Hillbrook Gardens (weybridge) Residents' Association Limited HAMPTON


Hillbrook Gardens (weybridge) Residents' Association started in year 1964 as Private Limited Company with registration number 00818737. The Hillbrook Gardens (weybridge) Residents' Association company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

Currently there are 3 directors in the the company, namely James P., Gerald C. and Edmir G.. In addition one secretary - Gerald C. - 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.

Hillbrook Gardens (weybridge) Residents' Association Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00818737
Date of Incorporation Mon, 7th Sep 1964
Industry Residents property management
End of financial Year 29th September
Company age 60 years old
Account next due date Sat, 29th Jun 2024 (49 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Gerald C.

Position: Secretary

Appointed: 29 September 2021

James P.

Position: Director

Appointed: 01 June 2021

Gerald C.

Position: Director

Appointed: 01 June 2021

Edmir G.

Position: Director

Appointed: 01 June 2021

Lovisa P.

Position: Director

Appointed: 09 May 2007

Resigned: 29 September 2015

Clare P.

Position: Director

Appointed: 07 May 2006

Resigned: 29 April 2009

Nicholas D.

Position: Director

Appointed: 24 March 2004

Resigned: 09 March 2022

Steven J.

Position: Secretary

Appointed: 01 May 2003

Resigned: 29 September 2021

Richard N.

Position: Director

Appointed: 20 October 2001

Resigned: 29 April 2009

Rachel G.

Position: Director

Appointed: 26 June 2000

Resigned: 01 October 2001

Julian R.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 May 2003

Steven J.

Position: Director

Appointed: 27 April 1999

Resigned: 29 September 2021

Julian R.

Position: Director

Appointed: 25 March 1997

Resigned: 24 March 2004

Jonathan G.

Position: Director

Appointed: 25 March 1997

Resigned: 10 March 1998

Suzanne W.

Position: Director

Appointed: 25 March 1997

Resigned: 20 November 1998

Julia B.

Position: Secretary

Appointed: 24 March 1997

Resigned: 31 December 1999

Sheila R.

Position: Secretary

Appointed: 22 October 1996

Resigned: 12 February 1997

David B.

Position: Director

Appointed: 14 March 1994

Resigned: 27 April 1999

Catherine T.

Position: Director

Appointed: 15 March 1993

Resigned: 25 August 1994

Sian P.

Position: Director

Appointed: 15 March 1993

Resigned: 25 March 1997

Robert D.

Position: Secretary

Appointed: 01 October 1991

Resigned: 29 September 1996

Elizabeth G.

Position: Director

Appointed: 17 September 1991

Resigned: 08 December 1996

Mary B.

Position: Director

Appointed: 17 September 1991

Resigned: 14 March 1994

Carole R.

Position: Secretary

Appointed: 02 April 1991

Resigned: 01 October 1991

Phyllis L.

Position: Director

Appointed: 02 April 1991

Resigned: 23 June 1993

June B.

Position: Director

Appointed: 02 April 1991

Resigned: 17 September 1991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 22nd, April 2023
Free Download (6 pages)

Company search

Advertisements