Hosford House Residents Management Limited LONDON


Hosford House Residents Management started in year 1993 as Private Limited Company with registration number 02788187. The Hosford House Residents Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Flat 1 Hosford House. Postal code: SE23 3SU.

The company has 6 directors, namely Gavin D., Samuel B. and Henry W. and others. Of them, David Y. has been with the company the longest, being appointed on 18 August 2002 and Gavin D. has been with the company for the least time - from 17 October 2023. 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.

Hosford House Residents Management Limited Address / Contact

Office Address Flat 1 Hosford House
Office Address2 48-52 Devonshire Road
Town London
Post code SE23 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788187
Date of Incorporation Tue, 9th Feb 1993
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 31 years old
Account next due date Fri, 5th Jan 2024 (127 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Gavin D.

Position: Director

Appointed: 17 October 2023

Samuel B.

Position: Director

Appointed: 01 January 2023

Henry W.

Position: Director

Appointed: 10 November 2019

Tanya N.

Position: Director

Appointed: 25 March 2019

William W.

Position: Director

Appointed: 25 March 2019

David Y.

Position: Director

Appointed: 18 August 2002

William W.

Position: Director

Appointed: 25 March 2019

Resigned: 14 December 2020

John B.

Position: Director

Appointed: 25 March 2019

Resigned: 03 November 2023

William W.

Position: Director

Appointed: 07 July 2014

Resigned: 05 May 2018

William W.

Position: Secretary

Appointed: 01 July 2014

Resigned: 05 May 2018

June H.

Position: Secretary

Appointed: 24 February 2004

Resigned: 25 July 2014

Angela B.

Position: Director

Appointed: 06 November 2003

Resigned: 15 February 2005

Andrew P.

Position: Director

Appointed: 10 August 2002

Resigned: 22 August 2003

Amy L.

Position: Director

Appointed: 10 August 2002

Resigned: 02 February 2004

Amy L.

Position: Secretary

Appointed: 10 August 2002

Resigned: 02 February 2004

Erik V.

Position: Director

Appointed: 06 April 2000

Resigned: 01 September 2001

June H.

Position: Director

Appointed: 25 April 1995

Resigned: 01 July 2014

Kathryn E.

Position: Director

Appointed: 25 April 1995

Resigned: 12 October 2001

Snezana S.

Position: Secretary

Appointed: 25 April 1995

Resigned: 10 August 2002

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1993

Resigned: 09 February 1993

Ian P.

Position: Director

Appointed: 09 February 1993

Resigned: 25 April 1995

Anthony T.

Position: Director

Appointed: 09 February 1993

Resigned: 25 April 1995

Hilary M.

Position: Secretary

Appointed: 09 February 1993

Resigned: 25 April 1995

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 09 February 1993

Resigned: 09 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth4 19510 617       
Balance Sheet
Cash Bank In Hand12 0377 457       
Cash Bank On Hand 7 4572 2666 91513 46818 1653 44210 75020 940
Current Assets15 9649 2463 2978 37618 10720 6887 81313 15324 313
Debtors3 9271 7891 0311 4614 6392 5234 3712 4033 373
Other Debtors 1 7891 0311 4614 6392 5234 3712 4033 373
Property Plant Equipment 2 2412 1582 0751 9921 9091 8261 743 
Tangible Fixed Assets2 3242 241       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve4 18710 609       
Shareholder Funds4 19510 617       
Other
Amount Specific Advance Or Credit Directors     225375375 
Amount Specific Advance Or Credit Repaid In Period Directors      218125375
Amount Specific Advance Or Credit Made In Period Directors     225150  
Accumulated Depreciation Impairment Property Plant Equipment 1 9111 9942 0772 1602 2432 3262 4092 492
Creditors 8702 0611 7032 5191 3762 0361 6294 103
Creditors Due Within One Year14 093870       
Increase From Depreciation Charge For Year Property Plant Equipment  83838383838383
Net Current Assets Liabilities1 8718 3761 2366 67315 58819 3125 77711 52420 210
Number Shares Allotted 1 000       
Other Creditors 7681 2681 5992 4131 3762 0361 1911 035
Other Taxation Social Security Payable 102103104106    
Par Value Share 1       
Profit Loss  -7 2235 3548 8323 641-13 6185 664 
Property Plant Equipment Gross Cost 4 1524 1524 1524 1524 1524 1524 152 
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Cost Or Valuation4 152        
Tangible Fixed Assets Depreciation1 8281 911       
Tangible Fixed Assets Depreciation Charged In Period 83       
Total Assets Less Current Liabilities4 19510 6173 3948 74817 58021 2217 60313 26721 870
Trade Creditors Trade Payables  690    4383 068

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search