You are here: bizstats.co.uk > a-z index > 1 list > 16 list

166 Haverstock Hill Management Company Limited WATFORD


166 Haverstock Hill Management Company started in year 1996 as Private Limited Company with registration number 03294355. The 166 Haverstock Hill Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 2 directors, namely Chloe S., Ian R.. Of them, Ian R. has been with the company the longest, being appointed on 18 December 1996 and Chloe S. has been with the company for the least time - from 7 December 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew L. who worked with the the firm until 19 October 2007.

166 Haverstock Hill Management Company Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294355
Date of Incorporation Wed, 18th Dec 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Chloe S.

Position: Director

Appointed: 07 December 2015

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 19 October 2007

Ian R.

Position: Director

Appointed: 18 December 1996

Rachel K.

Position: Director

Appointed: 12 September 2012

Resigned: 07 December 2015

Paul G.

Position: Director

Appointed: 01 December 2006

Resigned: 01 December 2012

Sidney H.

Position: Director

Appointed: 21 October 2002

Resigned: 01 February 2006

Antonia L.

Position: Director

Appointed: 18 December 1996

Resigned: 17 October 2006

Marriotts Limited

Position: Nominee Director

Appointed: 18 December 1996

Resigned: 18 December 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 18 December 1996

Resigned: 18 December 1996

Andrew L.

Position: Director

Appointed: 18 December 1996

Resigned: 19 October 2007

Andrew L.

Position: Secretary

Appointed: 18 December 1996

Resigned: 19 October 2007

Andrew D.

Position: Director

Appointed: 18 December 1996

Resigned: 09 March 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Chloe S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ian R. This PSC owns 25-50% shares and has 25-50% voting rights.

Chloe S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth555       
Balance Sheet
Property Plant Equipment  55555555
Tangible Fixed Assets555       
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds555       
Other
Number Shares Issued Fully Paid    55    
Par Value Share 11 11    
Property Plant Equipment Gross Cost  5555555 
Number Shares Allotted 55       
Share Capital Allotted Called Up Paid555       
Tangible Fixed Assets Cost Or Valuation 55       
Total Assets Less Current Liabilities555       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements