Hartshaw Management Company Limited ROTHERHAM


Hartshaw Management Company started in year 2005 as Private Limited Company with registration number 05659335. The Hartshaw Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Rotherham at 2 Whiston Grange. Postal code: S60 3BG.

Currently there are 2 directors in the the firm, namely Joanne C. and Louise S.. In addition one secretary - Kenneth M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dawn C. who worked with the the firm until 20 December 2010.

Hartshaw Management Company Limited Address / Contact

Office Address 2 Whiston Grange
Town Rotherham
Post code S60 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05659335
Date of Incorporation Tue, 20th Dec 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Kenneth M.

Position: Secretary

Appointed: 10 June 2019

Joanne C.

Position: Director

Appointed: 03 January 2018

Louise S.

Position: Director

Appointed: 23 September 2011

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 10 June 2019

Joanne S.

Position: Director

Appointed: 26 July 2011

Resigned: 14 December 2017

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 22 November 2006

Resigned: 05 January 2015

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 20 December 2005

Resigned: 20 December 2005

John C.

Position: Director

Appointed: 20 December 2005

Resigned: 20 December 2010

Dawn C.

Position: Secretary

Appointed: 20 December 2005

Resigned: 20 December 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 2005

Resigned: 20 December 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2005

Resigned: 20 December 2005

Dawn C.

Position: Director

Appointed: 20 December 2005

Resigned: 20 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3181818      
Balance Sheet
Current Assets3181818181818181818
Net Assets Liabilities   18181818181818
Debtors31818       
Net Assets Liabilities Including Pension Asset Liability3181818      
Reserves/Capital
Called Up Share Capital31818       
Shareholder Funds3181818      
Other
Average Number Employees During Period     22223
Net Current Assets Liabilities3181818181818181818
Total Assets Less Current Liabilities3181818181818181818
Number Shares Allotted31818       
Other Debtors Due After One Year318        
Par Value Share 11       
Share Capital Allotted Called Up Paid31818       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search