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.
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 | : |
|
Registered Address | : | 31-33 College Road, Harrow, Middlesex, HA1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 18 June 2014 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 27 March 2014 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 23 November 2004 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 23 March 2022 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 07 February 2018 | Active |
206 Westcliffe Appartments, West End Quay 1 South Wharf Road, London, W2 1JB | Secretary | 18 May 2001 | Active |
25 Cedar Gardens, Upminster, RM14 3DL | Secretary | 28 September 1994 | Active |
10 Bowmans Mews, London, E1 8RY | Secretary | 12 January 2007 | Active |
2 Oaktree Close, Stanmore, HA7 2PX | Secretary | - | Active |
Abbey House Baker Street, Baker Street, London, NW1 6XL | Corporate Secretary | 01 January 1993 | Active |
52 The Watergarden, Narrow Street, London, E14 8BY | Director | 28 June 1999 | Active |
22 Belsize Road, London, NW6 4RD | Director | 11 November 1997 | Active |
41 Hooper Street, Hooper Square, London, E1 8BU | Director | 11 November 1997 | Active |
31/33, College Road, Harrow, United Kingdom, HA1 1EJ | Director | 08 May 2013 | Active |
45 Backchurch Lane, Hooper Square, London, E1 1LQ | Director | 13 July 1999 | Active |
31 Back Church Lane, Hoopers Square, London, E1 1LQ | Director | 28 September 1994 | Active |
75 Backchurch Lane, London, E1 1LQ | Director | 11 November 1997 | Active |
Reception, Hooper Square, Hooper Street, London, England, E1 8BU | Director | 18 December 2001 | Active |
Reception, Hooper Square, Hooper Street, London, England, E1 8BU | Director | 16 January 2002 | Active |
39, Davenant Road, Oxford, OX2 8BU | Director | 06 February 2008 | Active |
73 Back Church Lane, Hooper Square, London, E1 1LQ | Director | 28 September 1994 | Active |
8 Conant Mews, Hooper Square, London, E1 8RZ | Director | 21 July 1994 | Active |
Reception, Hooper Square, Hooper Street, London, England, E1 8BU | Director | 15 December 2010 | Active |
172 Bowman Mews, Hooper Square, London, E1 8RY | Director | 16 January 2002 | Active |
Ashfield, 76 Upper Hall Park, Berkhamsted, HP4 2NR | Director | 15 February 1993 | Active |
Riclore House, 129 London Road Loughton, Milton Keynes, MK5 8AG | Director | 28 February 1994 | Active |
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 | Director | 28 September 1994 | Active |
Reception, Hooper Square, Hooper Street, London, England, E1 8BU | Director | 24 November 2003 | Active |
16 Bowmans Mews, London, E1 8RY | Director | 26 January 1999 | Active |
The Judges House 2 St Augustines Road, Canterbury, CT1 1XP | Director | 28 September 1994 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 15 December 2014 | Active |
6 Castle Mews, Chapel Street, Berkhamsted, HP4 2EA | Director | 15 February 1993 | Active |
11 Conant Mews, Hooper Square, London, E1 8RZ | Director | 28 September 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.