Charnham Mews (hungerford) Management Company Limited NEWBURY


Founded in 1983, Charnham Mews (hungerford) Management Company, classified under reg no. 01750282 is an active company. Currently registered at St Lukes House RG14 1JQ, Newbury the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Philip P., Hilary W. and Belinda R.. In addition one secretary - Christina W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charnham Mews (hungerford) Management Company Limited Address / Contact

Office Address St Lukes House
Office Address2 Oxford Square, Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01750282
Date of Incorporation Tue, 6th Sep 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Christina W.

Position: Secretary

Appointed: 12 December 2023

Philip P.

Position: Director

Appointed: 01 December 2011

Hilary W.

Position: Director

Appointed: 15 August 2007

Belinda R.

Position: Director

Appointed: 15 August 2007

Gerard C.

Position: Secretary

Appointed: 15 December 2011

Resigned: 11 December 2023

Belinda R.

Position: Secretary

Appointed: 26 August 2009

Resigned: 15 December 2011

Brenda B.

Position: Director

Appointed: 15 August 2007

Resigned: 14 December 2011

Sandra N.

Position: Secretary

Appointed: 15 September 2003

Resigned: 26 August 2009

Helen G.

Position: Director

Appointed: 10 December 2001

Resigned: 18 May 2007

Karen S.

Position: Director

Appointed: 08 November 1999

Resigned: 15 February 2001

Belinda R.

Position: Director

Appointed: 22 September 1999

Resigned: 09 February 2003

Belinda R.

Position: Secretary

Appointed: 22 September 1999

Resigned: 09 February 2003

Julie B.

Position: Director

Appointed: 11 September 1998

Resigned: 29 September 2003

William B.

Position: Secretary

Appointed: 30 July 1997

Resigned: 31 October 1999

Jeffrey G.

Position: Director

Appointed: 24 April 1996

Resigned: 05 February 1997

Michael M.

Position: Director

Appointed: 11 January 1995

Resigned: 18 April 2007

Richard D.

Position: Director

Appointed: 26 October 1994

Resigned: 24 April 1996

Michael H.

Position: Secretary

Appointed: 26 October 1994

Resigned: 30 May 1997

William B.

Position: Director

Appointed: 14 November 1991

Resigned: 31 October 1999

Jane B.

Position: Director

Appointed: 14 November 1991

Resigned: 26 October 1994

Carmine C.

Position: Director

Appointed: 14 November 1991

Resigned: 24 April 1996

Michael H.

Position: Director

Appointed: 14 November 1991

Resigned: 30 May 1997

Jamie H.

Position: Director

Appointed: 14 November 1991

Resigned: 08 November 1999

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Philip P. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Hillary W. This PSC has significiant influence or control over the company,. The third one is Belinda R., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Philip P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hillary W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Belinda R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors16 39819 62722 59921 78413 69514 20215 31414 987
Net Assets Liabilities15 76218 17221 14712 83612 54713 04213 75413 661
Other Debtors16 17518 62420 21219 45411 06110 97710 94710 081
Other
Average Number Employees During Period 3333333
Creditors6361 4551 4528 9481 1481 1601 5601 326
Other Creditors6361 4551 4521 4781 1481 1601 5601 326
Prepayments 1 6701 7841 8672 1712 3423 2443 477
Trade Creditors Trade Payables   7 470    
Trade Debtors Trade Receivables2231 0036034634638831 1231 429

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, June 2023
Free Download (6 pages)

Company search

Advertisements