Giggs Hill Gardens Residents Association Limited(the) HAMPTON


Giggs Hill Gardens Residents Association (the) started in year 1953 as Private Limited Company with registration number 00523633. The Giggs Hill Gardens Residents Association (the) company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

The firm has 3 directors, namely Melanie C., Kathleen M. and Lesley P.. Of them, Lesley P. has been with the company the longest, being appointed on 25 April 2007 and Melanie C. has been with the company for the least time - from 26 April 2017. 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.

Giggs Hill Gardens Residents Association Limited(the) Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00523633
Date of Incorporation Tue, 15th Sep 1953
Industry Residents property management
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Melanie C.

Position: Director

Appointed: 26 April 2017

Kathleen M.

Position: Director

Appointed: 23 April 2008

Lesley P.

Position: Director

Appointed: 25 April 2007

Carol B.

Position: Director

Appointed: 27 April 2016

Resigned: 26 April 2017

Janice S.

Position: Director

Appointed: 24 April 2013

Resigned: 06 September 2016

Roland D.

Position: Secretary

Appointed: 21 November 2006

Resigned: 12 March 2013

Roland D.

Position: Director

Appointed: 21 November 2006

Resigned: 12 March 2013

Susan G.

Position: Secretary

Appointed: 03 October 2006

Resigned: 22 November 2006

James C.

Position: Director

Appointed: 03 October 2006

Resigned: 23 April 2008

Nigel R.

Position: Director

Appointed: 20 October 2004

Resigned: 11 November 2005

Susan G.

Position: Director

Appointed: 20 October 2004

Resigned: 03 October 2006

Nigel R.

Position: Secretary

Appointed: 20 October 2004

Resigned: 03 October 2006

Barbara S.

Position: Director

Appointed: 20 October 2004

Resigned: 10 November 2012

Lesley P.

Position: Secretary

Appointed: 31 October 1998

Resigned: 20 October 2004

Lesley P.

Position: Director

Appointed: 04 September 1998

Resigned: 20 October 2004

Tim C.

Position: Director

Appointed: 31 March 1998

Resigned: 31 October 1998

Tim C.

Position: Secretary

Appointed: 31 March 1998

Resigned: 31 October 1998

Madge D.

Position: Director

Appointed: 09 April 1997

Resigned: 31 January 1998

Daphne D.

Position: Director

Appointed: 09 April 1997

Resigned: 20 October 2004

Kathleen M.

Position: Director

Appointed: 13 April 1996

Resigned: 20 October 2004

Sophie B.

Position: Director

Appointed: 29 March 1995

Resigned: 10 September 1996

Thomas L.

Position: Director

Appointed: 11 April 1991

Resigned: 29 March 1995

Joyce S.

Position: Director

Appointed: 11 April 1991

Resigned: 09 April 1997

John B.

Position: Director

Appointed: 13 March 1991

Resigned: 27 March 1996

Esmonde W.

Position: Director

Appointed: 13 March 1991

Resigned: 31 March 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements