First Chillerton Residents Association (hampton) Limited TEDDINGTON


Founded in 1981, First Chillerton Residents Association (hampton), classified under reg no. 01594184 is an active company. Currently registered at 194 Stanley Road TW11 8UE, Teddington the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely John R. and Colin T.. In addition one secretary - Colin T. - is with the firm. 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.

First Chillerton Residents Association (hampton) Limited Address / Contact

Office Address 194 Stanley Road
Town Teddington
Post code TW11 8UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01594184
Date of Incorporation Thu, 29th Oct 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

John R.

Position: Director

Appointed: 08 June 2015

Colin T.

Position: Director

Appointed: 01 December 2005

Colin T.

Position: Secretary

Appointed: 01 December 2005

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 21 August 2008

Resigned: 13 December 2015

Kathleen C.

Position: Secretary

Appointed: 20 June 2000

Resigned: 01 December 2005

Desmond S.

Position: Director

Appointed: 20 June 2000

Resigned: 10 November 2008

Nicola C.

Position: Director

Appointed: 30 April 1997

Resigned: 20 June 2000

Nicola C.

Position: Secretary

Appointed: 30 April 1997

Resigned: 20 June 2000

Katherine S.

Position: Director

Appointed: 31 March 1993

Resigned: 30 April 1997

Kathleen C.

Position: Secretary

Appointed: 31 March 1993

Resigned: 30 April 1997

Anna D.

Position: Director

Appointed: 08 June 1992

Resigned: 31 March 1993

Kathleen C.

Position: Director

Appointed: 08 June 1992

Resigned: 01 December 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is John R. This PSC.

John R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  9 4346 352    
Current Assets5 1817 7809 4977 27511 80114 98521 37624 298
Debtors  63923    
Net Assets Liabilities  8 8256 0568 68513 96620 29923 625
Other Debtors  63923    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal942672672     
Administrative Expenses  7 88312 369    
Comprehensive Income Expense  1 717-2 769    
Creditors  6721 2193 1161 0191 077673
Gross Profit Loss  9 6009 600    
Net Current Assets Liabilities5 1817 7809 4976 0568 68513 96620 29923 625
Operating Profit Loss  1 717-2 769    
Other Creditors  672672    
Profit Loss-1 0472 8691 717-2 769    
Profit Loss On Ordinary Activities Before Tax  1 717-2 769    
Total Assets Less Current Liabilities5 1817 7809 4976 0568 68513 96620 29923 625
Trade Creditors Trade Payables   547    
Turnover Revenue10 0009 6009 6009 600    
Average Number Employees During Period   22222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements