Hadleigh Court Residents Association Limited HERTS


Founded in 1978, Hadleigh Court Residents Association, classified under reg no. 01406810 is an active company. Currently registered at 99 Ranworth Avenue EN11 9NS, Herts the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Jacob I., John W. and Linda W. and others. In addition one secretary - Jacob I. - 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.

Hadleigh Court Residents Association Limited Address / Contact

Office Address 99 Ranworth Avenue
Office Address2 Hoddesdon
Town Herts
Post code EN11 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406810
Date of Incorporation Wed, 27th Dec 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Jacob I.

Position: Secretary

Appointed: 18 November 2021

Jacob I.

Position: Director

Appointed: 18 November 2021

John W.

Position: Director

Appointed: 01 November 2012

Linda W.

Position: Director

Appointed: 01 November 2012

Jason F.

Position: Director

Appointed: 26 June 2002

Barbara F.

Position: Director

Appointed: 25 June 2001

John W.

Position: Secretary

Appointed: 01 November 2012

Resigned: 01 August 2021

Hannah I.

Position: Director

Appointed: 24 August 2010

Resigned: 15 October 2019

John W.

Position: Director

Appointed: 06 March 2007

Resigned: 01 November 2012

Chris F.

Position: Director

Appointed: 12 February 2007

Resigned: 15 January 2010

David B.

Position: Director

Appointed: 02 January 2007

Resigned: 01 September 2015

Michael S.

Position: Director

Appointed: 09 July 2003

Resigned: 01 January 2010

Anne N.

Position: Director

Appointed: 09 July 2003

Resigned: 20 July 2005

Maureen L.

Position: Director

Appointed: 26 June 2002

Resigned: 03 April 2003

Hayley M.

Position: Director

Appointed: 26 June 2002

Resigned: 01 October 2004

Herbert L.

Position: Director

Appointed: 26 June 2002

Resigned: 03 April 2003

Frances J.

Position: Director

Appointed: 25 June 2001

Resigned: 26 June 2002

Anthony C.

Position: Director

Appointed: 25 June 2001

Resigned: 01 February 2023

Annie H.

Position: Director

Appointed: 25 June 2001

Resigned: 26 June 2002

Nicholas M.

Position: Director

Appointed: 25 June 2001

Resigned: 01 October 2004

Sharon P.

Position: Director

Appointed: 16 October 1995

Resigned: 08 October 1996

Neera D.

Position: Director

Appointed: 16 October 1995

Resigned: 26 June 2002

Anup D.

Position: Director

Appointed: 16 October 1995

Resigned: 26 June 2002

John G.

Position: Director

Appointed: 24 October 1994

Resigned: 09 July 2003

Jayne G.

Position: Director

Appointed: 05 August 1993

Resigned: 16 October 1995

Kim L.

Position: Secretary

Appointed: 05 August 1993

Resigned: 01 November 2012

Kim L.

Position: Director

Appointed: 05 August 1993

Resigned: 01 November 2012

Andrew C.

Position: Director

Appointed: 07 August 1992

Resigned: 16 October 1995

Stephen Q.

Position: Director

Appointed: 07 October 1991

Resigned: 24 October 1994

Angela T.

Position: Director

Appointed: 07 October 1991

Resigned: 25 June 2001

Kevin B.

Position: Director

Appointed: 07 October 1991

Resigned: 16 October 1995

Denis C.

Position: Director

Appointed: 07 October 1991

Resigned: 05 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 11 32314 488
Net Assets Liabilities3 53614 74918 060
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  36
Creditors 110 
Fixed Assets3 5363 5363 536
Net Current Assets Liabilities 11 21314 488
Total Assets Less Current Liabilities3 53614 74918 060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements