25 Hayle Road Maidstone Management Company Limited MARDEN


25 Hayle Road Maidstone Management Company started in year 1990 as Private Limited Company with registration number 02551181. The 25 Hayle Road Maidstone Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

At present there are 2 directors in the the firm, namely Rachel A. and Mark G.. In addition one secretary - Rachel A. - is with the company. 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.

25 Hayle Road Maidstone Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02551181
Date of Incorporation Tue, 23rd Oct 1990
Industry Residents property management
End of financial Year 1st April
Company age 34 years old
Account next due date Wed, 1st Jan 2025 (235 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 18 May 2012

Rachel A.

Position: Secretary

Appointed: 01 July 2009

Rachel A.

Position: Director

Appointed: 01 July 2009

Mark G.

Position: Director

Appointed: 17 April 2003

Penelope B.

Position: Director

Appointed: 19 December 2012

Resigned: 06 November 2015

Malcolm P.

Position: Secretary

Appointed: 07 February 2002

Resigned: 24 July 2009

Julie J.

Position: Director

Appointed: 17 December 2001

Resigned: 21 February 2003

Rosemarie P.

Position: Director

Appointed: 01 November 1994

Resigned: 24 July 2009

David B.

Position: Secretary

Appointed: 20 September 1994

Resigned: 09 February 2002

Tara G.

Position: Secretary

Appointed: 01 February 1992

Resigned: 20 September 1994

Fiona C.

Position: Director

Appointed: 01 February 1992

Resigned: 17 December 2001

Andrew G.

Position: Director

Appointed: 23 October 1991

Resigned: 01 November 1994

Stephen G.

Position: Director

Appointed: 23 October 1991

Resigned: 11 March 1997

David B.

Position: Director

Appointed: 23 October 1991

Resigned: 12 December 2002

Mark M.

Position: Director

Appointed: 23 October 1991

Resigned: 03 April 2001

Warren R.

Position: Director

Appointed: 09 April 1991

Resigned: 10 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-012019-04-012020-04-012021-04-012022-04-012023-04-01
Balance Sheet
Cash Bank On Hand6481 207905   
Current Assets7881 6741 3611 682  
Debtors1404674561 6822 3001 795
Net Assets Liabilities3391 2119141 2661 5261 053
Other Debtors   1 1821 6921 036
Other
Creditors449463447416774742
Other Creditors449463407416774742
Prepayments 347376410538609
Trade Creditors Trade Payables  40   
Trade Debtors Trade Receivables140120809070150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 1st Apr 2023
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements