You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21, Heworth Place Management Limited YORK


Founded in 1999, 21, Heworth Place Management, classified under reg no. 03701559 is an active company. Currently registered at Hph YO30 7XZ, York the company has been in the business for 26 years. Its financial year was closed on Friday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Lucy E., Fiona S.. Of them, Fiona S. has been with the company the longest, being appointed on 1 January 2015 and Lucy E. has been with the company for the least time - from 22 August 2024. 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.

21, Heworth Place Management Limited Address / Contact

Office Address Hph
Office Address2 54 Bootham
Town York
Post code YO30 7XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701559
Date of Incorporation Tue, 26th Jan 1999
Industry Residents property management
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (254 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Lucy E.

Position: Director

Appointed: 22 August 2024

Fiona S.

Position: Director

Appointed: 01 January 2015

David B.

Position: Director

Appointed: 01 November 2007

Resigned: 30 June 2012

Chris S.

Position: Director

Appointed: 01 November 2007

Resigned: 08 June 2015

James P.

Position: Secretary

Appointed: 25 May 2007

Resigned: 01 February 2008

Lisa H.

Position: Director

Appointed: 04 January 2005

Resigned: 01 October 2007

James P.

Position: Director

Appointed: 04 January 2005

Resigned: 01 February 2008

Richard S.

Position: Director

Appointed: 04 January 2005

Resigned: 01 October 2007

Craig H.

Position: Director

Appointed: 01 January 2005

Resigned: 01 October 2007

Julie R.

Position: Director

Appointed: 01 January 2005

Resigned: 01 October 2007

Matthew J.

Position: Secretary

Appointed: 20 August 2004

Resigned: 25 May 2007

John W.

Position: Director

Appointed: 01 October 2003

Resigned: 01 August 2004

Victoria H.

Position: Director

Appointed: 14 September 2001

Resigned: 01 June 2004

Alwyn G.

Position: Director

Appointed: 03 December 1999

Resigned: 17 December 2004

John W.

Position: Secretary

Appointed: 05 July 1999

Resigned: 20 August 2004

John W.

Position: Director

Appointed: 05 July 1999

Resigned: 14 September 2001

Matthew N.

Position: Director

Appointed: 07 May 1999

Resigned: 30 September 2003

Kathleen P.

Position: Director

Appointed: 26 January 1999

Resigned: 31 October 2003

Patrick C.

Position: Director

Appointed: 26 January 1999

Resigned: 07 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

Anthony M.

Position: Director

Appointed: 26 January 1999

Resigned: 03 December 1999

Lynda C.

Position: Director

Appointed: 26 January 1999

Resigned: 16 July 1999

Sharon S.

Position: Director

Appointed: 26 January 1999

Resigned: 08 June 2015

Kathleen P.

Position: Secretary

Appointed: 26 January 1999

Resigned: 05 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth 1 340140       
Balance Sheet
Current Assets2 2122 2376806966217781 6111 4431 4291 111
Net Assets Liabilities  140-38475292669909871529
Cash Bank In Hand2 2121 251        
Debtors 986        
Net Assets Liabilities Including Pension Asset Liability1 7581 340140       
Trade Debtors 986        
Reserves/Capital
Profit Loss Account Reserve1 7581 339        
Shareholder Funds 1 340140       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -540-1 080-546-486-942-534-558-582
Average Number Employees During Period   1111111
Administrative Expenses1 7432 039        
Creditors Due Within One Year454898        
Gross Profit Loss1 6201 620        
Operating Profit Loss-123-419        
Other Creditors Due Within One Year454898        
Profit Loss For Period-123-419        
Profit Loss On Ordinary Activities Before Tax-123-419        
Accruals Deferred Income 897540       
Net Current Assets Liabilities 2 237680       
Total Assets Less Current Liabilities 2 237680       
Turnover Gross Operating Revenue1 6201 620        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2024/01/31
filed on: 13th, August 2024
Free Download (4 pages)

Company search

Advertisements