Hobart Court Residents Association Limited BUCKHURST HILL


Hobart Court Residents Association started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01518627. The Hobart Court Residents Association company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Buckhurst Hill at The Coach House. Postal code: IG9 5RD.

The company has 3 directors, namely Olga M., Susan O. and Susan F.. Of them, Susan F. has been with the company the longest, being appointed on 1 February 2014 and Olga M. has been with the company for the least time - from 15 February 2018. 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.

Hobart Court Residents Association Limited Address / Contact

Office Address The Coach House
Office Address2 Powell Road
Town Buckhurst Hill
Post code IG9 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01518627
Date of Incorporation Wed, 24th Sep 1980
Industry Residents property management
End of financial Year 29th September
Company age 44 years old
Account next due date Sat, 29th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Olga M.

Position: Director

Appointed: 15 February 2018

Susan O.

Position: Director

Appointed: 01 October 2016

Susan F.

Position: Director

Appointed: 01 February 2014

Peter Mullins

Position: Corporate Secretary

Appointed: 01 January 2011

Resigned: 10 June 2019

Stuart C.

Position: Director

Appointed: 25 January 2007

Resigned: 01 February 2011

Chrissie G.

Position: Director

Appointed: 25 January 2007

Resigned: 01 January 2011

Peter M.

Position: Director

Appointed: 26 January 2006

Resigned: 15 February 2018

Scott T.

Position: Director

Appointed: 27 January 2005

Resigned: 22 December 2005

Martin L.

Position: Director

Appointed: 24 August 2002

Resigned: 23 February 2014

Martin L.

Position: Secretary

Appointed: 24 August 2002

Resigned: 01 January 2011

Peter M.

Position: Director

Appointed: 29 April 2002

Resigned: 23 January 2003

Peter M.

Position: Secretary

Appointed: 29 April 2002

Resigned: 24 August 2002

Gordon B.

Position: Director

Appointed: 15 April 2002

Resigned: 25 January 2007

Robert M.

Position: Director

Appointed: 24 January 2002

Resigned: 29 April 2002

Elaine T.

Position: Director

Appointed: 24 January 2002

Resigned: 31 January 2005

Max S.

Position: Secretary

Appointed: 23 March 1998

Resigned: 18 March 2002

Max S.

Position: Director

Appointed: 14 January 1998

Resigned: 18 March 2002

Cyril W.

Position: Director

Appointed: 26 August 1997

Resigned: 16 April 2002

Sena G.

Position: Director

Appointed: 10 July 1996

Resigned: 19 November 2001

Eric L.

Position: Director

Appointed: 11 February 1992

Resigned: 30 April 1996

Sidney K.

Position: Director

Appointed: 11 February 1992

Resigned: 14 January 1998

John F.

Position: Director

Appointed: 11 February 1992

Resigned: 14 January 1998

Gordon D.

Position: Secretary

Appointed: 11 February 1992

Resigned: 23 March 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Peter M. This PSC has significiant influence or control over this company,.

Peter M.

Notified on 6 April 2016
Ceased on 10 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets5 39111 00414 17217 37713 20016 41018 151
Other
Creditors5 39111 00414 17217 37713 20016 41018 151
Fixed Assets2 9532 9532 9532 9532 9532 9532 953
Total Assets Less Current Liabilities2 9532 9532 9532 9532 9532 9532 953

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 7th, November 2022
Free Download (5 pages)

Company search

Advertisements