Hatton Court Residents Company Limited BEXLEY


Hatton Court Residents Company started in year 1966 as Private Limited Company with registration number 00885791. The Hatton Court Residents Company company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Bexley at 18 Woodlands Park. Postal code: DA5 2EL.

At the moment there are 5 directors in the the company, namely Mohammed A., Brian L. and Tim C. and others. In addition one secretary - Christopher S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeffrey G. who worked with the the company until 30 June 2013.

Hatton Court Residents Company Limited Address / Contact

Office Address 18 Woodlands Park
Town Bexley
Post code DA5 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00885791
Date of Incorporation Wed, 17th Aug 1966
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 15 December 2020

Brian L.

Position: Director

Appointed: 15 December 2016

Tim C.

Position: Director

Appointed: 26 February 2015

Christopher S.

Position: Director

Appointed: 10 July 2013

Christopher S.

Position: Secretary

Appointed: 30 June 2013

David H.

Position: Director

Appointed: 24 September 1997

Hannah A.

Position: Director

Appointed: 15 December 2016

Resigned: 14 April 2022

John A.

Position: Director

Appointed: 12 December 2013

Resigned: 24 November 2014

Sam C.

Position: Director

Appointed: 01 January 2013

Resigned: 05 August 2013

John M.

Position: Director

Appointed: 27 January 2011

Resigned: 12 November 2013

Ann L.

Position: Director

Appointed: 14 February 2008

Resigned: 27 September 2012

Claire P.

Position: Director

Appointed: 22 November 2005

Resigned: 21 December 2011

James M.

Position: Director

Appointed: 28 November 2003

Resigned: 29 November 2018

Alan P.

Position: Director

Appointed: 28 November 2003

Resigned: 30 November 2005

Jeffrey G.

Position: Director

Appointed: 06 May 2003

Resigned: 31 January 2013

Jeffrey G.

Position: Secretary

Appointed: 06 May 2003

Resigned: 30 June 2013

Jane B.

Position: Director

Appointed: 22 November 2001

Resigned: 01 November 2003

Claire S.

Position: Director

Appointed: 16 November 2000

Resigned: 01 November 2003

Derek M.

Position: Director

Appointed: 06 July 1999

Resigned: 01 August 2019

David L.

Position: Director

Appointed: 19 November 1998

Resigned: 03 December 2007

Mondher B.

Position: Director

Appointed: 07 September 1998

Resigned: 01 September 2000

Jane B.

Position: Director

Appointed: 13 November 1997

Resigned: 01 September 2000

Solveig L.

Position: Director

Appointed: 14 November 1996

Resigned: 16 July 1997

Kenneth P.

Position: Director

Appointed: 11 June 1996

Resigned: 16 October 1996

Moira D.

Position: Director

Appointed: 07 March 1995

Resigned: 10 February 1997

Jeffrey R.

Position: Director

Appointed: 03 May 1994

Resigned: 14 November 1996

Brian L.

Position: Director

Appointed: 17 November 1993

Resigned: 18 August 1996

Keith P.

Position: Director

Appointed: 02 August 1992

Resigned: 28 January 1994

Richard B.

Position: Director

Appointed: 01 December 1991

Resigned: 10 June 1992

Ida P.

Position: Director

Appointed: 01 December 1991

Resigned: 06 May 2003

Doris C.

Position: Director

Appointed: 01 December 1991

Resigned: 09 February 1999

Dorothy C.

Position: Director

Appointed: 01 December 1991

Resigned: 08 June 1999

Guy H.

Position: Director

Appointed: 01 December 1991

Resigned: 01 April 1996

Barbara C.

Position: Director

Appointed: 20 November 1991

Resigned: 07 March 1995

Andrew S.

Position: Director

Appointed: 06 August 1991

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand200200200
Current Assets3 5827 7348 558
Debtors3 3827 5348 358
Other Debtors3 3827 5348 358
Property Plant Equipment4 2774 2774 277
Other
Creditors3 3827 5348 358
Net Current Assets Liabilities200200200
Other Creditors3 3827 5348 358
Property Plant Equipment Gross Cost4 2774 277 
Total Assets Less Current Liabilities4 4774 4774 477

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (7 pages)

Company search

Advertisements