Hayton Court Residents Association Limited CHICHESTER


Hayton Court Residents Association started in year 1998 as Private Limited Company with registration number 03615298. The Hayton Court Residents Association company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

At the moment there are 3 directors in the the firm, namely Jacqueline C., Peter H. and David G.. In addition one secretary - Susannah F. - is with the company. As of 11 May 2024, there were 8 ex directors - Lisa H., Nigel B. and others listed below. There were no ex secretaries.

Hayton Court Residents Association Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03615298
Date of Incorporation Thu, 13th Aug 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 15 May 2023

Peter H.

Position: Director

Appointed: 17 February 2010

David G.

Position: Director

Appointed: 16 March 2009

Susannah F.

Position: Secretary

Appointed: 13 August 1998

Lisa H.

Position: Director

Appointed: 22 March 2012

Resigned: 20 December 2023

Nigel B.

Position: Director

Appointed: 17 February 2010

Resigned: 13 March 2013

Jennifer B.

Position: Director

Appointed: 01 February 2005

Resigned: 15 November 2005

Pamela S.

Position: Director

Appointed: 15 November 2004

Resigned: 20 May 2007

Christopher H.

Position: Director

Appointed: 23 August 2000

Resigned: 10 March 2011

Neil B.

Position: Director

Appointed: 23 August 2000

Resigned: 12 February 2002

Nicholas B.

Position: Director

Appointed: 13 August 1998

Resigned: 30 November 2015

Mark C.

Position: Director

Appointed: 13 August 1998

Resigned: 14 July 2000

Daniel D.

Position: Nominee Secretary

Appointed: 13 August 1998

Resigned: 13 August 1998

Daniel D.

Position: Nominee Director

Appointed: 13 August 1998

Resigned: 13 August 1998

Betty D.

Position: Nominee Director

Appointed: 13 August 1998

Resigned: 13 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets1313
Net Assets Liabilities1313
Other
Average Number Employees During Period33
Net Current Assets Liabilities1313
Total Assets Less Current Liabilities1313

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 5th, October 2023
Free Download (5 pages)

Company search