You are here: bizstats.co.uk > a-z index > 6 list > 62 list

62 Hampton Park Management Company Limited BRISTOL


Founded in 1997, 62 Hampton Park Management Company, classified under reg no. 03361925 is an active company. Currently registered at 62 Hampton Park BS6 6LJ, Bristol the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Katherine D., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 29 August 2015 and Katherine D. has been with the company for the least time - from 5 December 2016. 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.

62 Hampton Park Management Company Limited Address / Contact

Office Address 62 Hampton Park
Office Address2 Redland
Town Bristol
Post code BS6 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361925
Date of Incorporation Tue, 29th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Katherine D.

Position: Director

Appointed: 05 December 2016

Andrew C.

Position: Director

Appointed: 29 August 2015

Oliver M.

Position: Director

Appointed: 31 July 2016

Resigned: 17 April 2021

Davide B.

Position: Director

Appointed: 04 October 2015

Resigned: 22 April 2021

Matthew J.

Position: Secretary

Appointed: 09 July 2015

Resigned: 23 July 2016

Alice C.

Position: Secretary

Appointed: 15 February 2015

Resigned: 08 July 2015

Matthew J.

Position: Director

Appointed: 23 November 2014

Resigned: 23 July 2016

Ellie R.

Position: Director

Appointed: 02 March 2014

Resigned: 11 July 2016

Alice C.

Position: Director

Appointed: 21 November 2011

Resigned: 29 April 2016

Polly L.

Position: Secretary

Appointed: 27 May 2009

Resigned: 15 February 2015

Antony W.

Position: Secretary

Appointed: 01 December 1999

Resigned: 27 May 2009

Simon G.

Position: Director

Appointed: 25 February 1999

Resigned: 01 March 2014

Ian J.

Position: Director

Appointed: 29 April 1997

Resigned: 15 June 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 29 April 1997

Resigned: 29 April 1997

Myles G.

Position: Secretary

Appointed: 29 April 1997

Resigned: 01 December 1999

Kevin B.

Position: Nominee Director

Appointed: 29 April 1997

Resigned: 29 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 1486 3858 256      
Balance Sheet
Current Assets6 4797 8728 2512 7074 8476 0478 4895 0237 204
Net Assets Liabilities  8 2562 7124 8526 0528 4945 0287 209
Cash Bank In Hand6 4797 4728 251      
Debtors 400       
Net Assets Liabilities Including Pension Asset Liability3 1486 3858 256      
Reserves/Capital
Shareholder Funds3 1486 3858 256      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555555
Net Current Assets Liabilities3 1436 3808 2512 7074 8476 0478 4895 0237 204
Total Assets Less Current Liabilities3 1486 3858 2562 7124 8526 0528 4945 0287 209
Creditors Due Within One Year3 3361 492       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, January 2023
Free Download (3 pages)

Company search

Advertisements