Hinwood Flat Management Company Limited BROMLEY


Founded in 1978, Hinwood Flat Management Company, classified under reg no. 01372912 is an active company. Currently registered at 15 Ringmer Way BR1 2TY, Bromley the company has been in the business for 46 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Graham W., Lesley S. and Gregory C. and others. Of them, Paul S. has been with the company the longest, being appointed on 6 July 1999 and Graham W. has been with the company for the least time - from 17 June 2023. 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.

Hinwood Flat Management Company Limited Address / Contact

Office Address 15 Ringmer Way
Town Bromley
Post code BR1 2TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372912
Date of Incorporation Mon, 12th Jun 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Graham W.

Position: Director

Appointed: 17 June 2023

Lesley S.

Position: Director

Appointed: 02 May 2023

Gregory C.

Position: Director

Appointed: 05 June 2003

Paul S.

Position: Director

Appointed: 06 July 1999

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 03 May 2014

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Secretary

Appointed: 31 August 2005

Resigned: 01 April 2007

Richard A.

Position: Secretary

Appointed: 14 October 2002

Resigned: 31 August 2005

Paul S.

Position: Secretary

Appointed: 15 May 2002

Resigned: 14 October 2002

Richard B.

Position: Secretary

Appointed: 15 November 2000

Resigned: 15 May 2002

Richard S.

Position: Director

Appointed: 06 July 1999

Resigned: 15 May 2002

Diana M.

Position: Director

Appointed: 06 July 1999

Resigned: 25 February 2004

James M.

Position: Director

Appointed: 06 July 1999

Resigned: 18 October 2004

Eva W.

Position: Secretary

Appointed: 06 July 1999

Resigned: 15 November 2000

Eva W.

Position: Director

Appointed: 06 July 1999

Resigned: 17 November 2001

Karen W.

Position: Director

Appointed: 06 July 1999

Resigned: 15 May 2002

John C.

Position: Director

Appointed: 16 July 1997

Resigned: 02 June 2001

Owen K.

Position: Secretary

Appointed: 04 May 1995

Resigned: 02 July 1999

Owen K.

Position: Director

Appointed: 04 May 1995

Resigned: 02 July 1999

Simon C.

Position: Director

Appointed: 04 May 1995

Resigned: 16 July 1997

Lorna W.

Position: Director

Appointed: 04 May 1995

Resigned: 04 January 2000

Martin F.

Position: Director

Appointed: 22 May 1994

Resigned: 06 June 1996

Richard H.

Position: Director

Appointed: 22 May 1994

Resigned: 03 December 1999

John C.

Position: Director

Appointed: 23 June 1993

Resigned: 06 June 1996

Deborah S.

Position: Secretary

Appointed: 23 June 1993

Resigned: 04 May 1995

Christopher T.

Position: Director

Appointed: 25 July 1992

Resigned: 14 January 1993

Virginia T.

Position: Director

Appointed: 25 July 1992

Resigned: 01 November 1994

Deborah S.

Position: Director

Appointed: 25 July 1992

Resigned: 23 June 1993

John C.

Position: Secretary

Appointed: 25 July 1992

Resigned: 23 June 1993

Simon C.

Position: Director

Appointed: 25 July 1992

Resigned: 28 March 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Gregory C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Paul S. This PSC has significiant influence or control over the company,.

Gregory C.

Notified on 15 July 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Paul S.

Notified on 15 July 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth225 081257 682184 488222 916254 467     
Balance Sheet
Current Assets225 081257 682184 488222 916254 467173 192140 394113 94761 1227 761
Net Assets Liabilities    254 467173 192140 394113 94761 12212 239
Cash Bank In Hand225 081257 682188 488       
Net Assets Liabilities Including Pension Asset Liability225 081257 682188 488222 916254 467     
Reserves/Capital
Profit Loss Account Reserve225 081257 682188 488222 916254 467     
Shareholder Funds225 081257 682184 488222 916254 467     
Other
Creditors         20 000
Net Current Assets Liabilities225 081257 682184 488222 916254 467173 192140 394113 94761 12212 239
Total Assets Less Current Liabilities225 081257 682184 488222 916254 467173 192140 394113 94761 12212 239

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, May 2023
Free Download (3 pages)

Company search

Advertisements