Hopedene Court Management Company Limited CHICHESTER


Founded in 1973, Hopedene Court Management Company, classified under reg no. 01122909 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Edward M., Dominic T. and Colin J. and others. Of them, Roy E. has been with the company the longest, being appointed on 28 April 1993 and Edward M. has been with the company for the least time - from 17 November 2017. 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.

Hopedene Court Management Company Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01122909
Date of Incorporation Mon, 16th Jul 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Dfc Property Management Limited

Position: Corporate Secretary

Appointed: 14 May 2021

Edward M.

Position: Director

Appointed: 17 November 2017

Dominic T.

Position: Director

Appointed: 13 April 2016

Colin J.

Position: Director

Appointed: 06 July 2007

Roy E.

Position: Director

Appointed: 28 April 1993

Christopher V.

Position: Director

Appointed: 06 September 2005

Resigned: 05 July 2019

Katarzyna V.

Position: Director

Appointed: 06 September 2005

Resigned: 05 July 2019

Stephanie M.

Position: Director

Appointed: 22 May 2004

Resigned: 31 March 2017

David F.

Position: Secretary

Appointed: 31 October 2003

Resigned: 14 May 2021

Richard S.

Position: Secretary

Appointed: 01 March 2001

Resigned: 10 August 2003

Dorothy M.

Position: Director

Appointed: 08 August 2000

Resigned: 10 June 2004

Barbara C.

Position: Secretary

Appointed: 08 February 1999

Resigned: 01 March 2001

Evangeline E.

Position: Director

Appointed: 01 May 1996

Resigned: 27 February 2004

Victor M.

Position: Director

Appointed: 09 May 1991

Resigned: 01 May 1996

Margaret M.

Position: Secretary

Appointed: 09 May 1991

Resigned: 08 February 1999

Eric G.

Position: Director

Appointed: 09 May 1991

Resigned: 31 March 1993

Charles G.

Position: Director

Appointed: 09 May 1991

Resigned: 23 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets124124124
Net Assets Liabilities124124124
Other
Average Number Employees During Period544
Net Current Assets Liabilities124124124
Total Assets Less Current Liabilities124124124

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, July 2023
Free Download (5 pages)

Company search