John Haider Building Management Company Limited HEREFORD


Founded in 1995, John Haider Building Management Company, classified under reg no. 03112189 is an active company. Currently registered at Cedar Cottage HR1 1JE, Hereford the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2003-04-18 John Haider Building Management Company Limited is no longer carrying the name John Venn Building Management Company.

The company has 3 directors, namely Richard C., Pamela D. and Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 6 August 2009 and Richard C. has been with the company for the least time - from 23 November 2019. At the moment 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.

John Haider Building Management Company Limited Address / Contact

Office Address Cedar Cottage
Office Address2 2a Overbury Road
Town Hereford
Post code HR1 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112189
Date of Incorporation Tue, 10th Oct 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Richard C.

Position: Director

Appointed: 23 November 2019

Pamela D.

Position: Director

Appointed: 24 November 2017

Paul C.

Position: Director

Appointed: 06 August 2009

Robin W.

Position: Secretary

Appointed: 20 October 2004

Resigned: 24 November 2017

Nasmoon H.

Position: Director

Appointed: 07 November 2001

Resigned: 25 May 2017

Mohamad H.

Position: Director

Appointed: 16 November 1999

Resigned: 29 May 2001

Sara L.

Position: Director

Appointed: 29 June 1999

Resigned: 16 November 1999

Mavis A.

Position: Secretary

Appointed: 24 October 1997

Resigned: 31 March 2004

John E.

Position: Director

Appointed: 13 May 1996

Resigned: 03 October 2005

Leslie D.

Position: Secretary

Appointed: 10 November 1995

Resigned: 14 October 1997

Mary B.

Position: Director

Appointed: 10 October 1995

Resigned: 06 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1995

Resigned: 10 October 1995

Michael R.

Position: Director

Appointed: 10 October 1995

Resigned: 13 May 1996

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Paul C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Pamela D. This PSC has significiant influence or control over the company,. Then there is Richard C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul C.

Notified on 23 November 2019
Nature of control: significiant influence or control

Pamela D.

Notified on 23 November 2019
Nature of control: significiant influence or control

Richard C.

Notified on 23 November 2019
Nature of control: significiant influence or control

Nasmoon H.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 75,01-100% shares

Company previous names

John Venn Building Management Company April 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth20 2887 7979 311     
Balance Sheet
Debtors3 3794 779   27 67442 19567 733
Other Debtors      7 6537 653
Cash Bank On Hand     7 653  
Current Assets17 9885 2969 31116 75323 03335 32742 195 
Net Assets Liabilities  9 31116 75323 033   
Cash Bank In Hand14 609517      
Net Assets Liabilities Including Pension Asset Liability20 2887 7979 311     
Tangible Fixed Assets220111      
Reserves/Capital
Called Up Share Capital282828     
Profit Loss Account Reserve20 2607 7699 283     
Shareholder Funds20 2887 7979 311     
Other
Average Number Employees During Period       3
Creditors      1 20019 921
Net Current Assets Liabilities20 0687 6869 31116 75323 03335 32740 99547 812
Other Creditors      60019 921
Total Assets Less Current Liabilities20 2887 7979 31116 75323 03335 32740 99547 812
Trade Creditors Trade Payables      600 
Trade Debtors Trade Receivables     27 67434 54260 080
Fixed Assets220111      
Number Shares Allotted 28      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0802 390      
Share Capital Allotted Called Up Paid2828      
Tangible Fixed Assets Cost Or Valuation438438      
Tangible Fixed Assets Depreciation218327      
Tangible Fixed Assets Depreciation Charged In Period 109      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
Free Download (7 pages)

Company search

Advertisements