UKBizDB.co.uk

HAMPTON GREEN (PLOTS 44-53) RESIDENTS ASSOCIATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hampton Green (plots 44-53) Residents Association Ltd. The company was founded 26 years ago and was given the registration number 03433352. The firm's registered office is in HAMPTON. You can find them at 7 Hill House Drive, , Hampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMPTON GREEN (PLOTS 44-53) RESIDENTS ASSOCIATION LTD
Company Number:03433352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Hill House Drive, Hampton, England, TW12 2FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 (Seven), Hill House Drive, Hampton, United Kingdom, TW12 2FD

Director31 August 2018Active
Connaught House, Alexandra Terrace, Guildford, GU1 3DA

Secretary12 September 1997Active
7, Hill House Drive, Hampton, United Kingdom, TW12 2FD

Secretary22 March 2014Active
8 Hill House Drive, Hampton, England, TW12 2FD

Secretary12 January 2016Active
3, Hill House Drive, Hampton, TW12 2FD

Secretary30 May 2009Active
1 Hill House Drive, Hampton On Thames, TW12 2FD

Secretary25 September 2006Active
10 Hill House Drive, Hampton, TW12 2FD

Secretary28 February 2007Active
10, Hill House Drive, Hampton, TW12 2FD

Secretary21 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 1997Active
42 Fairmile Lane, Cobham, KT11 2DQ

Director01 October 2002Active
Easton 39 Courthouse Road, Maidenhead, SL6 6JA

Director15 June 2000Active
22 Laureate Way, Hemel Hempstead, HP1 3RT

Director04 December 2000Active
8 Southway, Totteridge, London, N20 8EA

Director15 October 1999Active
The Stables, Main Road, Edenbridge, TN8 6HU

Director15 June 2000Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director20 March 2000Active
77 Sandy Lane, Maybury, Woking, GU22 8BG

Director01 October 2002Active
73 Iffley Road, London, W6 0PD

Director02 January 2000Active
8, Hill House Drive, Hampton, TW12 2FD

Director21 June 2009Active
76 Reedham Drive, Purley, CR8 4DS

Director01 March 2000Active
17 Andrews Reach, Bourne End, SL8 5GA

Director12 September 1997Active
9 Hill House Drive, Hampton, TW12 2FD

Director28 February 2007Active
7 Luckley Road, Wokingham, RG41 2ES

Director01 June 1999Active
1 Hill House Drive, Hampton On Thames, TW12 2FD

Director25 September 2006Active
35 Beech Close, Watlington, OX49 5LL

Director01 June 1999Active
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX

Director12 September 1997Active

People with Significant Control

Steve Morris
Notified on:07 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:8, Hill House Drive, Hampton, TW12 2FD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Accounts

Change account reference date company previous extended.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-01Gazette

Gazette filings brought up to date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Address

Change registered office address company with date old address new address.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-30Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.