THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED - LONDON


Company Profile Company Filings

Overview

THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED was incorporated 56 years ago on 08/03/1968 and has the registered number: 00928520. The accounts status is FULL and accounts are next due on 31/12/2024.

THE HAMPSTEAD GARDEN SUBURB TRUST LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

862 FINCHLEY ROAD
LONDON
NW11 6AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEW HAMPSTEAD GARDEN SUBURB TRUST LIMITED(THE) (until 15/01/2007)

Confirmation Statements

Last Statement Next Statement Due
21/10/2023 04/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR TYE RACHEL BLACKSHAW Aug 1963 British,American Director 2019-12-19 CURRENT
MR SIMON HENDERSON Secretary 2020-03-09 CURRENT
MS ELSPETH MARGARET CLEMENTS Jul 1946 British Director 2015-04-01 CURRENT
MR THOMAS DARWALL-SMITH Mar 1979 British Director 2023-10-31 CURRENT
MR GRENVILLE IAN MANUEL Aug 1965 British Director 2022-09-21 CURRENT
MR JONATHAN MARK HENRY ROSS Jan 1952 British Director 2011-07-18 CURRENT
MRS SARAH STAFFORD Sep 1977 British Director 2023-09-20 CURRENT
MR RAYMOND CARL TAYLOR Mar 1954 British Director 2018-09-19 CURRENT
MR RICHARD ALAN HARVEY TOWNLEY Jun 1946 British Director 2019-09-25 CURRENT
MR HUGH ROBERT BOUSFIELD HAMILTON Jun 1937 British Director RESIGNED
GERARD EVELYN HERBERT MANSELL Feb 1921 British Director 1992-09-23 UNTIL 1993-11-15 RESIGNED
MR MERVYN MANDELL Nov 1952 British Director 1996-09-18 UNTIL 2002-09-18 RESIGNED
LORD MCGREGOR OF DURRIS OLIVER ROSS MCGREGOR Aug 1921 British Director RESIGNED
MR MERVYN MANDELL Nov 1952 British Director 2004-10-06 UNTIL 2007-09-19 RESIGNED
JONATHAN MICHAEL JACOB Aug 1951 British Director RESIGNED
MR TIMOTHY ANDREW LEACH May 1958 British Director 2009-09-16 UNTIL 2016-11-21 RESIGNED
IAN DAVID IWI Sep 1938 British Director 2000-10-04 UNTIL 2003-06-24 RESIGNED
LADY MAIRI MARGARET HOWIE OF TROON Mar 1927 British Director RESIGNED
MR SIMON CONWAY HURST Jul 1971 British Director 2003-05-20 UNTIL 2015-04-01 RESIGNED
ALAN GRAHAM HEWETT Apr 1931 British Director 1993-12-02 UNTIL 1996-05-01 RESIGNED
PIA ROSE WHITWORTH DURAN RODRIGUEZ Feb 1945 British Director 1992-09-22 UNTIL 1998-09-16 RESIGNED
MR COLIN JAN GREGORY Dec 1956 British Director 1993-11-16 UNTIL 2000-09-20 RESIGNED
STEVEN LICHT May 1943 British Director 1998-09-16 UNTIL 2004-09-22 RESIGNED
DR MERVYN KEITH MILLER Jul 1942 British Director RESIGNED
MR MERVYN DENIS UNGER Jan 1934 British Secretary 2004-09-30 UNTIL 2005-03-24 RESIGNED
MISS JANE HORDER Secretary 2020-01-10 UNTIL 2020-03-09 RESIGNED
MR CHRISTOPHER MICHAEL KELLERMAN Jun 1944 Secretary 1991-11-18 UNTIL 2004-09-30 RESIGNED
MR NICHOLAS JOHN PACKARD Secretary 2015-01-29 UNTIL 2020-01-10 RESIGNED
JANE MARION BLACKBURN Jan 1952 Secretary 2005-03-24 UNTIL 2015-01-29 RESIGNED
MICHAEL LOVAT ROWLEY Sep 1932 British Director 2004-10-06 UNTIL 2006-04-03 RESIGNED
WILFRED RONALD COURT Jul 1929 British Director 2003-06-06 UNTIL 2009-09-16 RESIGNED
SYLVIA DE PEYER Aug 1927 British Director 1999-09-15 UNTIL 2004-05-18 RESIGNED
MRS JACQUELINE BARNETT Feb 1947 British Director 2016-11-21 UNTIL 2019-12-19 RESIGNED
MS PHILLIPA ANNE AITKEN Apr 1952 Australian Director 2005-04-12 UNTIL 2014-04-12 RESIGNED
DAVID BOGUSH May 1945 British Director 2006-04-03 UNTIL 2007-09-19 RESIGNED
DAVID BOGUSH May 1945 British Director RESIGNED
EDWARD OWEN BOURNE Sep 1948 British Director 1994-11-01 UNTIL 2004-09-22 RESIGNED
MS CLAIRE FIONA CALMAN Mar 1964 British Director 2012-10-01 UNTIL 2018-09-19 RESIGNED
MR EDWARD BENJAMIN CAPLIN Mar 1948 British Director 1993-03-02 UNTIL 1999-09-15 RESIGNED
EMERITUS PROFESSOR JUDITH HILARY DESFORGES CHANEY May 1944 British Director 2009-09-16 UNTIL 2012-10-01 RESIGNED
MS ALISON BLOM-COOPER Apr 1958 British Director 2014-04-12 UNTIL 2023-10-19 RESIGNED
MR IAN CHRISTOPHER ANGUS May 1956 British Director RESIGNED
PIA ROSE WHITWORTH DURAN Feb 1945 British Director 2007-09-19 UNTIL 2009-09-16 RESIGNED
MR DORIAN ANDREAS THOMAS ALTDORF CRONE May 1957 British Director 1996-08-07 UNTIL 2003-04-06 RESIGNED
MR MICHAEL PETER FRANKLIN Nov 1943 British Director 2013-09-26 UNTIL 2019-09-25 RESIGNED
GEOFFREY RICHARD MARRIOTT Nov 1945 British Director 2007-09-19 UNTIL 2013-09-26 RESIGNED
MS WENDY JOSETTE MILLER Mar 1957 British Director 2004-09-22 UNTIL 2011-07-18 RESIGNED
DAVID THOMAS PICKLES Oct 1957 British Director 1999-01-21 UNTIL 2003-04-06 RESIGNED
MR TREVOR CHARLES PRICE Apr 1960 British Director 2020-09-30 UNTIL 2023-09-20 RESIGNED
MRS MARALYN ELIZABETH ROBERTS Dec 1950 British Director 2019-09-25 UNTIL 2022-09-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSTEAD GARDEN SUBURB INSTITUTE LONDON Dissolved... FULL 85590 - Other education n.e.c.
PROVINCIAL TOWNS AND COUNTRY ESTATES LIMITED SOUTHPORT Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
COMMERCIAL & GENERAL INSURANCE AGENCIES (LONDON) LIMITED SOUTHPORT Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
COLGATE MEDICAL LIMITED LONDON Dissolved... FULL 46900 - Non-specialised wholesale trade
NATIONAL SOCIETY AGAINST FACTORY FARMING LIMITED(THE) GODALMING Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
FARM LIVESTOCK TRUST LIMITED GODALMING Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CYCLONE REALISATIONS LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
LONSDALE PLACE MANAGEMENT LIMITED ROYSTON ENGLAND Active DORMANT 98000 - Residents property management
KINGSLEY ESTATES LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
COMPASSION IN WORLD FARMING SUPPORTERS SURREY Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CRUELTY FREE INTERNATIONAL TRUST Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
KING'S CLIFFE HERITAGE PETERBOROUGH Active MICRO ENTITY 91012 - Archives activities
REALFLAIR LIMITED BATH Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
IDS TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
NEXTRASOFT LIMITED HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
COMPASSION IN WORLD FARMING INTERNATIONAL SURREY Active FULL 94990 - Activities of other membership organizations n.e.c.
POSITIVE CHANGE UK LTD. LONDON Active -... MICRO ENTITY 62020 - Information technology consultancy activities
EXECUTIVE & OCCUPATIONAL MEDICAL CENTRES LIMITED SANDBACH ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
HHM FREEHOLD MANAGEMENT LIMITED WATFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RESOURCES FOR AUTISM LONDON Active FULL 86900 - Other human health activities