Haygarth Place Residents Association Limited LONDON


Founded in 1979, Haygarth Place Residents Association, classified under reg no. 01460726 is an active company. Currently registered at 8a Haygarth Place SW19 5BX, London the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Simon E., Nigel B. and Rosemary R. and others. In addition one secretary - Patricia B. - is with the company. At present 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.

Haygarth Place Residents Association Limited Address / Contact

Office Address 8a Haygarth Place
Town London
Post code SW19 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01460726
Date of Incorporation Mon, 12th Nov 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Simon E.

Position: Director

Appointed: 05 June 2019

Nigel B.

Position: Director

Appointed: 30 March 2019

Patricia B.

Position: Secretary

Appointed: 02 November 2015

Rosemary R.

Position: Director

Appointed: 29 May 2012

Patricia B.

Position: Director

Appointed: 12 May 2004

Susan G.

Position: Secretary

Appointed: 01 June 2011

Resigned: 02 November 2015

Susan G.

Position: Director

Appointed: 20 September 2010

Resigned: 28 August 2020

Murray P.

Position: Director

Appointed: 12 July 2010

Resigned: 17 August 2022

David E.

Position: Director

Appointed: 02 November 2009

Resigned: 12 June 2018

Stephen P.

Position: Director

Appointed: 22 September 2008

Resigned: 04 July 2010

Frederick J.

Position: Director

Appointed: 01 October 2005

Resigned: 21 September 2010

John G.

Position: Director

Appointed: 25 June 2004

Resigned: 28 February 2012

John G.

Position: Secretary

Appointed: 25 June 2004

Resigned: 31 May 2011

Susan J.

Position: Director

Appointed: 08 December 2000

Resigned: 03 July 2010

Alan B.

Position: Secretary

Appointed: 17 November 1999

Resigned: 24 June 2004

Alan B.

Position: Director

Appointed: 28 October 1997

Resigned: 24 June 2004

Gillian C.

Position: Director

Appointed: 28 October 1997

Resigned: 12 May 2004

Murray P.

Position: Director

Appointed: 28 June 1995

Resigned: 26 October 2009

Peter B.

Position: Director

Appointed: 28 June 1995

Resigned: 01 September 2005

Hilary C.

Position: Director

Appointed: 25 January 1995

Resigned: 09 May 2000

Richard D.

Position: Secretary

Appointed: 25 January 1995

Resigned: 17 November 1999

Susan W.

Position: Director

Appointed: 24 November 1994

Resigned: 25 August 2008

Hilary C.

Position: Secretary

Appointed: 22 August 1994

Resigned: 25 January 1995

Susan D.

Position: Director

Appointed: 15 November 1993

Resigned: 17 November 1999

Ursula H.

Position: Director

Appointed: 16 November 1992

Resigned: 05 May 1994

Susan A.

Position: Director

Appointed: 16 November 1992

Resigned: 28 October 1997

Richard D.

Position: Director

Appointed: 31 October 1991

Resigned: 20 November 1993

Mary L.

Position: Director

Appointed: 31 October 1991

Resigned: 16 November 1992

John P.

Position: Director

Appointed: 31 October 1991

Resigned: 22 February 1995

Sarah-Jane H.

Position: Director

Appointed: 31 October 1991

Resigned: 22 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 57226 59424 78522 59720 2929 671
Current Assets27 16828 30726 57724 23321 87127 972
Debtors1 5961 7131 7921 6361 57918 301
Other Debtors1 5961 7131 7921 6361 57918 301
Other
Creditors1 2852 7001 8502 1202 150950
Net Current Assets Liabilities25 88325 60724 72722 11319 72127 022
Number Shares Issued Fully Paid 23    
Other Creditors1 2852 7001 8502 1202 150950
Par Value Share 1    
Profit Loss-1 860-276    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, June 2023
Free Download (6 pages)

Company search

Advertisements