Hitcham Grange (residents) Limited TAPLOW


Founded in 1975, Hitcham Grange (residents), classified under reg no. 01225892 is an active company. Currently registered at Flat 2 Hitcham Grange SL6 0JD, Taplow the company has been in the business for 49 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Jake S., Kim J. and Moneeb M. and others. In addition one secretary - Aqleema N. - is with the firm. At present 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.

Hitcham Grange (residents) Limited Address / Contact

Office Address Flat 2 Hitcham Grange
Office Address2 Hill Farm Road
Town Taplow
Post code SL6 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01225892
Date of Incorporation Wed, 10th Sep 1975
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Aqleema N.

Position: Secretary

Appointed: 13 April 2022

Jake S.

Position: Director

Appointed: 12 April 2022

Kim J.

Position: Director

Appointed: 15 February 2021

Moneeb M.

Position: Director

Appointed: 15 February 2021

Daniel E.

Position: Director

Appointed: 15 February 2021

Sonia K.

Position: Director

Appointed: 23 February 2020

Jake S.

Position: Secretary

Appointed: 15 February 2021

Resigned: 12 April 2022

Diana W.

Position: Secretary

Appointed: 03 April 2019

Resigned: 13 April 2022

William W.

Position: Director

Appointed: 23 January 2018

Resigned: 12 April 2022

Matthew R.

Position: Director

Appointed: 03 June 2015

Resigned: 03 April 2019

Celia N.

Position: Secretary

Appointed: 23 September 2014

Resigned: 03 April 2019

Stuart T.

Position: Director

Appointed: 03 February 2013

Resigned: 18 May 2015

Richard D.

Position: Director

Appointed: 03 February 2013

Resigned: 27 November 2020

Amanda C.

Position: Director

Appointed: 08 March 2010

Resigned: 03 February 2013

Matthew E.

Position: Director

Appointed: 31 August 2009

Resigned: 03 February 2013

Valerie W.

Position: Director

Appointed: 02 December 2003

Resigned: 16 October 2005

Valerie W.

Position: Secretary

Appointed: 02 December 2003

Resigned: 27 November 2020

Mark C.

Position: Director

Appointed: 10 June 2003

Resigned: 04 December 2003

Mark C.

Position: Secretary

Appointed: 02 October 2002

Resigned: 04 December 2003

Clare H.

Position: Secretary

Appointed: 14 September 2000

Resigned: 21 September 2002

Clare H.

Position: Director

Appointed: 14 September 2000

Resigned: 21 September 2002

Michael P.

Position: Director

Appointed: 14 September 2000

Resigned: 31 August 2009

Peter C.

Position: Director

Appointed: 30 March 1994

Resigned: 14 September 2000

Jonathan H.

Position: Secretary

Appointed: 24 March 1993

Resigned: 14 September 2000

Jonathan H.

Position: Director

Appointed: 24 March 1993

Resigned: 15 November 2002

Sandi W.

Position: Director

Appointed: 24 March 1993

Resigned: 23 January 2018

Geoffery M.

Position: Director

Appointed: 28 February 1992

Resigned: 24 March 1993

Neil S.

Position: Director

Appointed: 28 February 1992

Resigned: 11 May 1995

Dominic B.

Position: Director

Appointed: 28 February 1992

Resigned: 30 March 1994

Philip W.

Position: Director

Appointed: 28 February 1992

Resigned: 24 March 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
Free Download (3 pages)

Company search