Hampton Green Apartments Resident Association Limited TEDDINGTON


Hampton Green Apartments Resident Association started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03580802. The Hampton Green Apartments Resident Association company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Teddington at Bridge House. Postal code: TW11 8QT.

The firm has 3 directors, namely Julian S., Rachael F. and John H.. Of them, John H. has been with the company the longest, being appointed on 1 June 2004 and Julian S. has been with the company for the least time - from 21 August 2019. 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.

Hampton Green Apartments Resident Association Limited Address / Contact

Office Address Bridge House
Office Address2 74 Broad Street
Town Teddington
Post code TW11 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03580802
Date of Incorporation Tue, 9th Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Julian S.

Position: Director

Appointed: 21 August 2019

Rachael F.

Position: Director

Appointed: 28 January 2019

Sneller Property Consultants Limited

Position: Corporate Secretary

Appointed: 28 March 2006

John H.

Position: Director

Appointed: 01 June 2004

Susan O.

Position: Director

Appointed: 28 January 2019

Resigned: 26 May 2023

Prishila M.

Position: Secretary

Appointed: 10 March 2006

Resigned: 02 July 2013

Diana P.

Position: Director

Appointed: 28 April 2004

Resigned: 10 March 2006

Diana P.

Position: Secretary

Appointed: 28 April 2004

Resigned: 10 March 2006

Penelope W.

Position: Director

Appointed: 27 April 2003

Resigned: 10 March 2006

Fiona M.

Position: Secretary

Appointed: 20 August 2002

Resigned: 28 April 2004

Stephen C.

Position: Secretary

Appointed: 16 June 1999

Resigned: 01 August 2002

Fiona M.

Position: Director

Appointed: 16 June 1999

Resigned: 28 April 2004

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 15 June 1999

Colin R.

Position: Director

Appointed: 01 June 1999

Resigned: 15 June 1999

Jeffrey P.

Position: Director

Appointed: 09 June 1998

Resigned: 01 May 1999

Christopher C.

Position: Secretary

Appointed: 09 June 1998

Resigned: 15 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 1998

Resigned: 09 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 09 June 1998

Resigned: 09 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1998

Resigned: 09 June 1998

Frederick V.

Position: Director

Appointed: 09 June 1998

Resigned: 01 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth 656      
Balance Sheet
Current Assets4 6566 1644 8846 0037 7053 8551 50436
Net Assets Liabilities 6561 3392 1993 0422 176605700
Cash Bank In Hand4 0515 951      
Debtors605213      
Net Assets Liabilities Including Pension Asset Liability 656      
Reserves/Capital
Shareholder Funds 656      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 1003 4003 6004 5009002 2501
Creditors 4083704413399663501 182
Net Current Assets Liabilities 6564 7395 7997 5423 0761 645699
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 213225237176187491447
Total Assets Less Current Liabilities 6564 7395 7997 5423 0761 645699
Creditors Due Within One Year4 6565 508      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 1st, November 2022
Free Download (3 pages)

Company search

Advertisements