Hurley House (teddington) Residents Association Limited HAMPTON


Founded in 1971, Hurley House (teddington) Residents Association, classified under reg no. 01011045 is an active company. Currently registered at 2 Castle Business Village TW12 2BX, Hampton the company has been in the business for fifty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Susan L., Jacqueline R. and Esther M.. Of them, Esther M. has been with the company the longest, being appointed on 20 January 2015 and Susan L. has been with the company for the least time - from 16 April 2023. Currently 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.

Hurley House (teddington) 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 01011045
Date of Incorporation Thu, 13th May 1971
Industry Residents property management
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Susan L.

Position: Director

Appointed: 16 April 2023

Jacqueline R.

Position: Director

Appointed: 16 January 2018

Esther M.

Position: Director

Appointed: 20 January 2015

James K.

Position: Director

Appointed: 04 February 2020

Resigned: 08 August 2022

Renzo G.

Position: Director

Appointed: 02 March 2017

Resigned: 10 August 2017

Collette H.

Position: Director

Appointed: 02 March 2017

Resigned: 05 January 2022

David E.

Position: Director

Appointed: 26 January 2016

Resigned: 02 March 2017

Georgina O.

Position: Director

Appointed: 26 January 2016

Resigned: 31 January 2017

John E.

Position: Director

Appointed: 03 April 2013

Resigned: 21 January 2014

Benjamin R.

Position: Director

Appointed: 22 March 2011

Resigned: 20 January 2015

Renzo G.

Position: Director

Appointed: 12 April 2010

Resigned: 20 January 2015

Collette H.

Position: Director

Appointed: 10 December 2007

Resigned: 20 January 2015

John E.

Position: Director

Appointed: 10 December 2007

Resigned: 22 March 2011

Mark P.

Position: Director

Appointed: 30 December 2003

Resigned: 12 April 2010

Peter B.

Position: Secretary

Appointed: 18 December 2000

Resigned: 27 January 2009

David E.

Position: Director

Appointed: 17 September 1995

Resigned: 30 December 2003

Linda F.

Position: Director

Appointed: 13 October 1994

Resigned: 20 October 1999

Lee C.

Position: Director

Appointed: 21 January 1992

Resigned: 30 May 1995

Peter B.

Position: Director

Appointed: 05 February 1991

Resigned: 10 December 2007

Judith C.

Position: Director

Appointed: 05 February 1991

Resigned: 19 April 2002

Doris T.

Position: Secretary

Appointed: 05 February 1991

Resigned: 18 December 2000

Mark H.

Position: Director

Appointed: 05 February 1991

Resigned: 09 September 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, February 2023
Free Download (6 pages)

Company search

Advertisements