You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61-100 Hamlet Gardens Limited RICHMOND


Founded in 1988, 61-100 Hamlet Gardens, classified under reg no. 02269621 is an active company. Currently registered at 1 Parkshot TW9 2RD, Richmond the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 7 directors, namely Lachlan R., Robert A. and Alison P. and others. Of them, Michael W. has been with the company the longest, being appointed on 22 October 1997 and Lachlan R. has been with the company for the least time - from 5 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

61-100 Hamlet Gardens Limited Address / Contact

Office Address 1 Parkshot
Town Richmond
Post code TW9 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269621
Date of Incorporation Tue, 21st Jun 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Lachlan R.

Position: Director

Appointed: 05 December 2022

Robert A.

Position: Director

Appointed: 22 November 2021

Alison P.

Position: Director

Appointed: 08 January 2018

James I.

Position: Director

Appointed: 22 March 2017

William H.

Position: Director

Appointed: 21 April 2005

Rebecca H.

Position: Director

Appointed: 10 December 2002

Michael W.

Position: Director

Appointed: 22 October 1997

Demelza M.

Position: Secretary

Resigned: 23 August 1993

David K.

Position: Director

Appointed: 11 September 2017

Resigned: 17 November 2022

Peter C.

Position: Director

Appointed: 02 May 2013

Resigned: 25 August 2015

Andrew F.

Position: Director

Appointed: 10 November 2011

Resigned: 17 November 2022

Natasha B.

Position: Director

Appointed: 30 April 2008

Resigned: 10 November 2011

Ronald W.

Position: Director

Appointed: 27 September 2006

Resigned: 02 May 2013

Kathleen K.

Position: Director

Appointed: 23 October 2004

Resigned: 22 April 2021

Edward G.

Position: Director

Appointed: 12 November 2003

Resigned: 13 December 2006

Solange A.

Position: Director

Appointed: 12 November 2003

Resigned: 13 December 2006

Philip L.

Position: Director

Appointed: 10 December 2002

Resigned: 12 November 2003

Richard F.

Position: Director

Appointed: 10 December 2002

Resigned: 30 April 2009

Nina G.

Position: Director

Appointed: 07 May 2001

Resigned: 24 April 2004

Victoria D.

Position: Director

Appointed: 16 September 2000

Resigned: 24 April 2004

Ronald W.

Position: Director

Appointed: 18 November 1999

Resigned: 20 March 2001

Janice S.

Position: Director

Appointed: 14 June 1999

Resigned: 31 August 2000

James M.

Position: Director

Appointed: 14 June 1999

Resigned: 10 December 2002

Geraldine M.

Position: Director

Appointed: 28 October 1998

Resigned: 31 August 2003

Rita K.

Position: Director

Appointed: 30 October 1997

Resigned: 28 February 2017

Andrew H.

Position: Director

Appointed: 22 October 1997

Resigned: 20 June 1999

Julie S.

Position: Secretary

Appointed: 28 June 1995

Resigned: 30 October 1997

Jonathan B.

Position: Director

Appointed: 28 June 1995

Resigned: 05 March 1999

Demelza M.

Position: Secretary

Appointed: 19 October 1994

Resigned: 23 June 1995

Adam P.

Position: Director

Appointed: 23 August 1993

Resigned: 19 October 1994

Adam P.

Position: Secretary

Appointed: 23 August 1993

Resigned: 19 October 1994

Ulf G.

Position: Director

Appointed: 25 November 1991

Resigned: 25 March 1997

David M.

Position: Director

Appointed: 13 November 1991

Resigned: 10 December 2002

Wendy A.

Position: Director

Appointed: 13 November 1991

Resigned: 21 October 1998

Demelza M.

Position: Director

Appointed: 13 November 1991

Resigned: 23 June 1995

Gary L.

Position: Director

Appointed: 13 November 1991

Resigned: 25 November 1991

Kenneth S.

Position: Director

Appointed: 13 November 1991

Resigned: 11 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 45862 01463 40863 44763 37564 33860 40358 560
Current Assets 59 97261 10161 56163 37664 23262 12561 165
Debtors-1 314-2 042-2 307-1 886111 7222 605
Property Plant Equipment2 0062 0062 0062 0062 0062 0062 0062 006
Other
Corporation Tax Payable8093128138203205  
Creditors7 3277 3407 7359 8119 1899 5057 7036 743
Net Current Assets Liabilities 52 63253 36653 63654 18754 83454 42254 422
Other Creditors1 9141 9142 2742 4542 3463 7442 3701 410
Property Plant Equipment Gross Cost2 0062 0062 0062 0062 0062 0062 006 
Total Assets Less Current Liabilities 54 63855 37255 64256 19356 73356 42856 428
Trade Creditors Trade Payables5 3335 3335 3337 2196 6405 5565 3335 333
Trade Debtors Trade Receivables-1 314-2 042  111 7222 605

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements