Company NameHampton Green Apartments Resident Association Limited
Company StatusActive
Company Number03580802
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Norman Heryet
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Aird Court
26 Belgrave Road
Hampton
Middlesex
Director NameMs Rachael Furminger
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Susan Jane Owen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Julian Spear
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed28 March 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameJeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleProperty Developer
Correspondence Address17 Andrews Reach
Bourne End
Buckinghamshire
SL8 5GA
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSolicitor
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameGavin Vaughan Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 15 June 1999)
RoleCompany Director
Correspondence Address35 Beech Close
Watlington
Oxfordshire
OX49 5LL
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 15 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NameFiona May Munn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2004)
RoleEditor
Correspondence AddressFlat 4 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Secretary NameStephen Paul Canning
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence Address5 Aird Court
Belgrade Road
Hampton
Middlesex
TW12 2BA
Secretary NameFiona May Munn
NationalityBritish
StatusResigned
Appointed20 August 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2004)
RoleMarketing Communications Execu
Correspondence AddressFlat 4 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Director NamePenelope Jane Watson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2006)
RoleCompany Secretarial Assistant
Correspondence AddressFlat 5 Aird Court
2b Belgrade Road
Hampton
Middlesex
TW12 2BA
Director NameDiana Monro Pleasants
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2006)
RoleTeacher
Correspondence AddressFlat 3 Aird Court
2b Belgrade Road
Hampton
TW12 2BA
Secretary NameDiana Monro Pleasants
NationalityBritish
StatusResigned
Appointed28 April 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2006)
RoleTeacher
Correspondence AddressFlat 3 Aird Court
2b Belgrade Road
Hampton
TW12 2BA
Secretary NamePrishila Moodley
NationalitySouth African
StatusResigned
Appointed10 March 2006(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2013)
RoleCompany Director
Correspondence AddressFlat 4 Aird Court
26 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89363863
Telephone regionLondon

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£58
Cash£3,401
Current Liabilities£3,527

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Termination of appointment of Susan Jane Owen as a director on 26 May 2023 (1 page)
12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 August 2019Appointment of Mr Julian Spear as a director on 21 August 2019 (2 pages)
16 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 May 2019Director's details changed for Ms Rachael Margaret Furminger on 25 April 2019 (2 pages)
29 January 2019Appointment of Ms Rachael Margaret Furminger as a director on 28 January 2019 (2 pages)
29 January 2019Appointment of Mrs Susan Jane Owen as a director on 28 January 2019 (2 pages)
8 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
13 June 2016Annual return made up to 9 June 2016 no member list (3 pages)
13 June 2016Annual return made up to 9 June 2016 no member list (3 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (1 page)
12 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
12 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
12 June 2015Annual return made up to 9 June 2015 no member list (3 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (1 page)
13 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
13 June 2014Registered office address changed from C/O Snellers Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 13 June 2014 (1 page)
13 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
13 June 2014Annual return made up to 9 June 2014 no member list (3 pages)
13 June 2014Registered office address changed from C/O Snellers Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 13 June 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (1 page)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (1 page)
2 July 2013Termination of appointment of Prishila Moodley as a secretary (1 page)
2 July 2013Termination of appointment of Prishila Moodley as a secretary (1 page)
18 June 2013Annual return made up to 9 June 2013 no member list (3 pages)
18 June 2013Annual return made up to 9 June 2013 no member list (3 pages)
18 June 2013Annual return made up to 9 June 2013 no member list (3 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (1 page)
14 June 2012Annual return made up to 9 June 2012 no member list (3 pages)
14 June 2012Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 9 June 2012 no member list (3 pages)
14 June 2012Annual return made up to 9 June 2012 no member list (3 pages)
14 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Sneller Property Consultants Ltd on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 14 June 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
16 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
16 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
16 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
14 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
14 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
14 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 8 June 2010 (2 pages)
14 June 2010Director's details changed for John Norman Heryet on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 no member list (3 pages)
14 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 8 June 2010 (2 pages)
14 June 2010Director's details changed for John Norman Heryet on 8 June 2010 (2 pages)
14 June 2010Director's details changed for John Norman Heryet on 8 June 2010 (2 pages)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 June 2009Annual return made up to 09/06/09 (2 pages)
9 June 2009Annual return made up to 09/06/09 (2 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 June 2008Annual return made up to 09/06/08 (2 pages)
19 June 2008Annual return made up to 09/06/08 (2 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
5 July 2007Annual return made up to 09/06/07 (4 pages)
5 July 2007Annual return made up to 09/06/07 (4 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Registered office changed on 22/08/06 from: prishila moodley flat 4 aird court 2B belgrade road hampton middlesex TW12 2BA (1 page)
22 August 2006Registered office changed on 22/08/06 from: prishila moodley flat 4 aird court 2B belgrade road hampton middlesex TW12 2BA (1 page)
14 June 2006Annual return made up to 09/06/06
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 June 2006Annual return made up to 09/06/06
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Director resigned (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 June 2005Annual return made up to 09/06/05 (4 pages)
20 June 2005Annual return made up to 09/06/05 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
21 June 2004Annual return made up to 09/06/04
  • 363(287) ‐ Registered office changed on 21/06/04
(4 pages)
21 June 2004Annual return made up to 09/06/04
  • 363(287) ‐ Registered office changed on 21/06/04
(4 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
8 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 December 2003Annual return made up to 09/06/03
  • 363(287) ‐ Registered office changed on 30/12/03
(4 pages)
30 December 2003Annual return made up to 09/06/03
  • 363(287) ‐ Registered office changed on 30/12/03
(4 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
21 June 2002Annual return made up to 09/06/02 (3 pages)
21 June 2002Annual return made up to 09/06/02 (3 pages)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2001Annual return made up to 09/06/01 (3 pages)
16 June 2001Annual return made up to 09/06/01 (3 pages)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
28 June 2000Annual return made up to 09/06/00 (3 pages)
28 June 2000Annual return made up to 09/06/00 (3 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
17 June 1999Annual return made up to 09/06/99 (6 pages)
17 June 1999Annual return made up to 09/06/99 (6 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
2 July 1998New director appointed (4 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New director appointed (4 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (4 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (4 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)