Napier Court (lovelace Gardens) Residents Association Limited HAMPTON


Napier Court (lovelace Gardens) Residents Association started in year 1973 as Private Limited Company with registration number 01115686. The Napier Court (lovelace Gardens) Residents Association company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

Currently there are 3 directors in the the company, namely John M., Mary M. and Stephen M.. In addition one secretary - Stephen M. - is with the firm. 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.

Napier Court (lovelace Gardens) 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 01115686
Date of Incorporation Tue, 29th May 1973
Industry Residents property management
End of financial Year 24th June
Company age 51 years old
Account next due date Sun, 24th Mar 2024 (30 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

John M.

Position: Director

Appointed: 14 November 2011

Stephen M.

Position: Secretary

Appointed: 14 November 2011

Mary M.

Position: Director

Appointed: 04 July 2007

Stephen M.

Position: Director

Appointed: 28 October 2002

Annemarie C.

Position: Secretary

Appointed: 05 December 2005

Resigned: 14 November 2011

Andrew G.

Position: Director

Appointed: 09 December 2004

Resigned: 04 July 2007

Annemarie C.

Position: Director

Appointed: 09 December 2004

Resigned: 14 November 2011

Gladys C.

Position: Director

Appointed: 28 October 2002

Resigned: 05 December 2005

Gladys C.

Position: Secretary

Appointed: 28 October 2002

Resigned: 05 December 2005

Barney S.

Position: Secretary

Appointed: 04 November 1998

Resigned: 14 October 2002

Barney S.

Position: Director

Appointed: 23 October 1996

Resigned: 14 October 2002

Marietta P.

Position: Director

Appointed: 31 October 1995

Resigned: 01 July 1996

Peter E.

Position: Director

Appointed: 06 November 1992

Resigned: 31 October 1995

Geoffrey E.

Position: Director

Appointed: 06 November 1992

Resigned: 29 September 2004

Rita S.

Position: Director

Appointed: 06 November 1992

Resigned: 04 November 1998

John K.

Position: Director

Appointed: 06 November 1992

Resigned: 04 November 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Total exemption full accounts record for the accounting period up to Friday 24th June 2022
filed on: 22nd, March 2023
Free Download (6 pages)

Company search

Advertisements