Head Street (property Management) Limited COLCHESTER


Head Street (property Management) started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06673671. The Head Street (property Management) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Colchester at 8a Head Street. Postal code: CO5 7HL.

The firm has 4 directors, namely Roger G., Lee O. and Malcolm B. and others. Of them, Lee O., Malcolm B., Robin H. have been with the company the longest, being appointed on 15 August 2008 and Roger G. has been with the company for the least time - from 19 February 2016. 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.

Head Street (property Management) Limited Address / Contact

Office Address 8a Head Street
Office Address2 Rowhedge
Town Colchester
Post code CO5 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06673671
Date of Incorporation Fri, 15th Aug 2008
Industry Combined facilities support activities
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Roger G.

Position: Director

Appointed: 19 February 2016

Lee O.

Position: Director

Appointed: 15 August 2008

Malcolm B.

Position: Director

Appointed: 15 August 2008

Robin H.

Position: Director

Appointed: 15 August 2008

Robert M.

Position: Secretary

Appointed: 25 June 2022

Resigned: 28 May 2023

Robert M.

Position: Secretary

Appointed: 15 August 2008

Resigned: 03 June 2015

Robert M.

Position: Director

Appointed: 15 August 2008

Resigned: 03 June 2015

Temple Secretaries Limited

Position: Secretary

Appointed: 15 August 2008

Resigned: 15 August 2008

Company Directors Limited

Position: Director

Appointed: 15 August 2008

Resigned: 15 August 2008

Simon L.

Position: Director

Appointed: 15 August 2008

Resigned: 28 February 2016

Richard G.

Position: Director

Appointed: 15 August 2008

Resigned: 25 June 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth733997827       
Balance Sheet
Cash Bank In Hand6431 007827       
Cash Bank On Hand  8271 0771 2261 5871 2981 674  
Current Assets7331 0078371 1071 4962 1171 2981 9501 4821 524
Debtors90 1030270530 276  
Property Plant Equipment  3 0003 0003 0003 0003 0003 000  
Tangible Fixed Assets3 0003 0003 000       
Reserves/Capital
Profit Loss Account Reserve733997827       
Shareholder Funds733997827       
Other
Accrued Liabilities     280 293  
Creditors  3 0103 0203 0203 2903 2703 4003 0003 000
Creditors Due Within One Year3 0003 0103 010       
Net Current Assets Liabilities-2 267-2 003-2 173-1 913-1 524-1 173-1 972-1 450-1 518-1 476
Other Creditors  10202010270107  
Property Plant Equipment Gross Cost  3 0003 0003 0003 0003 000   
Tangible Fixed Assets Cost Or Valuation3 0003 000        
Total Assets Less Current Liabilities7339978271 0871 4761 8271 0281 5501 4821 524
Trade Debtors Trade Receivables  1030270530 276  
Fixed Assets       3 0003 0003 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary's appointment terminated on 2023/05/28
filed on: 15th, August 2023
Free Download (1 page)

Company search