Hawes Side Management Company Limited LANCASHIRE


Founded in 1974, Hawes Side Management Company, classified under reg no. 01175711 is an active company. Currently registered at 288 Church Street FY1 3QA, Lancashire the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Winifred F., Margaret J. and Thelma M.. In addition one secretary - Thelma M. - is with the company. As of 25 April 2024, there were 8 ex directors - Margaret B., Donald P. and others listed below. There were no ex secretaries.

Hawes Side Management Company Limited Address / Contact

Office Address 288 Church Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01175711
Date of Incorporation Mon, 1st Jul 1974
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Winifred F.

Position: Director

Appointed: 29 May 2011

Margaret J.

Position: Director

Appointed: 09 May 2005

Thelma M.

Position: Secretary

Appointed: 24 October 1995

Thelma M.

Position: Director

Appointed: 28 May 1994

Walter G.

Position: Secretary

Resigned: 24 October 1995

Margaret B.

Position: Director

Appointed: 17 April 2003

Resigned: 14 October 2020

Donald P.

Position: Director

Appointed: 20 December 1999

Resigned: 09 May 2005

Norma A.

Position: Director

Appointed: 15 April 1997

Resigned: 20 December 1999

Ernest P.

Position: Director

Appointed: 23 May 1995

Resigned: 03 May 1996

Eunice S.

Position: Director

Appointed: 07 June 1991

Resigned: 22 December 1994

Walter G.

Position: Director

Appointed: 07 June 1991

Resigned: 17 April 2003

Dorothy C.

Position: Director

Appointed: 07 June 1991

Resigned: 14 May 1993

David F.

Position: Director

Appointed: 07 June 1991

Resigned: 29 May 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9089682828399
Current Assets15815468   
Debtors6865    
Other
Accrued Liabilities288288288288300324
Administrative Expenses885932    
Creditors288288288288300324
Net Current Assets Liabilities-130-134-220-260-27275
Number Shares Issued Fully Paid 1212121212
Par Value Share 11111
Prepayments6865    
Profit Loss2-4-86-40-12347
Profit Loss On Ordinary Activities Before Tax2-4    
Total Assets Less Current Liabilities-130-134-220-260-27275
Turnover Revenue887928    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements