Allhallows Honiton Management Company Limited(the) SIDMOUTH


Allhallows Honiton Management Company (the) started in year 1982 as Private Limited Company with registration number 01633640. The Allhallows Honiton Management Company (the) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Sidmouth at Hillsdon House. Postal code: EX10 8LD.

At present there are 12 directors in the the firm, namely Pauline B., Vanessa V. and Ann L. and others. In addition one secretary - Spencer J. - 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.

Allhallows Honiton Management Company Limited(the) Address / Contact

Office Address Hillsdon House
Office Address2 High Street
Town Sidmouth
Post code EX10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01633640
Date of Incorporation Thu, 6th May 1982
Industry Residents property management
End of financial Year 25th December
Company age 42 years old
Account next due date Wed, 25th Sep 2024 (141 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Pauline B.

Position: Director

Appointed: 10 July 2023

Vanessa V.

Position: Director

Appointed: 29 June 2021

Ann L.

Position: Director

Appointed: 13 November 2018

Irene H.

Position: Director

Appointed: 26 February 2016

Roger W.

Position: Director

Appointed: 27 February 2015

Serena L.

Position: Director

Appointed: 06 January 2014

Yvonne D.

Position: Director

Appointed: 14 March 2012

Spencer J.

Position: Secretary

Appointed: 01 September 2011

Helen M.

Position: Director

Appointed: 13 July 2007

Joan H.

Position: Director

Appointed: 29 March 2000

Philip C.

Position: Director

Appointed: 16 December 1999

Winifred P.

Position: Director

Appointed: 12 June 1997

Joanne M.

Position: Director

Appointed: 25 February 1994

Joan B.

Position: Director

Resigned: 26 February 2016

David I.

Position: Director

Appointed: 02 March 2020

Resigned: 21 May 2021

Helen M.

Position: Secretary

Appointed: 25 November 2007

Resigned: 31 August 2011

Deirdre B.

Position: Director

Appointed: 24 October 2007

Resigned: 27 February 2015

Hubert H.

Position: Director

Appointed: 21 December 2006

Resigned: 24 January 2020

Margaret C.

Position: Director

Appointed: 24 June 2006

Resigned: 30 November 2006

Doris B.

Position: Director

Appointed: 21 April 2006

Resigned: 01 March 2018

Joan H.

Position: Secretary

Appointed: 26 October 2005

Resigned: 15 November 2007

Catherine A.

Position: Director

Appointed: 19 September 2003

Resigned: 21 April 2006

Brenda C.

Position: Director

Appointed: 12 October 2002

Resigned: 19 October 2018

Alice H.

Position: Director

Appointed: 16 January 1998

Resigned: 16 December 1999

Raymond S.

Position: Director

Appointed: 19 November 1997

Resigned: 24 October 2007

Ronald M.

Position: Director

Appointed: 18 August 1994

Resigned: 06 January 2014

Robert M.

Position: Director

Appointed: 05 August 1994

Resigned: 02 May 1999

Julia R.

Position: Director

Appointed: 02 August 1993

Resigned: 19 September 2003

David M.

Position: Director

Appointed: 30 July 1993

Resigned: 12 October 2002

Helen W.

Position: Director

Appointed: 30 April 1993

Resigned: 14 March 2012

James K.

Position: Director

Appointed: 21 August 1991

Resigned: 25 February 1994

Julian T.

Position: Director

Appointed: 06 April 1991

Resigned: 21 August 1991

Margaret W.

Position: Director

Appointed: 06 April 1991

Resigned: 16 January 1998

Agnes F.

Position: Director

Appointed: 06 April 1991

Resigned: 12 June 1997

Winifred C.

Position: Director

Appointed: 06 April 1991

Resigned: 05 August 1994

Alan C.

Position: Director

Appointed: 06 April 1991

Resigned: 24 June 2006

Cyril A.

Position: Director

Appointed: 06 April 1991

Resigned: 30 July 1993

Margaret C.

Position: Secretary

Appointed: 06 April 1991

Resigned: 26 October 2005

Raymond L.

Position: Director

Appointed: 06 April 1991

Resigned: 25 January 2006

James M.

Position: Director

Appointed: 06 April 1991

Resigned: 18 August 1994

Geoffrey J.

Position: Director

Appointed: 06 April 1991

Resigned: 02 August 1993

Edna S.

Position: Director

Appointed: 06 April 1991

Resigned: 30 April 1993

Philip S.

Position: Director

Appointed: 06 April 1991

Resigned: 19 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-252023-12-25
Net Worth1 4221 578       
Balance Sheet
Cash Bank In Hand5 8224 740       
Cash Bank On Hand  7 5638 3909 6489 96010 275  
Current Assets6 0344 9657 8248 390  10 2757 93210 607
Debtors212225261      
Other Debtors  261      
Net Assets Liabilities      5 8886 7846 177
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve10166       
Shareholder Funds1 4221 578       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6060606060   
Average Number Employees During Period   11111111  
Creditors  5 6055 0554 8554 5694 3871 1484 430
Creditors Due Within One Year4 6123 387       
Net Current Assets Liabilities1 4221 5782 2193 3354 7935 3915 8886 7846 177
Number Shares Allotted 12       
Other Creditors  4 3173 8273 8324 3804 146  
Other Reserves1 4001 400       
Par Value Share 1       
Property Plant Equipment Gross Cost 6060606060   
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Cost Or Valuation60        
Tangible Fixed Assets Depreciation60        
Total Assets Less Current Liabilities1 4221 5782 2193 3354 7935 3915 8886 7846 177
Trade Creditors Trade Payables  1 2881 2281 023189241  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sun, 25th Dec 2022
filed on: 28th, April 2023
Free Download (3 pages)

Company search

Advertisements