HORNSMILL RESIDENTS ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

HORNSMILL RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HORNSMILL RESIDENTS ASSOCIATION LIMITED was incorporated 47 years ago on 13/01/1977 and has the registered number: 01294039. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

HORNSMILL RESIDENTS ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
J C F P SECRETARIES LTD Corporate Secretary 2023-07-01 CURRENT
MR MARK DENYS ANTHONY WILLCOCK Oct 1944 British Director 2016-05-05 CURRENT
MR GARY JAMES NEWTON Aug 1961 British Director 2014-05-11 CURRENT
MR KARL GALVIN Feb 1966 British Director 2021-04-12 CURRENT
MS CLAIRE ALEXANDRA GALER FORRESTER Mar 1967 British Director 2012-05-15 CURRENT
JACQUELINE ANN KEENE Jul 1957 British Director 2006-04-24 UNTIL 2011-04-26 RESIGNED
NEIL JUNIPER Sep 1964 Director 1999-05-10 UNTIL 2001-08-31 RESIGNED
NICHOLAS JON LANE Feb 1962 British Director 1998-04-28 UNTIL 1999-03-29 RESIGNED
JANE ROSALIND OSBORN Jul 1954 English Director 1994-03-18 UNTIL 2003-03-31 RESIGNED
MR PATRICK CLIFFORD Jul 1946 Secretary 1993-03-17 UNTIL 1996-06-01 RESIGNED
MR CLIFF DEWEN Secretary 2012-05-15 UNTIL 2014-07-28 RESIGNED
CLAIRE ALEXANDRA GALER FORRESTER Secretary 2014-07-28 UNTIL 2023-07-01 RESIGNED
FRANCES GILLIAN GRIFFITHS Jun 1962 British Secretary 1996-06-01 UNTIL 1999-03-31 RESIGNED
NEIL JUNIPER Sep 1964 Secretary 2001-04-27 UNTIL 2002-02-11 RESIGNED
JACQUELINE ANN KEENE Jul 1957 Secretary 2010-05-04 UNTIL 2011-04-26 RESIGNED
MS JANIS LESSLIE Secretary 2011-04-26 UNTIL 2012-05-15 RESIGNED
MALCOLM DAVID MCHARDY Oct 1954 British Secretary 2007-04-30 UNTIL 2010-05-04 RESIGNED
SALLY ANN PATIENT Jul 1950 British Secretary 2002-02-11 UNTIL 2006-04-24 RESIGNED
MR ROBERT JOHN PHILLIPS Secretary RESIGNED
DAVID HOLLIS Aug 1964 British Secretary 2006-04-24 UNTIL 2007-04-30 RESIGNED
SALLY ANN PATIENT Jul 1950 British Secretary 1999-03-29 UNTIL 2001-04-27 RESIGNED
MR PATRICK CLIFFORD Jul 1946 Director RESIGNED
ROBERT NEIL CONWAY Nov 1963 British Director 1993-03-17 UNTIL 1995-03-27 RESIGNED
MR CHRISTOPHER DEVON Sep 1945 British Director 2014-05-05 UNTIL 2018-03-22 RESIGNED
MR CLIFF JAMES DEWEN May 1969 British Director 2010-05-04 UNTIL 2014-07-28 RESIGNED
MR MARK NICHOLAS GEDYE May 1959 British Director RESIGNED
BRIAN LESLIE GREEN Jul 1959 British Director 1996-03-28 UNTIL 1998-12-08 RESIGNED
MRS SUSAN SAWDY Jan 1945 British Director 2012-05-15 UNTIL 2014-05-11 RESIGNED
ANDREW JOHN CAMERON Feb 1947 British Director 2003-03-31 UNTIL 2006-01-09 RESIGNED
TIMOTHY ANTHONY BURCHETT Jun 1962 British Director 1993-03-17 UNTIL 1994-04-27 RESIGNED
MR JAMES NEIL BRUNTON Oct 1977 British Director 2011-11-10 UNTIL 2013-09-10 RESIGNED
MR GARY BRAY May 1952 British Director RESIGNED
MR MARTYN JOHN BASTON Jul 1953 British Director RESIGNED
IAN ARTHUR BUSBY Dec 1945 British Director 2007-04-30 UNTIL 2008-04-30 RESIGNED
PETER WILLIAM HAMILTON Jul 1939 British Director 1995-03-27 UNTIL 1999-10-19 RESIGNED
MR MATTHEW DEARDS Sep 1980 British Director 2016-05-05 UNTIL 2023-07-17 RESIGNED
DAVID HOLLIS Aug 1964 British Director 2002-03-14 UNTIL 2007-04-30 RESIGNED
SAMANTHA JAYNE STUART Apr 1969 British Director 2001-04-09 UNTIL 2003-12-31 RESIGNED
MRS SUSAN SAWDY Jan 1945 British Director 2004-04-19 UNTIL 2005-11-18 RESIGNED
JAN LESSLIE Sep 1952 British Director 2007-04-30 UNTIL 2012-05-15 RESIGNED
MR STEPHEN VINCENT HILL Apr 1964 British Director RESIGNED
MICHAEL BARRY SAWDY Sep 1947 British Director 2001-04-09 UNTIL 2001-12-09 RESIGNED
PATRICK REGAN Aug 1958 British Director 2009-04-23 UNTIL 2016-01-02 RESIGNED
SALLY ANN PATIENT Jul 1950 British Director 1999-03-29 UNTIL 2007-04-30 RESIGNED
BRUCE PARCELL Apr 1967 English Director 1993-03-17 UNTIL 1998-03-28 RESIGNED
ALAN VICTOR TERRY May 1944 British Director 1995-03-27 UNTIL 2011-08-17 RESIGNED
JOHN MOORE Nov 1947 British Director 2004-04-19 UNTIL 2021-04-12 RESIGNED
MALCOLM DAVID MCHARDY Oct 1954 British Director 2006-04-24 UNTIL 2023-07-17 RESIGNED
MRS ELIZABETH ANN LOBACZ Jan 1960 British Director RESIGNED
FRANCES GILLIAN GRIFFITHS Jun 1962 British Director 1995-03-27 UNTIL 1999-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTIABANK NOMINEES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
PRIME ESTATES SERVICES LIMITED HITCHIN UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FIRST JACOBSEN'S ESTATE MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
N.M.I. SAFETY SYSTEMS LIMITED BIGGLESWADE ENGLAND Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles
E.P. INVESTMENTS LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
E.P.I. TRADING LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
DOWMAN LIMITED KENT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE CAMPAIGN WORKS LIMITED HITCHIN Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
THE NORTH NORFOLK TRADING COMPANY LIMITED HITCHIN Active MICRO ENTITY 99999 - Dormant Company
NOCKOLDS SOLICITORS LIMITED BISHOPS STORTFORD Active TOTAL EXEMPTION FULL 69102 - Solicitors
CJ'S DRIVING SERVICES LTD HERTFORD Dissolved... DORMANT 85590 - Other education n.e.c.
AMWELL END TAPROOM LTD WARE ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
NOCKOLDS LLP HERTFORDSHIRE Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Hornsmill Residents Association Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-21 31-12-2022 £69,754 Cash £68,620 equity
Hornsmill Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2022-09-15 31-12-2021 £24,533 Cash £24,266 equity
Hornsmill Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2021-05-15 31-12-2020 £21,477 Cash £21,623 equity
Hornsmill Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2020-06-27 31-12-2019 £18,270 Cash £18,167 equity
Hornsmill Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2019-03-06 31-12-2018 £19,444 Cash £19,270 equity
Hornsmill Residents Association Limited - Accounts to registrar (filleted) - small 17.3 2018-02-27 31-12-2017 £16,591 Cash £16,336 equity
Hornsmill Residents Association Limited - Accounts to registrar - small 16.3d 2017-02-23 31-12-2016 £14,117 Cash £14,218 equity
Hornsmill Residents Association Limited - Abbreviated accounts 16.1 2016-05-04 31-12-2015 £12,197 Cash £12,277 equity
Hornsmill Residents Association Limited - Limited company - abbreviated - 11.6 2015-04-21 31-12-2014 £14,520 Cash £14,283 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATTHIAS COURT MANAGEMENT CO (RICHMOND UPON THAMES) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
MANFRED COURT MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
MASTIN HOUSE MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
KESHILL LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
MATTHIAS COURT (FREEHOLD) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MCDANIELS MANAGEMENTS LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
KINGS YARD (PUTNEY) MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
LEXHAM GARDENS 50-52 LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
LYTTON RTM COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management