The Hambridge Lane (newbury) Management Limited BERKSHIRE


The Hambridge Lane (newbury) Management started in year 1989 as Private Limited Company with registration number 02388651. The The Hambridge Lane (newbury) Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Berkshire at 1 High Street. Postal code: RG19 3JG.

The company has 2 directors, namely Oliver B., Hozan E.. Of them, Oliver B., Hozan E. have been with the company the longest, being appointed on 11 June 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian Y. who worked with the the company until 25 May 2007.

The Hambridge Lane (newbury) Management Limited Address / Contact

Office Address 1 High Street
Office Address2 Thatcham
Town Berkshire
Post code RG19 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02388651
Date of Incorporation Wed, 24th May 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Oliver B.

Position: Director

Appointed: 11 June 2018

Hozan E.

Position: Director

Appointed: 11 June 2018

Thatcham Registrars Limited

Position: Corporate Secretary

Appointed: 31 October 2013

Young Associates Asset Management Limited

Position: Corporate Secretary

Appointed: 25 May 2007

Resigned: 31 October 2013

Clive B.

Position: Director

Appointed: 15 November 2006

Resigned: 11 June 2018

Mavis R.

Position: Director

Appointed: 27 October 2000

Resigned: 24 May 2015

Robert W.

Position: Director

Appointed: 27 October 2000

Resigned: 20 July 2011

Duncan T.

Position: Director

Appointed: 27 October 2000

Resigned: 02 November 2005

Ian Y.

Position: Secretary

Appointed: 27 October 2000

Resigned: 25 May 2007

James C.

Position: Director

Appointed: 24 May 1992

Resigned: 27 October 2000

Alan T.

Position: Director

Appointed: 24 May 1992

Resigned: 27 October 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Hozan E. This PSC has significiant influence or control over this company,. The second one in the PSC register is Oliver B. This PSC has significiant influence or control over the company,. The third one is Clive B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC .

Hozan E.

Notified on 11 June 2018
Nature of control: significiant influence or control

Oliver B.

Notified on 11 June 2018
Nature of control: significiant influence or control

Clive B.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: right to appoint and remove directors

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 Worth1 1722 3553 465       
Balance Sheet
Cash Bank In Hand5561 4673 246       
Cash Bank On Hand  3 2464 9116 1344 3156 7187 7698 17410 705
Current Assets2 80311 7234 3025 2006 2125 5146 9808 3249 79611 049
Debtors2 24710 2561 056289781 1992625551 622344
Other Debtors  99259781 199175555410119
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve1 1692 3523 462       
Shareholder Funds1 1722 3553 465       
Other
Creditors  8371 5689621 5812 1251 6661 260582
Creditors Due Within One Year1 6319 368837       
Net Current Assets Liabilities1 1722 3553 4653 6325 2503 9334 8556 6588 53610 467
Number Shares Allotted 5656       
Other Creditors  6056236521 4131 4531 4991 068270
Par Value Share 00       
Share Capital Allotted Called Up Paid111       
Total Assets Less Current Liabilities1 1722 3553 4653 6325 2503 9334 8556 6588 53610 467
Trade Creditors Trade Payables  232945310168672167192312
Trade Debtors Trade Receivables  64230  87 1 212225
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements