Hapstead House Management Company Limited EAST GRINSTEAD


Hapstead House Management Company started in year 2000 as Private Limited Company with registration number 04006042. The Hapstead House Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Grinstead at 92 High Street. Postal code: RH19 3DF.

Currently there are 2 directors in the the firm, namely Joan G. and Simone M.. In addition one secretary - George B. - is with the company. Currently 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.

Hapstead House Management Company Limited Address / Contact

Office Address 92 High Street
Office Address2 High Street
Town East Grinstead
Post code RH19 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006042
Date of Incorporation Fri, 26th May 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Joan G.

Position: Director

Appointed: 13 December 2022

George B.

Position: Secretary

Appointed: 27 May 2022

Simone M.

Position: Director

Appointed: 01 January 2020

Charles R.

Position: Director

Appointed: 25 May 2017

Resigned: 01 June 2023

Oliver H.

Position: Secretary

Appointed: 23 February 2017

Resigned: 31 March 2022

Beverley R.

Position: Director

Appointed: 02 September 2016

Resigned: 25 May 2017

Stephen B.

Position: Director

Appointed: 02 November 2015

Resigned: 25 May 2017

Joan G.

Position: Director

Appointed: 20 November 2013

Resigned: 25 May 2017

Colin J.

Position: Director

Appointed: 20 November 2012

Resigned: 19 April 2014

Charles R.

Position: Director

Appointed: 29 November 2011

Resigned: 02 January 2014

Simone M.

Position: Director

Appointed: 01 December 2009

Resigned: 10 February 2012

Ian H.

Position: Director

Appointed: 28 November 2005

Resigned: 10 December 2009

Colin J.

Position: Director

Appointed: 28 November 2005

Resigned: 04 December 2006

Roger W.

Position: Director

Appointed: 06 December 2004

Resigned: 30 November 2010

Roy K.

Position: Director

Appointed: 16 September 2003

Resigned: 21 December 2004

David V.

Position: Secretary

Appointed: 16 September 2003

Resigned: 15 September 2016

David W.

Position: Director

Appointed: 16 September 2003

Resigned: 16 September 2005

Michael W.

Position: Director

Appointed: 16 September 2003

Resigned: 03 December 2003

Roger D.

Position: Director

Appointed: 01 October 2002

Resigned: 16 September 2003

Darren F.

Position: Director

Appointed: 14 May 2002

Resigned: 01 October 2002

Howard F.

Position: Director

Appointed: 31 January 2001

Resigned: 14 May 2002

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 26 May 2000

Resigned: 16 September 2003

Mark D.

Position: Director

Appointed: 26 May 2000

Resigned: 31 January 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 11th, January 2023
Free Download (6 pages)

Company search

Advertisements