Background WavePink WaveYellow Wave

HANSLER COURT MANAGEMENT COMPANY LIMITED (04835725)

HANSLER COURT MANAGEMENT COMPANY LIMITED (04835725) is an active UK company. incorporated on 17 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HANSLER COURT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BATES, Edward William, COLE, Anthony Neil, LIU, William.

Company Number
04835725
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
Jcf Property Management, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Edward William, COLE, Anthony Neil, LIU, William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSLER COURT MANAGEMENT COMPANY LIMITED

HANSLER COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HANSLER COURT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04835725

LTD Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Jcf Property Management 322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE
From: 4 November 2014To: 16 July 2024
Unit 745 Ampress Lane Lymington Hampshire SO41 8LW
From: 17 July 2003To: 4 November 2014
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Sept 13
Director Left
Feb 18
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 25 Jun 2024

BATES, Edward William

Active
322 Upper Richmond Road, LondonSW15 6TL
Born August 1991
Director
Appointed 04 Sept 2023

COLE, Anthony Neil

Active
322 Upper Richmond Road, LondonSW15 6TL
Born June 1961
Director
Appointed 04 Sept 2023

LIU, William

Active
322 Upper Richmond Road, LondonSW15 6TL
Born October 1988
Director
Appointed 04 Sept 2023

GURNEY, Jonathon Andrew Kelway

Resigned
Flat 6 Hansler Court, LondonSW19 6HT
Secretary
Appointed 09 Mar 2006
Resigned 19 Feb 2024

LTD, Sullivan Lawford

Resigned
Whitefield Road, New MiltonBH25 6DE
Secretary
Appointed 19 Feb 2024
Resigned 25 Jun 2024

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 17 Jul 2003
Resigned 27 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 17 Jul 2003

DOMENICO, Brancati

Resigned
59 Princess Way, LondonSW19 6HT
Born January 1977
Director
Appointed 18 Aug 2009
Resigned 14 Feb 2018

FISHER, Benjamin Alexis Charles

Resigned
Flat 16 Hansler Court, LondonSW19 6HT
Born October 1974
Director
Appointed 27 Feb 2007
Resigned 22 Jun 2007

GURNEY, Jonathon Andrew Kelway

Resigned
6 Hansler Court, LondonSW19
Born October 1977
Director
Appointed 27 Jul 2005
Resigned 08 Feb 2024

MANNING, Raymond Charles

Resigned
The Oatsheaf Main Road, BostonPE20 3QF
Born March 1943
Director
Appointed 17 Jul 2003
Resigned 27 Jul 2005

REITER, Gabriele

Resigned
Flat 24 Hansler Court, LondonSW19 6HT
Born September 1976
Director
Appointed 24 Oct 2005
Resigned 04 Sept 2013

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 17 Jul 2003
Resigned 27 Jul 2005

YAUN, Xiaoli

Resigned
3 Hansler Court, LondonSW19 6HT
Born August 1968
Director
Appointed 27 Jul 2005
Resigned 14 Sept 2007

YOUNG THOMPSON, Jennifer Margaret

Resigned
4 Hansler Court, LondonSW19 6HT
Born June 1968
Director
Appointed 27 Jul 2005
Resigned 25 Sept 2006
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Change Sail Address Company With New Address
17 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
17 November 2008
287Change of Registered Office
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
4 August 2004
88(2)R88(2)R
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
29 July 2003
288bResignation of Director or Secretary
Incorporation Company
17 July 2003
NEWINCIncorporation