Background WavePink WaveYellow Wave

HOGARTH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED (05386341)

HOGARTH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED (05386341) is an active UK company. incorporated on 9 March 2005. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOGARTH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include FAIRHEAD, David Paul, MELIS, Robert.

Company Number
05386341
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2005
Age
21 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul, MELIS, Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGARTH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED

HOGARTH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2005 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOGARTH CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05386341

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Hughenden Avenue High Wycombe HP13 5RE England
From: 3 December 2019To: 17 November 2025
21 Hogarth Close Uxbridge UB8 2BF England
From: 21 November 2019To: 3 December 2019
John Meek the Business Development Centre 7-15 Greatorex Street London E1 5NF
From: 10 January 2011To: 21 November 2019
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 24 November 2010To: 10 January 2011
10-12 the Forbury Reading Berks RG1 3EJ
From: 9 March 2005To: 24 November 2010
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Mar 15
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 01 Apr 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 04 Jul 2025

MELIS, Robert

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1971
Director
Appointed 07 Feb 2019

FAIRBROTHER, Paul Anthony

Resigned
Brackenbury Herons Close, CopthorneRH10 3HF
Secretary
Appointed 09 Mar 2005
Resigned 02 Dec 2008

MEEK, John

Resigned
7-15 Greatorex Street, LondonE1 5NF
Secretary
Appointed 03 Dec 2010
Resigned 21 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2005
Resigned 09 Mar 2005

UNITED COMPANY SECRETARIES LIMITED

Resigned
Greenway Business Centre, HarlowCM19 5QE
Corporate secretary
Appointed 01 Jul 2009
Resigned 03 Dec 2010

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Greenway Business Centre, HarlowCM19 5QE
Corporate secretary
Appointed 02 Dec 2008
Resigned 01 Jul 2009

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Born March 1955
Director
Appointed 09 Mar 2005
Resigned 31 Oct 2006

CRAWFORD, Carole

Resigned
Hogarth Close, UxbridgeUB8 2BF
Born October 1955
Director
Appointed 31 Jul 2012
Resigned 20 Sept 2014

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 09 Mar 2005
Resigned 31 Oct 2006

LOUGHLIN, Barry

Resigned
Hogarth Close, UxbridgeUB8 2BF
Born January 1977
Director
Appointed 31 Jul 2012
Resigned 20 Mar 2025

MORRIS, Emma Katrine

Resigned
The Forbury, ReadingRG1 3EJ
Born May 1974
Director
Appointed 02 Oct 2006
Resigned 20 Aug 2010

NICHOLSON, Tom Marshall

Resigned
The Old Gaol House, Old WindsorSL4 2HN
Born June 1965
Director
Appointed 09 Mar 2005
Resigned 31 Oct 2006

PAIN, Mark Stephen

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born October 1976
Director
Appointed 13 Apr 2021
Resigned 20 Mar 2025

STEWART, Edward Francis

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born April 1945
Director
Appointed 05 Oct 2017
Resigned 13 Apr 2021

THOMAS, Mark Christopher

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born January 1977
Director
Appointed 02 Oct 2006
Resigned 20 Dec 2010

TYLER, Jenny

Resigned
7-15 Greatorex Street, LondonE1 5NF
Born April 1972
Director
Appointed 12 Dec 2006
Resigned 20 Sept 2018

WHITE, John Terence

Resigned
7-15 Greatorex Street, LondonE1 5NF
Born December 1949
Director
Appointed 01 Jan 2010
Resigned 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 April 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
17 December 2008
287Change of Registered Office
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
9 March 2005
NEWINCIncorporation