Henbury House Gardens Residents Association Limited WIMBORNE


Founded in 1998, Henbury House Gardens Residents Association, classified under reg no. 03542572 is an active company. Currently registered at 27 Henbury House Gardens BH21 3TZ, Wimborne the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Ian M., Louis P. and Graham S.. Of them, Graham S. has been with the company the longest, being appointed on 29 July 2021 and Ian M. and Louis P. have been with the company for the least time - from 22 May 2023. At the moment 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.

Henbury House Gardens Residents Association Limited Address / Contact

Office Address 27 Henbury House Gardens
Office Address2 Sturminster Marshall
Town Wimborne
Post code BH21 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03542572
Date of Incorporation Wed, 8th Apr 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Ian M.

Position: Director

Appointed: 22 May 2023

Louis P.

Position: Director

Appointed: 22 May 2023

Graham S.

Position: Director

Appointed: 29 July 2021

Debbie C.

Position: Director

Appointed: 26 May 2022

Resigned: 03 October 2023

Terry C.

Position: Director

Appointed: 26 May 2022

Resigned: 03 October 2023

Trina R.

Position: Director

Appointed: 29 July 2021

Resigned: 06 February 2023

Deborah W.

Position: Director

Appointed: 05 February 2018

Resigned: 27 May 2022

Christopher D.

Position: Director

Appointed: 05 February 2018

Resigned: 22 May 2023

Zoe H.

Position: Director

Appointed: 04 February 2016

Resigned: 22 May 2023

Tarek H.

Position: Director

Appointed: 04 February 2016

Resigned: 22 May 2023

Pamela M.

Position: Director

Appointed: 04 February 2015

Resigned: 06 May 2020

Valerie A.

Position: Director

Appointed: 04 February 2015

Resigned: 06 May 2020

Linda S.

Position: Director

Appointed: 04 February 2015

Resigned: 06 February 2018

Steven W.

Position: Director

Appointed: 16 January 2013

Resigned: 06 February 2018

Ann W.

Position: Director

Appointed: 16 January 2013

Resigned: 06 May 2020

David E.

Position: Director

Appointed: 16 January 2013

Resigned: 04 February 2015

Deborah B.

Position: Director

Appointed: 16 January 2013

Resigned: 12 January 2015

Caroline H.

Position: Director

Appointed: 16 January 2013

Resigned: 04 February 2016

Claire D.

Position: Director

Appointed: 26 January 2012

Resigned: 03 July 2013

Roger L.

Position: Secretary

Appointed: 27 January 2011

Resigned: 06 August 2012

Roger L.

Position: Director

Appointed: 23 January 2009

Resigned: 06 August 2012

Deborah W.

Position: Director

Appointed: 25 January 2007

Resigned: 04 December 2013

Terry T.

Position: Director

Appointed: 25 January 2007

Resigned: 27 January 2011

Victoria C.

Position: Director

Appointed: 25 January 2007

Resigned: 25 November 2008

Valerie A.

Position: Secretary

Appointed: 26 January 2006

Resigned: 27 January 2011

Valerie A.

Position: Director

Appointed: 26 January 2006

Resigned: 27 January 2011

Clifton A.

Position: Director

Appointed: 26 January 2006

Resigned: 06 May 2020

Janet B.

Position: Director

Appointed: 26 January 2006

Resigned: 22 January 2014

Caroline H.

Position: Director

Appointed: 27 February 2003

Resigned: 25 January 2007

Margaret S.

Position: Director

Appointed: 27 February 2003

Resigned: 18 August 2005

Anthony E.

Position: Director

Appointed: 19 June 2001

Resigned: 22 May 2007

David H.

Position: Director

Appointed: 19 June 2001

Resigned: 26 January 2006

Robert K.

Position: Secretary

Appointed: 21 November 2000

Resigned: 26 January 2006

Neil C.

Position: Secretary

Appointed: 20 June 2000

Resigned: 20 November 2000

Pamela P.

Position: Director

Appointed: 20 June 2000

Resigned: 27 February 2003

Robert K.

Position: Director

Appointed: 20 June 2000

Resigned: 26 January 2006

Kate L.

Position: Secretary

Appointed: 08 April 1998

Resigned: 20 June 2000

Grahame P.

Position: Director

Appointed: 08 April 1998

Resigned: 20 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets10 92712 90014 26513 90725 25421 06624 503
Net Assets Liabilities18 89320 85622 22121 93826 30929 14833 481
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal343336336336336372384
Creditors233207 029 12
Fixed Assets8 1338 1338 1338 1338 1338 1339 024
Net Current Assets Liabilities11 10313 05914 42414 14118 51221 38724 841
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal178162162254287321350
Total Assets Less Current Liabilities19 23621 19222 55722 27426 64529 52033 865

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 26th, May 2023
Free Download (3 pages)

Company search