Hoathly Hill Association Limited EAST GRINSTEAD


Founded in 1986, Hoathly Hill Association, classified under reg no. 02046327 is an active company. Currently registered at Arc Hall 29 Hoathly Hill RH19 4SJ, East Grinstead the company has been in the business for thirty eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Michael F., James G.. Of them, James G. has been with the company the longest, being appointed on 31 October 2015 and Michael F. has been with the company for the least time - from 1 June 2020. At present 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.

Hoathly Hill Association Limited Address / Contact

Office Address Arc Hall 29 Hoathly Hill
Office Address2 West Hoathly
Town East Grinstead
Post code RH19 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046327
Date of Incorporation Wed, 13th Aug 1986
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Michael F.

Position: Director

Appointed: 01 June 2020

James G.

Position: Director

Appointed: 31 October 2015

Roy C.

Position: Director

Appointed: 07 June 2017

Resigned: 08 October 2023

Roy C.

Position: Secretary

Appointed: 27 October 2016

Resigned: 08 October 2023

Christopher A.

Position: Director

Appointed: 23 September 2016

Resigned: 09 May 2017

Paulamaria B.

Position: Director

Appointed: 27 July 2016

Resigned: 07 June 2017

Francis S.

Position: Director

Appointed: 16 October 2013

Resigned: 07 June 2017

Maria A.

Position: Director

Appointed: 16 October 2013

Resigned: 27 July 2016

Roy C.

Position: Director

Appointed: 16 May 2012

Resigned: 31 October 2015

James G.

Position: Director

Appointed: 08 February 2010

Resigned: 22 April 2012

Michael F.

Position: Director

Appointed: 08 December 2008

Resigned: 31 October 2015

Ileana B.

Position: Director

Appointed: 08 December 2008

Resigned: 16 October 2013

Shymeoni B.

Position: Director

Appointed: 08 December 2008

Resigned: 10 November 2009

Simon R.

Position: Director

Appointed: 03 December 2007

Resigned: 30 September 2008

Simon R.

Position: Secretary

Appointed: 05 May 2007

Resigned: 27 July 2016

Althea M.

Position: Director

Appointed: 11 December 2006

Resigned: 03 December 2007

Stephen C.

Position: Director

Appointed: 11 December 2006

Resigned: 16 May 2012

Christopher A.

Position: Director

Appointed: 11 December 2006

Resigned: 30 September 2008

Roy C.

Position: Director

Appointed: 09 December 2002

Resigned: 06 December 2004

Paula B.

Position: Director

Appointed: 03 December 2001

Resigned: 11 December 2006

Elaine H.

Position: Director

Appointed: 12 February 2001

Resigned: 11 December 2006

Martin M.

Position: Secretary

Appointed: 11 December 2000

Resigned: 05 May 2007

Gabriele S.

Position: Director

Appointed: 06 December 1999

Resigned: 11 December 2000

Andrew S.

Position: Director

Appointed: 06 December 1999

Resigned: 03 December 2007

Anna V.

Position: Director

Appointed: 07 December 1998

Resigned: 03 December 2001

Jessika H.

Position: Secretary

Appointed: 15 December 1997

Resigned: 11 December 2000

Elizabeth M.

Position: Director

Appointed: 02 December 1996

Resigned: 15 March 1999

Kirsten S.

Position: Secretary

Appointed: 25 November 1995

Resigned: 15 December 1997

Roy C.

Position: Director

Appointed: 15 January 1994

Resigned: 30 September 1995

Martin M.

Position: Director

Appointed: 15 January 1994

Resigned: 11 December 2000

Simon B.

Position: Director

Appointed: 15 January 1994

Resigned: 02 December 1996

Ileana B.

Position: Director

Appointed: 14 December 1992

Resigned: 07 December 1998

Harry B.

Position: Secretary

Appointed: 06 July 1992

Resigned: 25 November 1995

Jonathan C.

Position: Director

Appointed: 28 January 1992

Resigned: 13 December 1993

Jane H.

Position: Director

Appointed: 28 January 1992

Resigned: 14 December 1992

Gudrun D.

Position: Director

Appointed: 28 January 1992

Resigned: 14 December 1992

Stephen B.

Position: Director

Appointed: 28 January 1992

Resigned: 13 December 1993

Christopher H.

Position: Secretary

Appointed: 28 January 1992

Resigned: 13 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302021-09-302022-09-30
Net Worth66 186276 007  
Balance Sheet
Cash Bank On Hand  92 450126 672
Current Assets47 783250 959212 407238 633
Debtors11 606141 283119 957111 961
Net Assets Liabilities  241 351257 625
Other Debtors  110 332104 332
Property Plant Equipment  28 94328 374
Cash Bank In Hand36 177109 676  
Net Assets Liabilities Including Pension Asset Liability66 186276 007  
Tangible Fixed Assets30 12229 801  
Reserves/Capital
Profit Loss Account Reserve-2 318205 222  
Shareholder Funds66 186276 007  
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 60514 174
Administrative Expenses  37 37048 225
Corporation Tax Payable   5 028
Cost Sales  10 4744 014
Creditors  19 384
Fixed Assets30 12429 80328 94528 376
Gross Profit Loss  -8 48827 500
Increase From Depreciation Charge For Year Property Plant Equipment   569
Investments Fixed Assets2222
Net Current Assets Liabilities36 062246 204212 406229 249
Property Plant Equipment Gross Cost  42 54842 548
Trade Creditors Trade Payables  11
Trade Debtors Trade Receivables  9 6257 629
Turnover Revenue  2 60937 111
Creditors Due Within One Year11 7214 755  
Other Aggregate Reserves68 50470 785  
Tangible Fixed Assets Cost Or Valuation42 66442 664  
Tangible Fixed Assets Depreciation12 54212 863  
Tangible Fixed Assets Depreciation Charged In Period 321  
Total Assets Less Current Liabilities66 186276 007  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements