Hasgood Limited BROMLEY


Founded in 1984, Hasgood, classified under reg no. 01854127 is an active company. Currently registered at Laurel Court BR1 4EA, Bromley the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Gary W., Zelda O. and Anne S. and others. Of them, Anna T. has been with the company the longest, being appointed on 13 June 1999 and Gary W. has been with the company for the least time - from 23 December 2016. 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.

Hasgood Limited Address / Contact

Office Address Laurel Court
Office Address2 48 Cambridge Road
Town Bromley
Post code BR1 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01854127
Date of Incorporation Wed, 10th Oct 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Gary W.

Position: Director

Appointed: 23 December 2016

Zelda O.

Position: Director

Appointed: 04 March 2016

Anne S.

Position: Director

Appointed: 16 November 2015

Tracey C.

Position: Director

Appointed: 26 January 2015

Anna T.

Position: Director

Appointed: 13 June 1999

Towns & Country Housing Group

Position: Corporate Director

Appointed: 08 May 2008

Resigned: 12 March 2016

Brian E.

Position: Director

Appointed: 11 July 2006

Resigned: 16 November 2015

Steven S.

Position: Director

Appointed: 27 January 2006

Resigned: 08 May 2008

Claire B.

Position: Director

Appointed: 15 September 2002

Resigned: 10 July 2006

Gary W.

Position: Secretary

Appointed: 14 September 2002

Resigned: 22 December 2016

Theresa N.

Position: Secretary

Appointed: 28 February 2001

Resigned: 13 September 2002

Andrew S.

Position: Director

Appointed: 10 February 2001

Resigned: 26 April 2004

Gary W.

Position: Director

Appointed: 05 August 2000

Resigned: 30 December 2015

Steven A.

Position: Secretary

Appointed: 23 July 1999

Resigned: 28 February 2001

Theresa N.

Position: Director

Appointed: 23 July 1999

Resigned: 13 September 2002

Ian B.

Position: Secretary

Appointed: 26 May 1994

Resigned: 23 July 1999

Steven A.

Position: Director

Appointed: 26 May 1994

Resigned: 28 February 2001

Mark B.

Position: Director

Appointed: 26 April 1994

Resigned: 13 June 1999

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 10 February 2001

Jack C.

Position: Director

Appointed: 31 December 1991

Resigned: 26 July 1993

Ronald P.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 2015

June O.

Position: Director

Appointed: 31 December 1991

Resigned: 26 May 1994

Ian B.

Position: Director

Appointed: 31 December 1991

Resigned: 23 July 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements