10 South Hill Park (management) Limited HARPENDEN


Founded in 1998, 10 South Hill Park (management), classified under reg no. 03572831 is an active company. Currently registered at 6 Westfield Avenue AL5 4HN, Harpenden the company has been in the business for twenty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Manolis G., Stephen H. and Sue W.. Of them, Sue W. has been with the company the longest, being appointed on 1 June 1998 and Manolis G. has been with the company for the least time - from 1 May 2009. 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.

10 South Hill Park (management) Limited Address / Contact

Office Address 6 Westfield Avenue
Town Harpenden
Post code AL5 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03572831
Date of Incorporation Mon, 1st Jun 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Manolis G.

Position: Director

Appointed: 01 May 2009

Stephen H.

Position: Director

Appointed: 15 May 2000

Sue W.

Position: Director

Appointed: 01 June 1998

Emmanouel G.

Position: Director

Appointed: 09 October 2003

Resigned: 30 April 2009

Neil G.

Position: Director

Appointed: 19 November 1999

Resigned: 29 April 2016

Annette G.

Position: Secretary

Appointed: 19 November 1999

Resigned: 29 April 2016

Annette G.

Position: Director

Appointed: 19 November 1999

Resigned: 29 April 2016

Karen S.

Position: Director

Appointed: 19 July 1999

Resigned: 30 March 2000

Tonia E.

Position: Secretary

Appointed: 14 July 1998

Resigned: 19 November 1999

Alastair T.

Position: Director

Appointed: 14 July 1998

Resigned: 08 October 2003

Michael E.

Position: Director

Appointed: 14 July 1998

Resigned: 19 July 1999

Sue W.

Position: Secretary

Appointed: 01 June 1998

Resigned: 14 July 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 June 1998

Resigned: 01 June 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1998

Resigned: 01 June 1998

Tonia E.

Position: Director

Appointed: 01 June 1998

Resigned: 19 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 1124 2553 526      
Balance Sheet
Cash Bank On Hand  3 5263 911     
Current Assets4 3124 2553 5263 9114 3564 7665 0464 8382 278
Net Assets Liabilities  3 5263 9114 3564 7665 0464 8382 278
Net Assets Liabilities Including Pension Asset Liability4 1124 2553 526      
Reserves/Capital
Shareholder Funds4 1124 2553 526      
Other
Net Current Assets Liabilities4 1124 2553 5263 9114 3564 7665 0464 8382 278
Total Assets Less Current Liabilities4 1124 2553 5263 9114 3564 7665 0464 8382 278
Creditors Due Within One Year200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 1st, January 2023
Free Download (3 pages)

Company search

Advertisements