Hambery Residents Association Limited ST. LEONARDS-ON-SEA


Founded in 1991, Hambery Residents Association, classified under reg no. 02633500 is an active company. Currently registered at 2-6 Sedlescombe Road North TN37 7DG, St. Leonards-on-sea the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Paul D., Janet D.. Of them, Janet D. has been with the company the longest, being appointed on 11 September 1991 and Paul D. has been with the company for the least time - from 15 March 2011. At the moment 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.

Hambery Residents Association Limited Address / Contact

Office Address 2-6 Sedlescombe Road North
Town St. Leonards-on-sea
Post code TN37 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633500
Date of Incorporation Tue, 30th Jul 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Paul D.

Position: Director

Appointed: 15 March 2011

Janet D.

Position: Director

Appointed: 11 September 1991

Neil S.

Position: Director

Appointed: 14 July 2010

Resigned: 27 August 2013

Ann C.

Position: Secretary

Appointed: 01 April 2008

Resigned: 15 March 2011

Jeff L.

Position: Director

Appointed: 01 January 2008

Resigned: 25 November 2009

Ann C.

Position: Director

Appointed: 01 March 2000

Resigned: 15 March 2011

Paul G.

Position: Director

Appointed: 18 June 1997

Resigned: 01 April 2008

Paul G.

Position: Secretary

Appointed: 18 June 1997

Resigned: 01 April 2008

Timothy R.

Position: Director

Appointed: 01 December 1993

Resigned: 22 August 2022

Amanda W.

Position: Director

Appointed: 01 September 1992

Resigned: 27 February 1996

David D.

Position: Director

Appointed: 01 September 1992

Resigned: 18 June 1997

David D.

Position: Secretary

Appointed: 11 September 1991

Resigned: 18 June 1997

Liam D.

Position: Director

Appointed: 11 September 1991

Resigned: 17 April 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 July 1991

Resigned: 11 September 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1991

Resigned: 11 September 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 1991

Resigned: 11 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 1157172 0769591 6071 9635 744  
Current Assets1 7981 8883 2892 2052 4412 8421 9641 9641 964
Debtors6831 1711 2131 246834879824  
Net Assets Liabilities-5 075-4 985    1 9641 9641 964
Other Debtors6831 1711 2131 246834879824  
Property Plant Equipment1 9641 9641 9641 9641 9641 9641 964  
Other
Creditors5 1243 1103 416840823834870  
Net Current Assets Liabilities-3 326-1 222-1271 3651 6182 0081 9641 9641 964
Other Creditors5 1243 1101 080840823834870  
Property Plant Equipment Gross Cost 1 9641 9641 9641 9641 964   
Total Assets Less Current Liabilities-1 3627421 8373 3293 5823 9721 9641 9641 964
Number Shares Issued Fully Paid  44444  
Par Value Share  11111  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2023
filed on: 3rd, January 2024
Free Download (3 pages)

Company search