Warning: file_put_contents(c/28c48b4197fe656d4e7dfc283709b9cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hooper Square Residents Association Limited, HA1 1EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hooper Square Residents Association Limited. The company was founded 34 years ago and was given the registration number 02487734. The firm's registered office is in MIDDLESEX. You can find them at 31-33 College Road, Harrow, Middlesex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED
Company Number:02487734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31-33 College Road, Harrow, Middlesex, HA1 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director18 June 2014Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director27 March 2014Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director23 November 2004Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director23 March 2022Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director07 February 2018Active
206 Westcliffe Appartments, West End Quay 1 South Wharf Road, London, W2 1JB

Secretary18 May 2001Active
25 Cedar Gardens, Upminster, RM14 3DL

Secretary28 September 1994Active
10 Bowmans Mews, London, E1 8RY

Secretary12 January 2007Active
2 Oaktree Close, Stanmore, HA7 2PX

Secretary-Active
Abbey House Baker Street, Baker Street, London, NW1 6XL

Corporate Secretary01 January 1993Active
52 The Watergarden, Narrow Street, London, E14 8BY

Director28 June 1999Active
22 Belsize Road, London, NW6 4RD

Director11 November 1997Active
41 Hooper Street, Hooper Square, London, E1 8BU

Director11 November 1997Active
31/33, College Road, Harrow, United Kingdom, HA1 1EJ

Director08 May 2013Active
45 Backchurch Lane, Hooper Square, London, E1 1LQ

Director13 July 1999Active
31 Back Church Lane, Hoopers Square, London, E1 1LQ

Director28 September 1994Active
75 Backchurch Lane, London, E1 1LQ

Director11 November 1997Active
Reception, Hooper Square, Hooper Street, London, England, E1 8BU

Director18 December 2001Active
Reception, Hooper Square, Hooper Street, London, England, E1 8BU

Director16 January 2002Active
39, Davenant Road, Oxford, OX2 8BU

Director06 February 2008Active
73 Back Church Lane, Hooper Square, London, E1 1LQ

Director28 September 1994Active
8 Conant Mews, Hooper Square, London, E1 8RZ

Director21 July 1994Active
Reception, Hooper Square, Hooper Street, London, England, E1 8BU

Director15 December 2010Active
172 Bowman Mews, Hooper Square, London, E1 8RY

Director16 January 2002Active
Ashfield, 76 Upper Hall Park, Berkhamsted, HP4 2NR

Director15 February 1993Active
Riclore House, 129 London Road Loughton, Milton Keynes, MK5 8AG

Director28 February 1994Active
2 Oaktree Close, Stanmore, HA7 2PX

Director-Active
20 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director-Active
61 Back Church Lane, Hooper Square, London, E1 1LQ

Director28 September 1994Active
Reception, Hooper Square, Hooper Street, London, England, E1 8BU

Director24 November 2003Active
16 Bowmans Mews, London, E1 8RY

Director26 January 1999Active
The Judges House 2 St Augustines Road, Canterbury, CT1 1XP

Director28 September 1994Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director15 December 2014Active
6 Castle Mews, Chapel Street, Berkhamsted, HP4 2EA

Director15 February 1993Active
11 Conant Mews, Hooper Square, London, E1 8RZ

Director28 September 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.