HILL HOUSE RESIDENTS ASSOCIATION LTD - HAMPTON
Company Profile | Company Filings |
Overview
HILL HOUSE RESIDENTS ASSOCIATION LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAMPTON ENGLAND and has the status: Active.
HILL HOUSE RESIDENTS ASSOCIATION LTD was incorporated 26 years ago on 12/09/1997 and has the registered number: 03433360. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HILL HOUSE RESIDENTS ASSOCIATION LTD was incorporated 26 years ago on 12/09/1997 and has the registered number: 03433360. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HILL HOUSE RESIDENTS ASSOCIATION LTD - HAMPTON
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 ISABEL HILL CLOSE
HAMPTON
MIDDLESEX
TW12 2FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JACQUELINE SEARLE-SMITH | Secretary | 2022-08-19 | CURRENT | ||
VALERIE PATRICIA DAVIDSON | Oct 1950 | British | Director | 2014-11-24 | CURRENT |
DAVID SIMON DINGLE | Jul 1969 | British | Director | 2016-04-27 | CURRENT |
ANGUS JAMES MICHIE | Sep 1966 | British | Director | 2000-01-02 UNTIL 2002-05-31 | RESIGNED |
TG ESTATE MANAGEMENT LTD | Corporate Secretary | 2005-08-19 UNTIL 2011-07-14 | RESIGNED | ||
MR. ROBERT DOUGLAS SPENCER HEALD | Feb 1956 | British | Secretary | 2011-07-14 UNTIL 2016-12-17 | RESIGNED |
MR FRANCIS DAVID HANDZEL | Secretary | 2016-12-17 UNTIL 2019-01-27 | RESIGNED | ||
CHRISTOPHER JOHN COONEY | Jun 1947 | New Zealander | Secretary | 1997-09-12 UNTIL 2003-06-29 | RESIGNED |
MR WILLIAM ROBERT LANE | Secretary | 2019-01-27 UNTIL 2022-08-19 | RESIGNED | ||
PAUL TIMOTHY SOMERVILLE MCGINN | Aug 1971 | British | Secretary | 2003-06-30 UNTIL 2005-08-31 | RESIGNED |
PATRICIA ANNETTE HENDERSON | Sep 1959 | British | Director | 2000-06-15 UNTIL 2001-10-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-09-12 UNTIL 1997-09-12 | RESIGNED | ||
MR FREDERICK AMBROSE VEEVERS | May 1949 | British | Director | 1997-09-12 UNTIL 1999-05-01 | RESIGNED |
GAVIN VAUGHAN STEWART | Jun 1959 | British | Director | 1999-06-01 UNTIL 2000-01-01 | RESIGNED |
MR COLIN JOHN ROGERS | Oct 1956 | British | Director | 1999-06-01 UNTIL 1999-09-30 | RESIGNED |
JEFFREY JOHN PARTON | Jul 1954 | British | Director | 1997-09-12 UNTIL 1999-05-01 | RESIGNED |
PETER VICTOR NESBITT | Jun 1946 | British | Director | 2000-03-01 UNTIL 2003-06-20 | RESIGNED |
PAUL TIMOTHY SOMERVILLE MCGINN | Aug 1971 | British | Director | 2003-06-30 UNTIL 2015-01-09 | RESIGNED |
JOHN WILLIAM KERR | Jul 1967 | British | Director | 2002-10-01 UNTIL 2003-07-25 | RESIGNED |
MR ANTHONY ROY INKIN | Jul 1966 | British | Director | 2000-03-20 UNTIL 2003-07-25 | RESIGNED |
PAUL RICHARD MARK GASPER | Jul 1963 | British | Director | 2000-12-04 UNTIL 2002-09-30 | RESIGNED |
KAREN ELIZABETH HEAVEN | Aug 1964 | British | Director | 2003-06-30 UNTIL 2005-12-07 | RESIGNED |
DANIEL MICHAEL HACKETT | Jan 1977 | British | Director | 2007-12-01 UNTIL 2011-09-21 | RESIGNED |
MR JULIUS GOTTLIEB | Jun 1968 | British | Director | 1999-10-15 UNTIL 2001-04-05 | RESIGNED |
ALEXANDER GEOFFREY FLOWER | Mar 1963 | British | Director | 2000-06-15 UNTIL 2000-12-15 | RESIGNED |
GARRY COOPER | Jul 1973 | British | Director | 2008-01-14 UNTIL 2019-08-23 | RESIGNED |
GORDON CARTER | Mar 1951 | British | Director | 2002-10-01 UNTIL 2003-07-25 | RESIGNED |
SARAH VICTORIA BOWYER | Apr 1978 | British | Director | 2003-06-30 UNTIL 2008-09-01 | RESIGNED |
LISA KATHERINE WYBORN | Oct 1976 | British | Director | 2012-06-18 UNTIL 2013-03-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HILL HOUSE RESIDENTS ASSOCIATION LTD | 2023-08-26 | 31-12-2022 | £11,722 equity |
Micro-entity Accounts - HILL HOUSE RESIDENTS ASSOCIATION LTD | 2022-04-05 | 31-12-2021 | £10,321 equity |
Micro-entity Accounts - HILL HOUSE RESIDENTS ASSOCIATION LTD | 2021-09-21 | 31-12-2020 | £750 equity |
Micro-entity Accounts - HILL HOUSE RESIDENTS ASSOCIATION LTD | 2020-10-14 | 31-12-2019 | £750 equity |
Micro-entity Accounts - HILL HOUSE RESIDENTS ASSOCIATION LTD | 2019-09-24 | 31-12-2018 | £750 equity |
Micro-entity Accounts - HILL HOUSE RESIDENTS ASSOCIATION LTD | 2018-08-29 | 31-12-2017 | £750 equity |
Micro-entity Accounts - HILL HOUSE RESIDENTS ASSOCIATION LTD | 2017-09-05 | 31-12-2016 | £750 equity |