Hodge Hill Residents Association Ltd CRADLEY HEATH


Hodge Hill Residents Association started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08305956. The Hodge Hill Residents Association company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cradley Heath at 152 Halesowen Road. Postal code: B64 5LP.

At the moment there are 6 directors in the the company, namely Robert R., Andrea B. and Robert W. and others. In addition one secretary - Neale B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Claire R. who worked with the the company until 11 August 2017.

Hodge Hill Residents Association Ltd Address / Contact

Office Address 152 Halesowen Road
Town Cradley Heath
Post code B64 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08305956
Date of Incorporation Fri, 23rd Nov 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Robert R.

Position: Director

Appointed: 15 July 2021

Andrea B.

Position: Director

Appointed: 08 December 2020

Robert W.

Position: Director

Appointed: 01 December 2018

Neale B.

Position: Secretary

Appointed: 11 August 2017

Neale B.

Position: Director

Appointed: 11 August 2017

Stephen P.

Position: Director

Appointed: 01 October 2014

William B.

Position: Director

Appointed: 02 May 2014

Claire B.

Position: Director

Appointed: 11 August 2017

Resigned: 07 December 2021

Giles S.

Position: Director

Appointed: 13 October 2014

Resigned: 07 December 2021

John M.

Position: Director

Appointed: 17 September 2014

Resigned: 01 December 2018

Claire R.

Position: Secretary

Appointed: 02 May 2014

Resigned: 11 August 2017

Christine H.

Position: Director

Appointed: 23 November 2012

Resigned: 02 May 2014

Richard H.

Position: Director

Appointed: 23 November 2012

Resigned: 02 May 2014

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is William B. The abovementioned PSC has significiant influence or control over this company,.

William B.

Notified on 23 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth4 3865 2908 59612 856       
Balance Sheet
Cash Bank On Hand        18 93517 526 
Current Assets4 8575 6208 89613 15614 17517 50917 01118 67619 36618 01916 026
Debtors  338342    431493 
Other Debtors        431493 
Net Assets Liabilities   12 85613 87517 18816 68618 67619 04117 69415 701
Cash Bank In Hand4 8575 6208 55812 814       
Net Assets Liabilities Including Pension Asset Liability4 3865 2908 59612 856       
Reserves/Capital
Profit Loss Account Reserve4 3865 2908 59612 856       
Shareholder Funds4 3865 2908 59612 856       
Other
Creditors   300300321325 325325325
Net Current Assets Liabilities4 3865 2908 59612 85613 87517 18816 68618 67619 04117 69415 701
Other Creditors        325325 
Total Assets Less Current Liabilities4 3865 2908 59612 85613 87517 18816 68618 67619 04117 69415 701
Creditors Due Within One Year471330300300       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  338        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-11-23
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements