Holmbury Court (colliers Wood) Residents Association Limited HAMPTON


Holmbury Court (colliers Wood) Residents Association started in year 1971 as Private Limited Company with registration number 01002236. The Holmbury Court (colliers Wood) Residents Association company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

The company has 2 directors, namely Fiona M., Leeanne R.. Of them, Fiona M., Leeanne R. have been with the company the longest, being appointed on 30 November 2021. At the moment 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.

Holmbury Court (colliers Wood) 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 01002236
Date of Incorporation Thu, 11th Feb 1971
Industry Residents property management
End of financial Year 25th December
Company age 53 years old
Account next due date Wed, 25th Sep 2024 (153 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Fiona M.

Position: Director

Appointed: 30 November 2021

Leeanne R.

Position: Director

Appointed: 30 November 2021

Pb Company Secretary Limited

Position: Corporate Secretary

Appointed: 05 August 2005

Shehzad I.

Position: Director

Appointed: 30 November 2021

Resigned: 28 November 2023

Sunil V.

Position: Director

Appointed: 17 December 2019

Resigned: 29 November 2021

Matthew N.

Position: Director

Appointed: 13 October 2016

Resigned: 19 December 2019

Anne M.

Position: Director

Appointed: 31 March 2013

Resigned: 29 November 2021

Henry P.

Position: Director

Appointed: 16 June 2010

Resigned: 30 September 2014

John M.

Position: Director

Appointed: 17 February 2004

Resigned: 01 November 2016

Imran K.

Position: Director

Appointed: 17 February 2004

Resigned: 19 January 2007

Matthew N.

Position: Director

Appointed: 01 November 1997

Resigned: 01 November 2009

Norma R.

Position: Director

Appointed: 01 November 1997

Resigned: 31 July 2003

Evelyn K.

Position: Director

Appointed: 25 July 1996

Resigned: 12 November 1998

Janine P.

Position: Director

Appointed: 09 November 1995

Resigned: 27 April 1996

William L.

Position: Director

Appointed: 01 July 1995

Resigned: 29 November 2021

William L.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 January 1997

Brian S.

Position: Secretary

Appointed: 01 July 1993

Resigned: 05 August 2005

George G.

Position: Secretary

Appointed: 24 April 1991

Resigned: 01 July 1993

Colin F.

Position: Director

Appointed: 24 April 1991

Resigned: 04 August 1992

Antonia K.

Position: Director

Appointed: 24 April 1991

Resigned: 17 February 2004

Thomas G.

Position: Director

Appointed: 24 April 1991

Resigned: 31 August 1995

Evelyn K.

Position: Director

Appointed: 24 April 1991

Resigned: 30 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-252018-12-252019-12-252020-12-25
Balance Sheet
Current Assets450450525825
Net Assets Liabilities150150150150
Other
Creditors300300375675
Net Current Assets Liabilities150150150150
Total Assets Less Current Liabilities150150150150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-25
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements