Haverstock Hill Residents Association Limited HEMEL HEMPSTEAD


Founded in 1996, Haverstock Hill Residents Association, classified under reg no. 03161029 is an active company. Currently registered at 64 Tile Kiln Lane HP3 8NH, Hemel Hempstead the company has been in the business for twenty eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 3 directors in the the company, namely Paul G., Margaret L. and Sonja K.. In addition one secretary - Kamal K. - is with the firm. 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.

Haverstock Hill Residents Association Limited Address / Contact

Office Address 64 Tile Kiln Lane
Office Address2 Tile Kiln Lane
Town Hemel Hempstead
Post code HP3 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161029
Date of Incorporation Mon, 19th Feb 1996
Industry Other accommodation
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (297 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kamal K.

Position: Secretary

Appointed: 05 October 2016

Paul G.

Position: Director

Appointed: 11 September 2015

Margaret L.

Position: Director

Appointed: 09 September 2011

Sonja K.

Position: Director

Appointed: 19 February 1996

Robert G.

Position: Director

Appointed: 18 January 2014

Resigned: 11 September 2015

Gerald H.

Position: Secretary

Appointed: 31 January 2005

Resigned: 05 October 2016

Jacqueline L.

Position: Director

Appointed: 25 March 2001

Resigned: 09 September 2011

Nilesh S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 02 April 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1996

Resigned: 19 February 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 February 1996

Resigned: 19 February 1996

Ellen F.

Position: Secretary

Appointed: 19 February 1996

Resigned: 01 July 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 19 February 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Sonja K. The abovementioned PSC has significiant influence or control over the company,.

Sonja K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements