You are here: bizstats.co.uk > a-z index > 1 list > 14 list

144 Hales Road Management Company Limited GLOUCESTERSHIRE


Founded in 1998, 144 Hales Road Management Company, classified under reg no. 03612269 is an active company. Currently registered at 144c Hales Road GL52 6TB, Gloucestershire the company has been in the business for 26 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Thursday 31st August 2023.

There is a single director in the company at the moment - Michael W., appointed on 19 May 2002. In addition, a secretary was appointed - Michael W., appointed on 19 May 2002. 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 - Thomas L. who worked with the the company until 18 October 2001.

144 Hales Road Management Company Limited Address / Contact

Office Address 144c Hales Road
Office Address2 Cheltenham
Town Gloucestershire
Post code GL52 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612269
Date of Incorporation Mon, 10th Aug 1998
Industry Residents property management
End of financial Year 31st August
Company age 26 years old
Account next due date Sat, 31st May 2025 (399 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Michael W.

Position: Secretary

Appointed: 19 May 2002

Michael W.

Position: Director

Appointed: 19 May 2002

Stephanie D.

Position: Director

Appointed: 21 December 1999

Resigned: 07 May 2008

Amanda C.

Position: Director

Appointed: 11 September 1998

Resigned: 18 December 1999

Thomas L.

Position: Director

Appointed: 10 August 1998

Resigned: 18 October 2001

Joan J.

Position: Director

Appointed: 10 August 1998

Resigned: 27 November 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

Andrea W.

Position: Director

Appointed: 10 August 1998

Resigned: 10 September 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

Thomas L.

Position: Secretary

Appointed: 10 August 1998

Resigned: 18 October 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Michael W. This PSC.

Michael W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-08-31
Balance Sheet
Cash Bank On Hand4 809
Net Assets Liabilities4 809
Other
Version Production Software2 024
Average Number Employees During Period1
Net Current Assets Liabilities4 809

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements