Background WavePink WaveYellow Wave

HOCROFT COURT MANAGEMENT LIMITED (06953248)

HOCROFT COURT MANAGEMENT LIMITED (06953248) is an active UK company. incorporated on 6 July 2009. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. HOCROFT COURT MANAGEMENT LIMITED has been registered for 16 years. Current directors include BRESLAW, Steven Arnold, GHARIBI, Hamid Reza, LESELL, Marika and 1 others.

Company Number
06953248
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRESLAW, Steven Arnold, GHARIBI, Hamid Reza, LESELL, Marika, NIELSEN, Philip Lassen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOCROFT COURT MANAGEMENT LIMITED

HOCROFT COURT MANAGEMENT LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOCROFT COURT MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06953248

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England
From: 23 May 2018To: 18 October 2025
136 Pinner Road Northwood Middx HA6 1BP
From: 5 April 2012To: 23 May 2018
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 5 April 2012
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 18 June 2010To: 20 June 2011
17 Hocroft Court Hendon Way London NW2 2LU England
From: 6 July 2009To: 18 June 2010
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Sept 20
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 29 Jul 2025

BRESLAW, Steven Arnold

Active
The Wenta Business Centre, WatfordWD24 7ND
Born September 1948
Director
Appointed 06 Jun 2010

GHARIBI, Hamid Reza

Active
The Wenta Business Centre, WatfordWD24 7ND
Born August 1973
Director
Appointed 15 Mar 2025

LESELL, Marika

Active
The Wenta Business Centre, WatfordWD24 7ND
Born April 1993
Director
Appointed 12 Mar 2025

NIELSEN, Philip Lassen

Active
The Wenta Business Centre, WatfordWD24 7ND
Born April 1979
Director
Appointed 09 Sept 2020

DENNING, Caroline Maria

Resigned
Church Lane, RickmansworthWD3 8PU
Secretary
Appointed 06 Jul 2009
Resigned 03 May 2011

PEMBERTONS SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 04 Jun 2010
Resigned 31 Jan 2012

DENNING, Caroline Maria

Resigned
Church Lane, RickmansworthWD3 8PU
Born March 1967
Director
Appointed 06 Jul 2009
Resigned 24 Jan 2025

HORNING, Thelma Gabriella

Resigned
215 Marsh Road, PinnerHA5 5NE
Born January 1945
Director
Appointed 04 Jun 2010
Resigned 08 Sept 2021

TAMPLIN, Russell William

Resigned
215 Marsh Road, PinnerHA5 5NE
Born March 1959
Director
Appointed 14 Mar 2022
Resigned 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 June 2010
AP04Appointment of Corporate Secretary
Incorporation Company
6 July 2009
NEWINCIncorporation