You are here: bizstats.co.uk > a-z index > 1 list > 11 list

112 Hampton Road Management Limited SOUTHPORT


Founded in 1990, 112 Hampton Road Management, classified under reg no. 02561273 is an active company. Currently registered at Charlotte House PR9 0NS, Southport the company has been in the business for 34 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has 3 directors, namely Anne R., Annette H. and Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 30 July 2003 and Anne R. has been with the company for the least time - from 3 February 2014. Currently 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.

112 Hampton Road Management Limited Address / Contact

Office Address Charlotte House
Office Address2 35-37 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02561273
Date of Incorporation Thu, 22nd Nov 1990
Industry Residents property management
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 March 2023

Anne R.

Position: Director

Appointed: 03 February 2014

Annette H.

Position: Director

Appointed: 22 February 2008

Andrew H.

Position: Director

Appointed: 30 July 2003

Simon C.

Position: Secretary

Resigned: 11 March 1998

Christopher P.

Position: Director

Appointed: 15 August 2013

Resigned: 04 May 2018

David N.

Position: Director

Appointed: 11 February 2013

Resigned: 18 December 2013

Anthony H.

Position: Director

Appointed: 27 February 2008

Resigned: 01 December 2010

Philip M.

Position: Director

Appointed: 22 February 2008

Resigned: 01 December 2010

Philip M.

Position: Secretary

Appointed: 30 July 2003

Resigned: 25 September 2018

Philip M.

Position: Director

Appointed: 04 December 2001

Resigned: 25 September 2018

Robert C.

Position: Secretary

Appointed: 11 March 1998

Resigned: 06 January 2004

Allan A.

Position: Director

Appointed: 15 September 1997

Resigned: 22 November 2002

Gillian B.

Position: Director

Appointed: 26 May 1997

Resigned: 14 May 2005

Jane B.

Position: Director

Appointed: 18 November 1992

Resigned: 01 August 2006

Bernadette M.

Position: Director

Appointed: 18 November 1992

Resigned: 25 August 2007

Johanna K.

Position: Director

Appointed: 22 November 1991

Resigned: 01 November 2001

Kevin L.

Position: Director

Appointed: 22 November 1991

Resigned: 01 May 2000

Alastair G.

Position: Director

Appointed: 22 November 1991

Resigned: 16 October 2001

Simon C.

Position: Director

Appointed: 22 November 1991

Resigned: 01 June 2000

George F.

Position: Director

Appointed: 22 November 1991

Resigned: 18 November 1992

Elaine R.

Position: Director

Appointed: 22 November 1991

Resigned: 01 June 1996

Alan S.

Position: Director

Appointed: 22 November 1991

Resigned: 18 November 1992

David B.

Position: Director

Appointed: 22 November 1991

Resigned: 15 September 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Annette H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Philip M. This PSC has significiant influence or control over the company,.

Annette H.

Notified on 25 September 2018
Nature of control: significiant influence or control

Philip M.

Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand8888888
Net Assets Liabilities8888888
Property Plant Equipment915915915915915915915
Other
Creditors915915915915915915915
Net Current Assets Liabilities-907-907-907-907-907-907-907
Number Shares Issued Fully Paid    888
Other Creditors915915915915915915915
Par Value Share     11
Property Plant Equipment Gross Cost915915915915915915915

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 13th, February 2024
Free Download (7 pages)

Company search