Background WavePink WaveYellow Wave

HULTON COURT RESIDENTS COMPANY LIMITED (01360129)

HULTON COURT RESIDENTS COMPANY LIMITED (01360129) is an active UK company. incorporated on 29 March 1978. with registered office in Woodside Park London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HULTON COURT RESIDENTS COMPANY LIMITED has been registered for 48 years. Current directors include AMANI, Alireza, AMOROSO, Frank, AMOROSO, Peter, Dr and 8 others.

Company Number
01360129
Status
active
Type
ltd
Incorporated
29 March 1978
Age
48 years
Address
Griffin Lodge, Woodside Park London, N12 8AZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AMANI, Alireza, AMOROSO, Frank, AMOROSO, Peter, Dr, DANON, Leon, FIDLER, Michael Richard, GARCIA MENENDEZ, Fernando Martin, HARRIS, Victor Keith, KERAMIDA, Theophylakti, MACIS, Celestino, PASQUALETTI, Daniella Domenica Irene, SIMS, David Royston
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HULTON COURT RESIDENTS COMPANY LIMITED

HULTON COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 29 March 1978 with the registered office located in Woodside Park London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HULTON COURT RESIDENTS COMPANY LIMITED was registered 48 years ago.(SIC: 68320)

Status

active

Active since 48 years ago

Company No

01360129

LTD Company

Age

48 Years

Incorporated 29 March 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Griffin Lodge 31 Woodside Avenue Woodside Park London, N12 8AZ,

Timeline

10 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HARRIS, Victor Keith

Active
Griffin Lodge, LondonN12 8AZ
Secretary
Appointed 14 Jan 2004

AMANI, Alireza

Active
Magdalene Gardens, LondonN20 0AF
Born March 1961
Director
Appointed 08 Mar 2022

AMOROSO, Frank

Active
4 Griffin Lodge, LondonN12 8AZ
Born September 1954
Director
Appointed N/A

AMOROSO, Peter, Dr

Active
13 Beaumont Street, LondonW1G 6DG
Born November 1959
Director
Appointed 22 Nov 2007

DANON, Leon

Active
Ham Close, RichmondTW10 7PJ
Born January 1979
Director
Appointed 21 Nov 2013

FIDLER, Michael Richard

Active
8 Griffin Lodge, LondonN12 8AZ
Born July 1975
Director
Appointed 31 Jul 2007

GARCIA MENENDEZ, Fernando Martin

Active
Ingleway, North FinchleyN12 0QR
Born January 1972
Director
Appointed 05 Dec 2013

HARRIS, Victor Keith

Active
Griffin Lodge, Woodside ParkN12 8AZ
Born July 1957
Director
Appointed 05 Sept 2003

KERAMIDA, Theophylakti

Active
76 Argonafton Street, AthensFOREIGN
Born September 1962
Director
Appointed 11 Mar 2002

MACIS, Celestino

Active
47 Bow Lane, LondonN12 0JL
Born July 1941
Director
Appointed 24 Apr 1992

PASQUALETTI, Daniella Domenica Irene

Active
Singleton Scarp, LondonN12 7AR
Born January 1970
Director
Appointed 29 Oct 2007

SIMS, David Royston

Active
5 Griffin Lodge 31 Woodside Avenue, LondonN12 8AZ
Born August 1967
Director
Appointed 08 May 2007

HANSON, Caroline Rosalie

Resigned
11 Griffin Lodge, LondonN12 8AZ
Secretary
Appointed N/A
Resigned 19 Aug 1991

HOWELL, David Roy

Resigned
3 Griffin Lodge 31 Woodside Avenue, LondonN12 8AZ
Secretary
Appointed 28 Oct 2003
Resigned 14 Jan 2004

JOHNSON PROCTOR, Claudia

Resigned
26 Hampton Close, LondonN11 3PR
Secretary
Appointed 01 Sept 1993
Resigned 01 Sept 2003

LESNICK, Graham David

Resigned
5 Griffin Lodge, LondonN12 8AZ
Secretary
Appointed 19 Aug 1991
Resigned 31 Aug 1993

