You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-11 (odd) Hampden Close North Weald Company Limited ONGAR


Founded in 1989, 1-11 (odd) Hampden Close North Weald Company, classified under reg no. 02427366 is an active company. Currently registered at The Cottage Toot Hill Road CM5 9LJ, Ongar the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Andrew M., appointed on 19 December 2017. There are currently no secretaries appointed. 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.

1-11 (odd) Hampden Close North Weald Company Limited Address / Contact

Office Address The Cottage Toot Hill Road
Office Address2 Greensted
Town Ongar
Post code CM5 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02427366
Date of Incorporation Thu, 28th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (679 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Andrew M.

Position: Director

Appointed: 19 December 2017

Elaine G.

Position: Secretary

Appointed: 06 December 2017

Resigned: 09 April 2019

Jonathan K.

Position: Secretary

Appointed: 31 March 2011

Resigned: 21 October 2012

Jacqueline M.

Position: Director

Appointed: 31 March 2011

Resigned: 01 December 2017

Swa (uk) Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Resigned: 04 April 2011

Karen W.

Position: Secretary

Appointed: 27 September 2000

Resigned: 01 January 2009

Stephen W.

Position: Director

Appointed: 10 July 2000

Resigned: 04 April 2011

Louise S.

Position: Director

Appointed: 01 March 1994

Resigned: 14 July 2000

Jeanette C.

Position: Secretary

Appointed: 16 August 1992

Resigned: 01 February 1997

Paul A.

Position: Director

Appointed: 28 September 1991

Resigned: 01 March 1994

Marla A.

Position: Secretary

Appointed: 28 September 1991

Resigned: 16 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth1001111        
Balance Sheet
Cash Bank On Hand  1111  66   
Net Assets Liabilities  11116666666
Net Assets Liabilities Including Pension Asset Liability10010011        
Reserves/Capital
Shareholder Funds1001111        
Other
Description Share Type    1      
Called Up Share Capital Not Paid Not Expressed As Current Asset1001001166666666
Number Shares Allotted 10011116666666
Par Value Share 1111111111
Share Capital Allotted Called Up Paid10010011        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2024
filed on: 20th, January 2025
Free Download (2 pages)

Company search

Advertisements