Hamstead Mill Management (1991) Co. Limited NEWBURY


Founded in 1991, Hamstead Mill Management (1991), classified under reg no. 02640891 is an active company. Currently registered at 118 Bartholomew Street RG14 5DT, Newbury the company has been in the business for thirty three years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 4 directors, namely Richard S., Richard W. and Amy R. and others. Of them, Richard W., Amy R., Atul W. have been with the company the longest, being appointed on 1 August 2014 and Richard S. has been with the company for the least time - from 2 March 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hamstead Mill Management (1991) Co. Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02640891
Date of Incorporation Tue, 27th Aug 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Richard S.

Position: Director

Appointed: 02 March 2018

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Richard W.

Position: Director

Appointed: 01 August 2014

Amy R.

Position: Director

Appointed: 01 August 2014

Atul W.

Position: Director

Appointed: 01 August 2014

Charles B.

Position: Director

Appointed: 01 April 2014

Resigned: 08 February 2015

Paul B.

Position: Secretary

Appointed: 22 November 2013

Resigned: 06 October 2017

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 18 December 2008

Fiona C.

Position: Director

Appointed: 19 May 2007

Resigned: 17 October 2008

Simon H.

Position: Director

Appointed: 19 May 2007

Resigned: 22 May 2014

Maureen M.

Position: Director

Appointed: 10 July 2005

Resigned: 22 May 2014

Robert M.

Position: Director

Appointed: 10 July 2005

Resigned: 27 August 2010

Gavin E.

Position: Director

Appointed: 02 June 2004

Resigned: 01 November 2013

Stephen H.

Position: Director

Appointed: 28 July 2002

Resigned: 19 May 2007

Cherry C.

Position: Director

Appointed: 09 July 2001

Resigned: 10 July 2005

Charles B.

Position: Secretary

Appointed: 09 January 2001

Resigned: 01 January 2008

Paul R.

Position: Director

Appointed: 09 January 2001

Resigned: 02 June 2004

Nigel C.

Position: Director

Appointed: 22 February 2000

Resigned: 09 July 2001

Jessie R.

Position: Director

Appointed: 02 October 1999

Resigned: 10 July 2005

Rachel P.

Position: Director

Appointed: 01 December 1997

Resigned: 22 February 2000

Maureen T.

Position: Director

Appointed: 13 April 1997

Resigned: 01 November 2013

Steven W.

Position: Secretary

Appointed: 18 December 1996

Resigned: 09 January 2001

Barbara B.

Position: Director

Appointed: 24 September 1996

Resigned: 31 December 2006

Steven W.

Position: Director

Appointed: 19 November 1995

Resigned: 09 January 2001

Donald R.

Position: Director

Appointed: 18 December 1994

Resigned: 13 April 1997

Veronica H.

Position: Secretary

Appointed: 04 October 1992

Resigned: 18 December 1996

Pauline B.

Position: Director

Appointed: 02 September 1992

Resigned: 01 April 2014

William W.

Position: Director

Appointed: 02 September 1992

Resigned: 23 September 1994

Ian H.

Position: Director

Appointed: 02 September 1992

Resigned: 02 October 1999

Maureen T.

Position: Director

Appointed: 02 September 1992

Resigned: 09 August 1996

Lance W.

Position: Director

Appointed: 02 September 1992

Resigned: 27 October 1995

Clive S.

Position: Director

Appointed: 02 January 1992

Resigned: 01 December 1997

Sheila H.

Position: Secretary

Appointed: 28 August 1991

Resigned: 04 October 1992

Sheila H.

Position: Director

Appointed: 28 August 1991

Resigned: 28 July 2002

Nicholas H.

Position: Director

Appointed: 28 August 1991

Resigned: 02 September 1992

Angela M.

Position: Nominee Secretary

Appointed: 27 August 1991

Resigned: 28 August 1991

Martyn T.

Position: Director

Appointed: 27 August 1991

Resigned: 28 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 8523 8313 874      
Balance Sheet
Cash Bank On Hand  30 91732 216 50 30127 14228 62729 266
Current Assets25 71228 58934 53637 44633 29971 21145 64856 35852 100
Debtors 3 2973 6195 230 20 91018 50627 73122 834
Net Assets Liabilities  3 8746 7842 63717 119-8 4449 79312 223
Cash Bank In Hand25 71225 29230 917      
Net Assets Liabilities Including Pension Asset Liability2 8523 8313 874      
Reserves/Capital
Called Up Share Capital777      
Profit Loss Account Reserve2 8453 8243 867      
Shareholder Funds2 8523 8313 874      
Other
Creditors  48048048023 91023 91016 3839 695
Number Shares Issued Fully Paid      777
Par Value Share 11    11
Provisions For Liabilities Balance Sheet Subtotal  30 18230 18230 18230 18230 18230 18230 182
Total Assets Less Current Liabilities21 22528 10934 05636 96632 81947 30121 73839 97542 405
Accrued Liabilities  480480 580580  
Net Current Assets Liabilities21 22528 10934 05636 96632 81947 30121 738  
Prepayments  2 3542 475 2 9353 132  
Profit Loss   2 910 14 482-25 563  
Trade Debtors Trade Receivables  1 2652 755 17 97515 374  
Administrative Expenses     236 63440 219  
Profit Loss On Ordinary Activities Before Tax     14 482-25 563  
Turnover Revenue     251 11614 656  
Creditors Due Within One Year4 487480480      
Number Shares Allotted 77      
Provisions For Liabilities Charges18 37324 27830 182      
Share Capital Allotted Called Up Paid777      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 22nd, June 2023
Free Download (7 pages)

Company search

Advertisements