11 Haines Hill Management Company Limited TAUNTON


11 Haines Hill Management Company started in year 1994 as Private Limited Company with registration number 02919579. The 11 Haines Hill Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Taunton at C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House. Postal code: TA1 4AS.

The firm has 2 directors, namely Giles W., Jonathan L.. Of them, Jonathan L. has been with the company the longest, being appointed on 3 February 2017 and Giles W. has been with the company for the least time - from 17 August 2018. 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.

11 Haines Hill Management Company Limited Address / Contact

Office Address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House
Office Address2 Castle Street
Town Taunton
Post code TA1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02919579
Date of Incorporation Fri, 15th Apr 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Giles W.

Position: Director

Appointed: 17 August 2018

Jonathan L.

Position: Director

Appointed: 03 February 2017

Alpha Housing Services Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Romy S.

Position: Director

Appointed: 23 March 2022

Resigned: 18 December 2023

Ian M.

Position: Director

Appointed: 02 August 2016

Resigned: 13 March 2017

Anne W.

Position: Director

Appointed: 29 May 2009

Resigned: 15 April 2016

John M.

Position: Director

Appointed: 09 April 2009

Resigned: 21 December 2016

Romy S.

Position: Director

Appointed: 12 February 2007

Resigned: 17 August 2018

Jon E.

Position: Secretary

Appointed: 01 December 2006

Resigned: 09 April 2009

Barbara H.

Position: Director

Appointed: 14 November 2004

Resigned: 14 July 2019

Elizabeth V.

Position: Secretary

Appointed: 01 November 2004

Resigned: 01 December 2006

Jacqueline C.

Position: Director

Appointed: 19 February 2002

Resigned: 01 October 2009

Norma T.

Position: Secretary

Appointed: 08 November 2001

Resigned: 01 November 2004

Norma T.

Position: Director

Appointed: 14 October 2000

Resigned: 01 November 2004

Jon E.

Position: Director

Appointed: 01 December 1997

Resigned: 09 April 2009

Edward T.

Position: Director

Appointed: 01 December 1997

Resigned: 14 October 2000

Yvonne H.

Position: Director

Appointed: 01 December 1997

Resigned: 19 February 2002

Elizabeth V.

Position: Director

Appointed: 04 November 1996

Resigned: 01 December 2006

David W.

Position: Secretary

Appointed: 04 November 1996

Resigned: 08 November 2001

David W.

Position: Director

Appointed: 04 November 1996

Resigned: 14 April 2022

Derrick S.

Position: Director

Appointed: 04 November 1996

Resigned: 13 November 1997

Susan W.

Position: Director

Appointed: 04 November 1996

Resigned: 03 November 1997

Roberta S.

Position: Director

Appointed: 15 April 1994

Resigned: 05 November 1996

Christopher S.

Position: Secretary

Appointed: 15 April 1994

Resigned: 05 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302014-12-312015-12-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth555       
Balance Sheet
Current Assets  1 385956571571571555
Debtors 55       
Net Assets Liabilities       555
Cash Bank In Hand55        
Net Assets Liabilities Including Pension Asset Liability55        
Reserves/Capital
Called Up Share Capital 55       
Shareholder Funds555       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  555555  
Creditors  1 385956571571571931  
Number Shares Allotted 55       
Par Value Share 11       
Share Capital Allotted Called Up Paid555       
Total Assets Less Current Liabilities 555555555
Net Current Assets Liabilities       555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search