HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02487734 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | First Floor, Jebsen House 53-61 High Street HA4 7BD Ruislip Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
JOYBASE LIMITED | Apr 02, 1990 | Apr 02, 1990 |
What are the latest accounts for HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Maddock as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Trevor William Small as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Director's details changed for Nora Jane Lucke on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Richard James Williamson on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Clayton Duff on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Trevor William Small on Apr 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Miss Jane Elizabeth Emmerson on Apr 20, 2021 | 2 pages | CH01 | ||
Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on Apr 30, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard James Williamson as a director on Feb 07, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUFF, Mark Clayton | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | England | British | Head Of Client Management | 188798120001 | ||||
EMMERSON, Jane Elizabeth | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | England | British | Chief Executive | 93508640001 | ||||
LUCKE, Nora Jane | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | United Kingdom | British | It Manager | 101807090002 | ||||
MADDOCK, Jamie | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | United Kingdom | British | Research Analyst | 296222430001 | ||||
WILLIAMSON, Richard James | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | England | British | Project Manager | 108415020001 | ||||
CODRINGTON, William Alexander, Sir | Secretary | 206 Westcliffe Appartments West End Quay 1 South Wharf Road W2 1JB London | British | None | 59958410002 | |||||
DINES, Roger Alan | Secretary | 25 Cedar Gardens RM14 3DL Upminster Essex | British | 29807490002 | ||||||
HUGGINS, Nicholas Alfred | Secretary | 10 Bowmans Mews E1 8RY London | British | Lawyer | 118208030001 | |||||
NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey House Baker Street Baker Street NW1 6XL London | 61749570001 | |||||||
BARNES, Janet | Director | 52 The Watergarden Narrow Street E14 8BY London | British | Consultant | 67814610002 | |||||
BARUXAKIS, Jennifer | Director | 22 Belsize Road NW6 4RD London | British | Business Administrator | 56542050002 | |||||
BRYCE, James Alexander | Director | 41 Hooper Street Hooper Square E1 8BU London | British | Investment Manager | 72069350001 | |||||
CALLISTER, Victor Norbury | Director | College Road HA1 1EJ Harrow 31/33 Middlesex United Kingdom | United Kingdom | British | Local Government Officer | 178118540002 | ||||
CHRISTIE, Pauline Grace | Director | 45 Backchurch Lane Hooper Square E1 1LQ London | United Kingdom | British | Company Director | 8803470002 | ||||
CLARK, Susan Emma | Director | 31 Back Church Lane Hoopers Square E1 1LQ London | British | Marketing Manager | 41126350001 | |||||
CODRINGTON, William Alexander, Sir | Director | 75 Backchurch Lane E1 1LQ London | British | Marine Consultant | 59958410001 | |||||
DUFF, Yvonne Andree | Director | Hooper Square Hooper Street E1 8BU London Reception England | United Kingdom | British | None | 79728730001 | ||||
ESCRITT, Matthew James | Director | Hooper Square Hooper Street E1 8BU London Reception England | United Kingdom | British | Solicitor | 80016390002 | ||||
ESCRITT, Richard Edwin | Director | Davenant Road OX2 8BU Oxford 39 Oxfordshire | United Kingdom | British | Retired | 129157610001 | ||||
FLYNN, Bernard Michael | Director | 73 Back Church Lane Hooper Square E1 1LQ London | British | Risk Management Consultant | 40668920001 | |||||
FREEMAN, Colin | Director | 8 Conant Mews Hooper Square E1 8RZ London | British | Director | 40340010001 | |||||
KINNEAR, Charles Fraser | Director | Hooper Square Hooper Street E1 8BU London Reception England | United Kingdom | British | Support Manager | 156539490001 | ||||
LYNCH, Hannah Julia | Director | 172 Bowman Mews Hooper Square E1 8RY London | United Kingdom | British | Hr Officer | 80016750002 | ||||
MACINTYRE, Duncan Alistair Mcdonald | Director | Ashfield 76 Upper Hall Park HP4 2NR Berkhamsted Hertfordshire | British | Marketing & Sales Mgr | 33871110001 | |||||
MERCER, Frederick Thomas | Director | Riclore House 129 London Road Loughton MK5 8AG Milton Keynes Buckinghamshire | England | British | Managing Director | 122155460001 | ||||
NAGRECHA, Lenna | Director | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | Chartered Secretary | 4949790001 | |||||
ORANGE, Helen Linda | Director | 20 Upper Grosvenor Road TN1 2EP Tunbridge Wells Kent | British | 4949810001 | ||||||
OSBORN, John Leslie | Director | 61 Back Church Lane Hooper Square E1 1LQ London | British | Computer Project Manager | 40668730001 | |||||
ROBERTS, Alexis | Director | Hooper Square Hooper Street E1 8BU London Reception England | United Kingdom | British | Property Manager | 94656360002 | ||||
ROLLESTONE, Judith | Director | 16 Bowmans Mews E1 8RY London | British | Solicitor | 62407290004 | |||||
SHEPHARD, Patricia Mary | Director | The Judges House 2 St Augustines Road CT1 1XP Canterbury Kent | British | Director Nhs Trust | 18209000001 | |||||
SMALL, Trevor William | Director | 53-61 High Street HA4 7BD Ruislip First Floor, Jebsen House Middlesex England | United Kingdom | British | Retired | 194031850001 | ||||
SMITH, Dennis Michael | Director | 6 Castle Mews Chapel Street HP4 2EA Berkhamsted Hertfordshire | British | Manager | 69832870001 | |||||
TUGBY, Fraser Lee Bernard | Director | 11 Conant Mews Hooper Square E1 8RZ London | British | Projects Manager | 66538950001 |
What are the latest statements on persons with significant control for HOOPER SQUARE RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0