50 Hackford Road Management Company Limited NORTHAMPTON


50 Hackford Road Management Company started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03253344. The 50 Hackford Road Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Northampton at Rose Manor Nortoft. Postal code: NN6 8QB.

Currently there are 3 directors in the the firm, namely Natalia J., Paul W. and Camilla P.. In addition one secretary - Camilla P. - 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.

50 Hackford Road Management Company Limited Address / Contact

Office Address Rose Manor Nortoft
Office Address2 Guilsborough
Town Northampton
Post code NN6 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253344
Date of Incorporation Mon, 23rd Sep 1996
Industry Residents property management
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Natalia J.

Position: Director

Appointed: 08 December 2021

Paul W.

Position: Director

Appointed: 24 June 2021

Camilla P.

Position: Secretary

Appointed: 02 September 2019

Camilla P.

Position: Director

Appointed: 10 January 2014

Andrew R.

Position: Secretary

Appointed: 04 July 2017

Resigned: 29 October 2019

Andrew R.

Position: Director

Appointed: 15 July 2014

Resigned: 24 June 2021

Jonathan B.

Position: Director

Appointed: 10 February 2005

Resigned: 10 January 2014

Mark L.

Position: Director

Appointed: 01 October 2004

Resigned: 15 July 2014

Clare A.

Position: Director

Appointed: 26 April 1999

Resigned: 10 February 2005

Sheena S.

Position: Secretary

Appointed: 13 October 1998

Resigned: 04 July 2017

Clare A.

Position: Secretary

Appointed: 31 March 1997

Resigned: 13 October 1998

Julianna M.

Position: Director

Appointed: 23 September 1996

Resigned: 01 October 2004

Sheena S.

Position: Director

Appointed: 23 September 1996

Resigned: 08 December 2021

Clive C.

Position: Secretary

Appointed: 23 September 1996

Resigned: 31 March 1997

Richard A.

Position: Director

Appointed: 23 September 1996

Resigned: 26 April 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 23 September 1996

Resigned: 23 September 1996

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 23 September 1996

Resigned: 23 September 1996

People with significant control

The register of PSCs who own or control the company includes 5 names. As we discovered, there is Natalia J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul W. This PSC has significiant influence or control over the company,. Then there is Camilla P., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Natalia J.

Notified on 8 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 23 June 2021
Nature of control: significiant influence or control

Camilla P.

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

Sheena S.

Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control: 25-50% voting rights

Andrew R.

Notified on 6 April 2016
Ceased on 24 June 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets1 3811 5801 8632 0352 1142 4321 701
Net Assets Liabilities4 0854 2654 5184 6964 6204 7554 550
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     918392
Fixed Assets3 2413 2413 2413 2413 2413 2413 241
Net Current Assets Liabilities8441 0241 2771 4551 3792 4321 701
Total Assets Less Current Liabilities4 0854 2654 5184 6965 3555 6734 942
Creditors537556586580735918 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, June 2023
Free Download (5 pages)

Company search