You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Charles Street Limited HITCHIN


8 Charles Street started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01498553. The 8 Charles Street company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Hitchin at 15a Hitchin Road. Postal code: SG5 4HP.

The firm has 3 directors, namely Tina C., Ootum S. and Alberto C.. Of them, Alberto C. has been with the company the longest, being appointed on 9 December 1998 and Tina C. has been with the company for the least time - from 22 January 2007. 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.

8 Charles Street Limited Address / Contact

Office Address 15a Hitchin Road
Office Address2 Stotfold
Town Hitchin
Post code SG5 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01498553
Date of Incorporation Tue, 27th May 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Chace Legal Limited

Position: Corporate Secretary

Appointed: 04 December 2012

Tina C.

Position: Director

Appointed: 22 January 2007

Ootum S.

Position: Director

Appointed: 06 December 2006

Alberto C.

Position: Director

Appointed: 09 December 1998

Robert K.

Position: Director

Appointed: 16 January 2006

Resigned: 06 December 2006

Tilton J.

Position: Director

Appointed: 05 June 2000

Resigned: 30 December 2005

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 December 1998

Resigned: 28 January 2013

Rosemary G.

Position: Director

Appointed: 09 December 1998

Resigned: 08 December 2006

Kim M.

Position: Director

Appointed: 09 December 1998

Resigned: 05 June 2000

Paul H.

Position: Director

Appointed: 18 February 1998

Resigned: 09 December 1998

Sean B.

Position: Director

Appointed: 18 February 1998

Resigned: 09 December 1998

Roy B.

Position: Secretary

Appointed: 01 May 1992

Resigned: 09 December 1998

Thomas C.

Position: Director

Appointed: 31 December 1991

Resigned: 17 February 1998

Roger B.

Position: Director

Appointed: 31 December 1991

Resigned: 17 February 1998

Guy H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets49 4362 994
Other
Creditors49 4372 995
Fixed Assets11
Net Current Assets Liabilities-1-1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (4 pages)

Company search

Advertisements