Hyning Estate Management Company Limited KENDAL


Founded in 1976, Hyning Estate Management Company, classified under reg no. 01278716 is an active company. Currently registered at 4 Hyning House LA8 8DS, Kendal the company has been in the business for 48 years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022.

Currently there are 5 directors in the the company, namely Owen M., Nina M. and Janet P. and others. In addition one secretary - Janet P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hyning Estate Management Company Limited Address / Contact

Office Address 4 Hyning House
Office Address2 Levens
Town Kendal
Post code LA8 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01278716
Date of Incorporation Fri, 24th Sep 1976
Industry Residents property management
End of financial Year 5th April
Company age 48 years old
Account next due date Fri, 5th Jan 2024 (144 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Owen M.

Position: Director

Appointed: 30 January 2020

Janet P.

Position: Secretary

Appointed: 21 December 2011

Nina M.

Position: Director

Appointed: 18 November 2011

Janet P.

Position: Director

Appointed: 15 August 2009

Mark W.

Position: Director

Appointed: 05 May 2004

Andrea B.

Position: Director

Appointed: 30 August 1998

Barbara H.

Position: Director

Appointed: 15 April 2014

Resigned: 30 January 2020

Ann L.

Position: Director

Appointed: 30 August 2003

Resigned: 15 April 2014

Ann L.

Position: Secretary

Appointed: 30 August 2003

Resigned: 21 December 2011

Nancy F.

Position: Secretary

Appointed: 30 August 1998

Resigned: 30 August 2003

Nancy F.

Position: Director

Appointed: 27 February 1998

Resigned: 30 August 2003

Andrea B.

Position: Director

Appointed: 28 September 1997

Resigned: 30 August 1998

Andrea B.

Position: Secretary

Appointed: 28 September 1997

Resigned: 30 August 1998

Margaret F.

Position: Director

Appointed: 27 April 1997

Resigned: 15 August 2009

Diane G.

Position: Director

Appointed: 22 November 1996

Resigned: 18 November 2011

William B.

Position: Director

Appointed: 30 April 1991

Resigned: 31 July 1997

Carol M.

Position: Director

Appointed: 30 April 1991

Resigned: 26 February 1998

Margaret S.

Position: Director

Appointed: 30 April 1991

Resigned: 31 July 1998

Murray F.

Position: Director

Appointed: 30 April 1991

Resigned: 27 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-04-052022-04-052023-03-31
Balance Sheet
Current Assets944699381355
Net Assets Liabilities945700369356
Other
Creditors  13 
Fixed Assets1111
Net Current Assets Liabilities944699368355
Total Assets Less Current Liabilities945700369356

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements