Hershell Court (freehold) Limited RICHMOND


Hershell Court (freehold) started in year 2005 as Private Limited Company with registration number 05495247. The Hershell Court (freehold) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Richmond at Acara Management Old Deer Park. Postal code: TW9 2AZ.

The company has 2 directors, namely David H., Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 12 March 2012 and David H. has been with the company for the least time - from 3 June 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hershell Court (freehold) Limited Address / Contact

Office Address Acara Management Old Deer Park
Office Address2 187 Kew Road
Town Richmond
Post code TW9 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05495247
Date of Incorporation Thu, 30th Jun 2005
Industry Residents property management
End of financial Year 29th June
Company age 19 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

David H.

Position: Director

Appointed: 03 June 2020

Peter J.

Position: Director

Appointed: 12 March 2012

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 22 May 2012

Resigned: 30 June 2021

Cecil S.

Position: Secretary

Appointed: 06 April 2009

Resigned: 22 May 2012

Vivienne C.

Position: Director

Appointed: 19 July 2007

Resigned: 02 June 2020

Richard W.

Position: Director

Appointed: 19 July 2007

Resigned: 12 March 2013

Robert M.

Position: Director

Appointed: 05 February 2007

Resigned: 19 July 2007

Christopher N.

Position: Director

Appointed: 30 June 2005

Resigned: 19 July 2007

William F.

Position: Director

Appointed: 30 June 2005

Resigned: 20 February 2007

Christopher N.

Position: Secretary

Appointed: 30 June 2005

Resigned: 06 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 0011 144       
Balance Sheet
Current Assets2 0792 3462 9833 25011 35411 67511 98712 30312 654
Net Assets Liabilities 1 1441 2891 7322 0332 1612 2682 3792 513
Cash Bank In Hand1 0711 686       
Debtors1 008660       
Net Assets Liabilities Including Pension Asset Liability1 0011 144       
Tangible Fixed Assets22 18422 184       
Reserves/Capital
Called Up Share Capital6060       
Shareholder Funds1 0011 144       
Other
Creditors 21 58621 58621 58621 58621 58621 58621 58621 586
Fixed Assets22 18422 18422 18422 18422 18422 18422 18422 18422 184
Net Current Assets Liabilities4035466911 1341 4351 5631 6701 7811 915
Total Assets Less Current Liabilities22 58722 73022 87523 31823 61923 74723 85423 96524 099
Creditors Due After One Year21 58621 586       
Creditors Due Within One Year1 6761 800       
Number Shares Allotted 6       
Other Aggregate Reserves9411 084       
Par Value Share 10       
Share Capital Allotted Called Up Paid6060       
Tangible Fixed Assets Cost Or Valuation22 18422 184       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 11th, March 2024
Free Download (5 pages)

Company search