COBURN, Raymond Michael

Resigned
11 Griffin Lodge, LondonN12 8AZ
Born March 1945
Director
Appointed 08 Jan 1996
Resigned 01 Feb 2005

COLLINS, Michael

Resigned
7 Arnos Grove, LondonN14 7AD
Born January 1956
Director
Appointed 29 Jun 2007
Resigned 22 Apr 2023

DANON, Branko

Resigned
11 Griffin Lodge, LondonN12 8AZ
Born December 1938
Director
Appointed 05 Feb 2007
Resigned 24 Aug 2010

FIDLER, Malcolm William

Resigned
8 Griffin Lodge, LondonN12 8AZ
Born December 1940
Director
Appointed N/A
Resigned 31 Jul 2007

GOODMAN, Suzy Rebecca

Resigned
11 Griffin Lodge, LondonN12 8AZ
Born April 1965
Director
Appointed N/A
Resigned 08 Jan 1996

GUDKA, Ashok

Resigned
Griffin Lodge 31 Woodside Avenue, LondonN12 8AZ
Born September 1950
Director
Appointed N/A
Resigned 19 Jun 2018

GUDKA, Hiren

Resigned
Park Grove, EdgwareHA8 7SJ
Born August 1978
Director
Appointed 19 Jun 2018
Resigned 08 Mar 2022

GUINDI, George

Resigned
2 Griffin Lodge, LondonN12 8AZ
Born September 1937
Director
Appointed N/A
Resigned 17 Jun 2004

HALL, Nicholas

Resigned
2 Griffin Losge, LondonN12 8AZ
Born May 1975
Director
Appointed 19 Apr 2005
Resigned 29 Jun 2007

HANSON, Caroline Rosalie

Resigned
11 Griffin Lodge, LondonN12 8AZ
Born October 1938
Director
Appointed N/A
Resigned 30 Mar 1992

HOWELL, David Roy

Resigned
3 Griffin Lodge 31 Woodside Avenue, LondonN12 8AZ
Born June 1953
Director
Appointed 14 Jan 2004
Resigned 28 Jun 2013

HOWELL, David Roy

Resigned
3 Griffin Lodge 31 Woodside Avenue, LondonN12 8AZ
Born June 1953
Director
Appointed 01 Jun 1998
Resigned 14 Jan 2004

HSVAN, Leila Lois

Resigned
1 Griffin Lodge, LondonN12 8AZ
Born August 1962
Director
Appointed N/A
Resigned 07 Nov 2003

IGUCHI, Shuichi

Resigned
9 Griffin Lodge, LondonN12 8AZ
Born April 1941
Director
Appointed N/A
Resigned 28 May 1992

JOHNSON PROCTOR, Claudia

Resigned
26 Hampton Close, LondonN11 3PR
Born October 1964
Director
Appointed N/A
Resigned 16 Apr 2004

KAVIANI, Sirous

Resigned
1 Griffin Lodge, Woodside Park LondonN12 8AZ
Born August 1945
Director
Appointed 19 Apr 2005
Resigned 22 Nov 2007

LAVARINI, Paolo

Resigned
1296 Melton Road, NottinghamNG2 6FG
Born June 1961
Director
Appointed 19 Apr 2005
Resigned 29 Oct 2007

LESNICK, Graham David

Resigned
5 Griffin Lodge, LondonN12 8AZ
Born April 1958
Director
Appointed N/A
Resigned 31 Aug 1993

LUK, Kenry Ka-Pui

Resigned
3 Griffin Lodge, LondonN12 8AZ
Born November 1957
Director
Appointed N/A
Resigned 01 Jun 1998
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Termination Director Company With Name
22 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
287Change of Registered Office
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2003
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288cChange of Particulars
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
22 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
287Change of Registered Office
Legacy
20 February 1992
288288
Legacy
22 May 1991
363aAnnual Return
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
17 February 1989
288288
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
30 March 1988
288288
Legacy
13 August 1987
363363
Legacy
9 July 1987
288288
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
287Change of Registered Office
Incorporation Company
29 March 1978
NEWINCIncorporation