HUNTERS GATE RESIDENTS COMPANY LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
HUNTERS GATE RESIDENTS COMPANY LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
HUNTERS GATE RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 16/07/1992 and has the registered number: 02731807. The accounts status is DORMANT and accounts are next due on 30/06/2024.
HUNTERS GATE RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 16/07/1992 and has the registered number: 02731807. The accounts status is DORMANT and accounts are next due on 30/06/2024.
HUNTERS GATE RESIDENTS COMPANY LIMITED - ST. ALBANS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
COLLINSON HALL
ST. ALBANS
HERTFORDSHIRE
AL1 3UB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLLINSON HALL | Corporate Secretary | 2022-12-01 | CURRENT | ||
DENE MASON | May 1970 | British | Director | 2003-10-15 | CURRENT |
MS NICOLA BARNES | Apr 1966 | British | Director | 2023-01-26 | CURRENT |
COLIN GEORGE SEYMOUR | May 1954 | British | Director | 1992-07-16 UNTIL 1994-07-21 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | 1992-07-16 UNTIL 1995-02-07 | RESIGNED | |
CHRISTOPHER DAVID BERRY | Jun 1947 | British | Director | 1994-02-07 UNTIL 1994-07-21 | RESIGNED |
STEPHEN WILLIAM HOLLAND | Aug 1954 | British | Director | 1992-07-16 UNTIL 1993-11-08 | RESIGNED |
PAUL ERNEST HEALEY | Jun 1949 | British | Director | 1992-07-16 UNTIL 1994-07-21 | RESIGNED |
TERENCE JOHN HALLAHAN | Dec 1966 | British | Director | 1994-07-21 UNTIL 1997-09-13 | RESIGNED |
IAN COURTS | Jul 1949 | British | Director | 1992-07-16 UNTIL 1994-02-07 | RESIGNED |
RAYMOND WARREN COLLINS | Jul 1965 | British | Director | 1997-09-09 UNTIL 2001-05-02 | RESIGNED |
MARK HARVEY ELLMAN-BROWN | Jun 1968 | British | Director | 2000-03-30 UNTIL 2002-01-31 | RESIGNED |
CRAIG BRADLEY BELTON | Mar 1959 | British | Director | 1994-07-21 UNTIL 1997-09-10 | RESIGNED |
JOHN BEGBIE | Jun 1946 | British | Director | 1992-07-16 UNTIL 1994-07-21 | RESIGNED |
RIZ AHMED | Aug 1978 | British | Director | 2008-03-14 UNTIL 2009-04-10 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-07-16 UNTIL 1992-07-16 | RESIGNED | |
ROBERT WILLIAM SHIRLEY | Jul 1954 | British | Director | 1994-07-21 UNTIL 2002-10-21 | RESIGNED |
PETER GEORGE SHULTS | Apr 1982 | British | Director | 2009-08-06 UNTIL 2013-11-26 | RESIGNED |
ANITA TAPNER | Jan 1966 | British | Director | 2002-09-23 UNTIL 2023-01-25 | RESIGNED |
MICHAEL TYLER | Jan 1962 | British | Director | 2002-10-04 UNTIL 2008-06-23 | RESIGNED |
DANIEL PEPPER | Dec 1962 | British | Director | 1994-07-21 UNTIL 2002-08-09 | RESIGNED |
SOLUM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2022-07-17 UNTIL 2022-12-01 | RESIGNED | ||
PLAYFIELD PROPERTIES LIMITED | Corporate Secretary | 1995-02-07 UNTIL 2018-03-12 | RESIGNED | ||
BJE LONDON LIMITED T/AS BJE PLAYFIELD | Corporate Secretary | 2018-03-12 UNTIL 2022-07-18 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-07-16 UNTIL 1992-07-16 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-07-16 UNTIL 1992-07-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hunters Gate Residents Company Limited - Filleted accounts | 2023-06-14 | 30-09-2022 | £1,050 Cash £1,050 equity |
Hunters Gate Residents Company Limited - Filleted accounts | 2022-02-19 | 30-09-2021 | £1,050 Cash £1,050 equity |
Hunters Gate Residents Company Limited - Filleted accounts | 2020-12-15 | 30-09-2020 | £1,050 Cash £1,050 equity |
Hunters Gate Residents Company Limited - Filleted accounts | 2020-06-23 | 30-09-2019 | £1,050 Cash £1,050 equity |
Hunters Gate Residents Company Limited - Filleted accounts | 2019-06-06 | 30-09-2018 | £1,050 Cash £1,050 equity |
Hunters Gate Residents Company Limited - Filleted accounts | 2018-06-01 | 30-09-2017 | £1,050 Cash £1,050 equity |
Hunters Gate Residents Company Limited - Abbreviated accounts | 2017-06-16 | 30-09-2016 |