You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60abc Hatherley Road Management Limited SIDCUP


Founded in 1997, 60abc Hatherley Road Management, classified under reg no. 03320121 is an active company. Currently registered at 8 St. Johns Road DA14 4HB, Sidcup the company has been in the business for 27 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 4 directors in the the firm, namely Robert S., Ryan S. and Bradley S. and others. In addition one secretary - Karen S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

60abc Hatherley Road Management Limited Address / Contact

Office Address 8 St. Johns Road
Town Sidcup
Post code DA14 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320121
Date of Incorporation Tue, 18th Feb 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Robert S.

Position: Director

Appointed: 12 February 2021

Karen S.

Position: Secretary

Appointed: 21 August 2020

Ryan S.

Position: Director

Appointed: 01 September 2017

Bradley S.

Position: Director

Appointed: 01 September 2017

Karen S.

Position: Director

Appointed: 25 September 2003

Anthony M.

Position: Director

Appointed: 21 August 2020

Resigned: 12 February 2021

Rosemary M.

Position: Secretary

Appointed: 06 July 2004

Resigned: 21 August 2020

Shirley L.

Position: Director

Appointed: 18 February 1997

Resigned: 25 September 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 February 1997

Resigned: 18 February 1997

Rosemary M.

Position: Director

Appointed: 18 February 1997

Resigned: 21 August 2020

Kathleen F.

Position: Secretary

Appointed: 18 February 1997

Resigned: 06 July 2004

Kathleen F.

Position: Director

Appointed: 18 February 1997

Resigned: 27 August 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1997

Resigned: 18 February 1997

Bernice R.

Position: Director

Appointed: 18 February 1997

Resigned: 09 February 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Karen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karen S.

Notified on 18 April 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4444444
Net Assets Liabilities4444444
Other
Number Shares Allotted 444444
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/02/28
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements