Genoman Limited LITTLEHAMPTON


Founded in 1986, Genoman, classified under reg no. 01988655 is an active company. Currently registered at 41a Beach Road BN17 5JA, Littlehampton the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Mary T., Susan N. and Ion H.. Of them, Ion H. has been with the company the longest, being appointed on 7 February 2003 and Mary T. has been with the company for the least time - from 19 May 2014. Currently 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.

Genoman Limited Address / Contact

Office Address 41a Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01988655
Date of Incorporation Wed, 12th Feb 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 25 June 2020

Mary T.

Position: Director

Appointed: 19 May 2014

Susan N.

Position: Director

Appointed: 22 October 2008

Ion H.

Position: Director

Appointed: 07 February 2003

Apolinar M.

Position: Director

Appointed: 08 January 2017

Resigned: 28 June 2018

Gemma B.

Position: Director

Appointed: 01 October 2012

Resigned: 10 May 2014

Christopher K.

Position: Director

Appointed: 06 January 2011

Resigned: 27 July 2018

Susan N.

Position: Secretary

Appointed: 01 July 2010

Resigned: 25 June 2020

John N.

Position: Director

Appointed: 14 December 2007

Resigned: 06 October 2008

Katie M.

Position: Director

Appointed: 07 June 2007

Resigned: 17 August 2018

Sarah S.

Position: Director

Appointed: 02 November 2005

Resigned: 01 October 2012

Rosalind S.

Position: Director

Appointed: 27 June 2005

Resigned: 14 December 2007

Jennifer B.

Position: Director

Appointed: 07 February 2003

Resigned: 30 September 2005

Margaret M.

Position: Director

Appointed: 07 February 2003

Resigned: 20 April 2007

Nellie S.

Position: Director

Appointed: 07 February 2003

Resigned: 21 November 2010

Clive W.

Position: Secretary

Appointed: 01 September 1998

Resigned: 01 July 2010

Clive W.

Position: Director

Appointed: 23 June 1992

Resigned: 05 November 2015

Diane K.

Position: Director

Appointed: 31 May 1991

Resigned: 27 June 2005

Leslie W.

Position: Director

Appointed: 31 May 1991

Resigned: 31 July 1998

George M.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 1993

Pauline M.

Position: Director

Appointed: 31 May 1991

Resigned: 19 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 856      
Net Assets Liabilities7 6131 5961 5961 5961 5961 5961 596
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset96969696969696
Fixed Assets1 7481 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities5 769      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal913      
Total Assets Less Current Liabilities7 6131 5961 5961 5961 5961 5961 596

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, November 2023
Free Download (5 pages)

Company search

Advertisements