Hethersett Management Company Limited SURREY


Founded in 1995, Hethersett Management Company, classified under reg no. 03035754 is an active company. Currently registered at 2 Hethersett Close RH2 0HQ, Surrey the company has been in the business for twenty nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 5 directors, namely Mark S., Wayne B. and Julie C. and others. Of them, John T., Martin B. have been with the company the longest, being appointed on 9 December 1996 and Mark S. has been with the company for the least time - from 1 February 2007. At the moment 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.

Hethersett Management Company Limited Address / Contact

Office Address 2 Hethersett Close
Office Address2 Reigate
Town Surrey
Post code RH2 0HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035754
Date of Incorporation Tue, 21st Mar 1995
Industry Residents property management
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 01 February 2007

Wayne B.

Position: Director

Appointed: 03 January 2002

Julie C.

Position: Director

Appointed: 25 October 1998

John T.

Position: Director

Appointed: 09 December 1996

Martin B.

Position: Director

Appointed: 09 December 1996

Donna H.

Position: Director

Appointed: 05 March 2012

Resigned: 18 November 2014

Amanda M.

Position: Director

Appointed: 21 October 2005

Resigned: 11 February 2007

Barry L.

Position: Director

Appointed: 05 March 2004

Resigned: 21 October 2005

Elizabeth W.

Position: Director

Appointed: 16 July 2001

Resigned: 05 March 2004

Paul B.

Position: Director

Appointed: 03 December 1999

Resigned: 03 January 2002

Julie C.

Position: Secretary

Appointed: 01 March 1999

Resigned: 19 March 2022

Jacqueline J.

Position: Secretary

Appointed: 29 May 1998

Resigned: 01 March 1999

Jacqueline J.

Position: Director

Appointed: 10 December 1996

Resigned: 12 April 2007

Joyce C.

Position: Director

Appointed: 09 December 1996

Resigned: 03 December 1999

John F.

Position: Director

Appointed: 09 December 1996

Resigned: 29 May 1998

Shirley H.

Position: Director

Appointed: 09 December 1996

Resigned: 26 August 2008

John F.

Position: Secretary

Appointed: 09 December 1996

Resigned: 29 May 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 1995

Resigned: 21 March 1995

Andrew E.

Position: Secretary

Appointed: 21 March 1995

Resigned: 09 December 1996

James E.

Position: Director

Appointed: 21 March 1995

Resigned: 16 July 2001

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1995

Resigned: 21 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets4 7585 69517 51321 718
Net Assets Liabilities4 2284 4455 9163 416
Other
Creditors5301 25011 59718 302
Net Current Assets Liabilities4 2284 4455 9163 416
Total Assets Less Current Liabilities4 2284 4455 9163 416

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st August 2022
filed on: 28th, May 2023
Free Download (3 pages)

Company search

Advertisements