Background WavePink WaveYellow Wave

HOGARTH COURT RESIDENTS COMPANY LIMITED (08474178)

HOGARTH COURT RESIDENTS COMPANY LIMITED (08474178) is an active UK company. incorporated on 4 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HOGARTH COURT RESIDENTS COMPANY LIMITED has been registered for 13 years. Current directors include ACRES, Joanna Nathalie.

Company Number
08474178
Status
active
Type
ltd
Incorporated
4 April 2013
Age
13 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACRES, Joanna Nathalie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOGARTH COURT RESIDENTS COMPANY LIMITED

HOGARTH COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 4 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOGARTH COURT RESIDENTS COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08474178

LTD Company

Age

13 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT
From: 14 April 2015To: 4 July 2025
Albion Court 5 Albion Place Leeds LS1 6JL
From: 15 October 2014To: 14 April 2015
, Leonard Curtis 1 City Square, Leeds, England and Wales, LS1 2ES
From: 25 April 2013To: 15 October 2014
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 4 April 2013To: 25 April 2013
Timeline

10 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Apr 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 04 Sept 2017

ACRES, Joanna Nathalie

Active
Crescent Place, LondonSW3 2EA
Born November 1983
Director
Appointed 31 Mar 2016

ACRES, David Michael Samuel

Resigned
50 Hogarth Road, LondonSW5 0PU
Secretary
Appointed 06 Feb 2015
Resigned 01 Jan 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Apr 2013
Resigned 05 Apr 2013

ABINGDON ESTATES LLP

Resigned
Hogarth Place, LondonSW5 0QT
Corporate secretary
Appointed 06 Oct 2014
Resigned 04 Sept 2017

ACRES, David Michael Samuel

Resigned
Hogarth Place, LondonSW5 0QT
Born February 1968
Director
Appointed 06 Feb 2015
Resigned 31 Mar 2016

DEYES, Philip

Resigned
1 City Square, LeedsLS1 2ES
Born June 1968
Director
Appointed 05 Apr 2013
Resigned 06 Feb 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Apr 2013
Resigned 05 Apr 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Apr 2013
Resigned 05 Apr 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Apr 2013
Resigned 05 Apr 2013
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
1 April 2015
RP04RP04
Second Filing Of Form With Form Type
16 March 2015
RP04RP04
Appoint Corporate Secretary Company With Name Date
17 October 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
2 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Incorporation Company
4 April 2013
NEWINCIncorporation