40 Haddington Road Management Limited PLYMOUTH


40 Haddington Road Management started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02238148. The 40 Haddington Road Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Plymouth at C/o Tuffins. Postal code: PL4 8AQ.

Currently there are 2 directors in the the firm, namely Nicholas C. and Alan B.. In addition one secretary - Andrew W. - is with the company. 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.

40 Haddington Road Management Limited Address / Contact

Office Address C/o Tuffins
Office Address2 6 & 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02238148
Date of Incorporation Thu, 31st Mar 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Nicholas C.

Position: Director

Appointed: 11 July 2011

Andrew W.

Position: Secretary

Appointed: 01 June 2009

Alan B.

Position: Director

Appointed: 01 March 1996

Adrian B.

Position: Secretary

Resigned: 29 June 1996

Carolyn H.

Position: Director

Resigned: 14 April 2022

Lee H.

Position: Director

Appointed: 21 June 2012

Resigned: 24 January 2019

Arthur L.

Position: Director

Appointed: 01 September 2004

Resigned: 09 March 2012

Richard T.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 June 2009

Hazel C.

Position: Director

Appointed: 14 June 2001

Resigned: 18 December 2002

Adrian B.

Position: Secretary

Appointed: 17 March 2001

Resigned: 01 September 2003

Bernard L.

Position: Secretary

Appointed: 08 December 1999

Resigned: 01 August 2000

Emma S.

Position: Secretary

Appointed: 30 June 1999

Resigned: 08 December 1999

Christopher M.

Position: Secretary

Appointed: 31 May 1998

Resigned: 30 June 1999

Bernard L.

Position: Secretary

Appointed: 01 January 1997

Resigned: 31 May 1998

Dominic J.

Position: Secretary

Appointed: 29 June 1996

Resigned: 01 January 1997

Dominic J.

Position: Director

Appointed: 01 March 1996

Resigned: 15 January 2001

Anita B.

Position: Director

Appointed: 01 March 1992

Resigned: 02 December 1995

Adrian B.

Position: Director

Appointed: 07 May 1991

Resigned: 01 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Current Assets3 6055 8548 2493 5824 9205 0245 8406 2528 300
Cash Bank In Hand3 6055 854       
Other
Creditors  8 2493 5824 9205 0245 8406 2528 300
Creditors Due After One Year3 6055 854       
Creditors Due Within One Year 5 8548 249      
Net Current Assets Liabilities3 6055 854       
Total Assets Less Current Liabilities3 6055 854       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements