01193424
Status
active
Type
ltd
Incorporated
11 December 1974
Age
51 years
Address
33-35 C/O Whpm Ltd, Harrow On The Hill, HA1 3HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIGGLE, Anthony Harber, FARREY, Jennifer, HOGAN, Drew, JANIK, Jozef
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON AND CAIN COURTS MANAGEMENT LIMITED

HUTTON AND CAIN COURTS MANAGEMENT LIMITED is an active company incorporated on 11 December 1974 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUTTON AND CAIN COURTS MANAGEMENT LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01193424

LTD Company

Age

51 Years

Incorporated 11 December 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

33-35 C/O Whpm Ltd 33-35 High Street Harrow On The Hill, HA1 3HT,

Previous Addresses

204 Northfield Avenue London W13 9SJ
From: 2 December 2015To: 8 January 2025
204 Northfield Avenue London W13 9SJ England
From: 2 December 2015To: 2 December 2015
32 Great James Street London WC1N 3HB
From: 11 December 1974To: 2 December 2015
Timeline

20 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Dec 74
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Feb 18
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 23
Director Joined
May 23
Director Left
Nov 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

WILSON HAWKINS PROPERTY MANAGEMENT LTD

Active
High Street, HarrowHA1 3HT
Corporate secretary
Appointed 01 Jan 2025

DIGGLE, Anthony Harber

Active
C/O Whpm Ltd, Harrow On The HillHA1 3HT
Born May 1949
Director
Appointed 05 May 2011

FARREY, Jennifer

Active
C/O Whpm Ltd, Harrow On The HillHA1 3HT
Born August 1952
Director
Appointed 05 May 2011

HOGAN, Drew

Active
Queensway, LondonW2 4SJ
Born September 1991
Director
Appointed 31 Aug 2021

JANIK, Jozef

Active
C/O Whpm Ltd, Harrow On The HillHA1 3HT
Born September 1980
Director
Appointed 23 Oct 2014

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 01 Apr 2002
Resigned 06 Nov 2004

CROSBIE, John Robert

Resigned
63 Cuckoo Hill Road, PinnerHA5 1AU
Secretary
Appointed 31 Mar 1999
Resigned 01 Apr 2002

GATFIELD, Graham Robert

Resigned
38 Ambleside Road, BexleyheathDA7 5DS
Secretary
Appointed 30 Apr 1998
Resigned 31 Mar 1999

GRIFFIN, Bernadette Helen

Resigned
32 Great James StreetWC1N 3HB
Secretary
Appointed 06 Nov 2004
Resigned 20 Jul 2015

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Secretary
Appointed N/A
Resigned 30 Apr 1998

COLIN BIBRA ESTATE AGENTS LIMITED

Resigned
Northfield Avenue, EalingW13 9SJ
Corporate secretary
Appointed 06 Jul 2016
Resigned 01 Jan 2024

ANDREWS, Jamieson Oliver

Resigned
Northfield Avenue, LondonW13 9SJ
Born October 1957
Director
Appointed 27 Jan 2005
Resigned 31 Aug 2021

CARTER, Sandra

Resigned
14 Hutton Court, LondonW5 1RX
Born February 1968
Director
Appointed 27 Mar 2002
Resigned 06 Oct 2003

GIBBON, Robin Bernard Jacomb

Resigned
32 Great James Street, LondonWC1N 3HB
Born April 1929
Director
Appointed N/A
Resigned 31 Mar 1999

GIBBON, Thomas Geoffrey Jacomb

Resigned
32 Great James StreetWC1N 3HB
Born March 1963
Director
Appointed 18 Feb 1999
Resigned 01 Dec 2011

GWIN, Thomas

Resigned
32 Great James StreetWC1N 3HB
Born July 1982
Director
Appointed 05 May 2011
Resigned 17 Jul 2013

JANIK, Jozef

Resigned
32 Great James StreetWC1N 3HB
Born September 1980
Director
Appointed 02 Apr 2012
Resigned 03 Sept 2014

JHAVERI, Divya Vijaykumar

Resigned
Northfield Avenue, LondonW13 9SJ
Born September 1982
Director
Appointed 27 Nov 2013
Resigned 31 Jan 2018

KIRKBRIDE, Mark Richard

Resigned
11 Hutton Court, LondonW5 1RX
Born May 1968
Director
Appointed 11 Jan 1995
Resigned 23 Nov 1995

NEEVES, David Andrew

Resigned
Blackmoor Farmhouse, TonbridgeTN12 9NS
Born April 1932
Director
Appointed N/A
Resigned 30 Apr 1998

NICOLAY, Sophie

Resigned
32 Great James StreetWC1N 3HB
Born September 1981
Director
Appointed 05 May 2011
Resigned 17 Jul 2013

OMALLEY, Anne

Resigned
32 Great James StreetWC1N 3HB
Born January 1959
Director
Appointed 17 Feb 1992
Resigned 19 Nov 2012

ROBERTSON, Malcolm Stuart

Resigned
2 Cain Court, LondonW5 1RY
Born January 1942
Director
Appointed 18 Nov 1992
Resigned 18 Jan 1994

ROBERTSON, Phillipa Frances Pearle

Resigned
2 Cain Court, LondonW5 1RY
Born October 1950
Director
Appointed N/A
Resigned 18 Nov 1992

SMITH, Jason Noel

Resigned
Great James Street, LondonWC1N 3HB
Born February 1973
Director
Appointed 31 Aug 2021
Resigned 17 Apr 2023

TAYLOR, Nicholas Robert Charles

Resigned
Northfield Avenue, LondonW13 9SJ
Born June 1975
Director
Appointed 17 Apr 2023
Resigned 10 Nov 2023

WOODARD, Amanda

Resigned
13 Hutton Court, LondonW5 1RX
Born January 1961
Director
Appointed 19 Feb 1998
Resigned 19 Oct 1999
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 July 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Memorandum Articles
2 August 2011
MEM/ARTSMEM/ARTS
Resolution
2 August 2011
RESOLUTIONSResolutions
Resolution
1 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
2 December 2004
287Change of Registered Office
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
25 January 1995
288288
Accounts Amended With Made Up Date
24 January 1995
AAMDAAMD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
6 March 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
23 January 1989
288288
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
4 February 1988
288288
Legacy
2 February 1988
363363
Legacy
16 December 1987
288288
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Legacy
14 July 1986
288288
Incorporation Company
11 December 1974
NEWINCIncorporation