Hampshire House Residents Association Company Limited BORDON


Founded in 1974, Hampshire House Residents Association Company, classified under reg no. 01158948 is an active company. Currently registered at Little Benifold Headley Hill Road GU35 8DU, Bordon the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Jason B., Pamela W. and Robert C. and others. In addition one secretary - Pamela W. - is with the company. 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.

Hampshire House Residents Association Company Limited Address / Contact

Office Address Little Benifold Headley Hill Road
Office Address2 Headley
Town Bordon
Post code GU35 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01158948
Date of Incorporation Fri, 1st Feb 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Jason B.

Position: Director

Appointed: 01 April 2017

Pamela W.

Position: Secretary

Appointed: 18 October 2014

Pamela W.

Position: Director

Appointed: 18 March 2011

Robert C.

Position: Director

Appointed: 01 January 2007

Simon D.

Position: Director

Appointed: 01 November 1994

Andrew M.

Position: Secretary

Resigned: 01 September 1993

Tracey S.

Position: Director

Appointed: 01 January 2007

Resigned: 01 December 2014

Simon D.

Position: Secretary

Appointed: 01 December 2006

Resigned: 18 October 2014

Darren D.

Position: Director

Appointed: 01 July 2003

Resigned: 01 January 2007

George J.

Position: Director

Appointed: 01 June 2002

Resigned: 31 December 2005

Ben I.

Position: Director

Appointed: 20 February 2002

Resigned: 30 June 2003

Alison W.

Position: Director

Appointed: 11 December 1998

Resigned: 31 May 2002

Amanda W.

Position: Director

Appointed: 12 June 1998

Resigned: 14 July 1999

Helene B.

Position: Director

Appointed: 01 April 1997

Resigned: 11 December 1998

Robert G.

Position: Secretary

Appointed: 01 December 1996

Resigned: 01 January 2007

Karolyn H.

Position: Director

Appointed: 13 March 1995

Resigned: 12 June 1998

Stuart J.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 December 1996

Robert G.

Position: Director

Appointed: 21 May 1992

Resigned: 01 January 2008

Charles L.

Position: Director

Appointed: 19 February 1992

Resigned: 31 March 1997

Andrew M.

Position: Director

Appointed: 19 February 1992

Resigned: 13 March 1995

David M.

Position: Director

Appointed: 19 February 1992

Resigned: 01 January 2008

Kathryn M.

Position: Director

Appointed: 19 February 1992

Resigned: 13 March 1995

Stuart J.

Position: Director

Appointed: 19 February 1992

Resigned: 31 October 1996

Margaret S.

Position: Director

Appointed: 19 February 1992

Resigned: 21 May 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Pamela W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Simon D. This PSC owns 25-50% shares.

Pamela W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon D.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 7781 500      
Balance Sheet
Current Assets5 7151 4472 1102 7275 5612573 7273 236
Net Assets Liabilities 1 5003 4213 6515 2932573 4393 310
Net Assets Liabilities Including Pension Asset Liability5 7781 500      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve5 6781 400      
Shareholder Funds5 7781 500      
Other
Average Number Employees During Period   11111
Creditors    268 360 
Net Current Assets Liabilities5 7781 5003 4213 6515 2932573 4393 310
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal63531 311924  7274
Total Assets Less Current Liabilities5 7781 5003 4213 6515 2932573 4393 310

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements