Hutton Moor Court (w-s-m) Management Company Limited WESTON-SUPER-MARE


Hutton Moor Court (w-s-m) Management Company started in year 1990 as Private Limited Company with registration number 02510777. The Hutton Moor Court (w-s-m) Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Weston-super-mare at 41/46 Methwyn Close. Postal code: BS22 8LD.

At present there are 6 directors in the the firm, namely Ryan H., Ritesh R. and Susan H. and others. In addition one secretary - Paul S. - is with the company. At present 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.

Hutton Moor Court (w-s-m) Management Company Limited Address / Contact

Office Address 41/46 Methwyn Close
Office Address2 Locking Castle
Town Weston-super-mare
Post code BS22 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02510777
Date of Incorporation Tue, 12th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Mon, 31st Mar 2025 (307 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ryan H.

Position: Director

Appointed: 14 October 2022

Ritesh R.

Position: Director

Appointed: 17 June 2021

Paul S.

Position: Secretary

Appointed: 01 March 2021

Susan H.

Position: Director

Appointed: 31 January 2016

Lisa H.

Position: Director

Appointed: 01 November 2004

Paul S.

Position: Director

Appointed: 27 June 2001

Andrew B.

Position: Director

Appointed: 25 June 1998

Ritesh R.

Position: Director

Appointed: 28 May 2021

Resigned: 16 June 2021

Lyndsey J.

Position: Secretary

Appointed: 31 July 2020

Resigned: 01 March 2021

Lyndsey J.

Position: Director

Appointed: 20 November 2009

Resigned: 20 May 2021

Rod M.

Position: Director

Appointed: 01 August 2002

Resigned: 01 November 2004

Kevin H.

Position: Secretary

Appointed: 27 June 2001

Resigned: 31 January 2016

Andrew B.

Position: Secretary

Appointed: 27 June 2001

Resigned: 31 July 2020

Kevin H.

Position: Director

Appointed: 27 June 2001

Resigned: 31 January 2016

John L.

Position: Director

Appointed: 05 July 2000

Resigned: 14 October 2022

Keith A.

Position: Director

Appointed: 05 July 2000

Resigned: 20 November 2009

Yvonne O.

Position: Director

Appointed: 25 June 1998

Resigned: 01 August 2002

Justine B.

Position: Director

Appointed: 12 June 1992

Resigned: 25 June 1998

Howard W.

Position: Director

Appointed: 12 June 1992

Resigned: 27 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth66      
Balance Sheet
Current Assets5487331 0391 0098541 0817581 718
Net Assets Liabilities 6666666
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 441402265246252258264
Creditors 2966417486128335041 458
Fixed Assets1010101010101010
Net Current Assets Liabilities377437398261242248254260
Total Assets Less Current Liabilities387447408271252258264270
Accruals Deferred Income381441      
Creditors Due Within One Year171296      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements