Hale Meadows Residents Association Limited FARNHAM


Founded in 1977, Hale Meadows Residents Association, classified under reg no. 01342604 is an active company. Currently registered at 8 The Meadows GU10 2JR, Farnham the company has been in the business for 47 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Verena S. and Janice M.. In addition one secretary - Michael W. - is with the firm. Currently 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.

Hale Meadows Residents Association Limited Address / Contact

Office Address 8 The Meadows
Office Address2 Churt
Town Farnham
Post code GU10 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01342604
Date of Incorporation Tue, 6th Dec 1977
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 47 years old
Account next due date Sat, 30th Nov 2024 (221 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Michael W.

Position: Secretary

Appointed: 31 August 2020

Verena S.

Position: Director

Appointed: 31 August 2020

Janice M.

Position: Director

Appointed: 24 May 2006

Verena S.

Position: Secretary

Appointed: 10 March 2018

Resigned: 31 August 2020

Ruth A.

Position: Director

Appointed: 08 August 2016

Resigned: 31 August 2020

John K.

Position: Director

Appointed: 24 April 2008

Resigned: 01 August 2016

Christopher H.

Position: Director

Appointed: 30 April 2003

Resigned: 24 April 2008

Wendy C.

Position: Director

Appointed: 07 May 2001

Resigned: 24 May 2006

David N.

Position: Secretary

Appointed: 07 May 2001

Resigned: 09 March 2018

Carol N.

Position: Director

Appointed: 05 May 1998

Resigned: 07 May 2001

Maureen B.

Position: Director

Appointed: 06 April 1994

Resigned: 05 May 1998

Janice M.

Position: Director

Appointed: 07 April 1993

Resigned: 07 May 2001

John S.

Position: Director

Appointed: 15 June 1991

Resigned: 13 March 1994

Peter C.

Position: Director

Appointed: 15 June 1991

Resigned: 30 April 2003

John P.

Position: Director

Appointed: 15 June 1991

Resigned: 07 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets7 8008 6997521 3402 4983 009
Net Assets Liabilities7 7878 3567521 3402 4983 009
Other
Creditors13343    
Net Current Assets Liabilities7 7878 3567521 3402 4983 009
Total Assets Less Current Liabilities7 7878 3567521 3402 4983 009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, May 2023
Free Download (3 pages)

Company search

Advertisements