Hague Road Flats Company Limited STOCKPORT


Hague Road Flats Company started in year 1973 as Private Limited Company with registration number 01106997. The Hague Road Flats Company company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Stockport at Offices 7-9, The Old Printshop Bowden Lane. Postal code: SK6 6NE.

The company has 5 directors, namely Jothsna P., Rachel P. and Michael G. and others. Of them, Linda G., Janet P. have been with the company the longest, being appointed on 3 September 2001 and Jothsna P. has been with the company for the least time - from 21 November 2017. 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.

Hague Road Flats Company Limited Address / Contact

Office Address Offices 7-9, The Old Printshop Bowden Lane
Office Address2 Marple
Town Stockport
Post code SK6 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01106997
Date of Incorporation Mon, 9th Apr 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Dempster Management Services Limited

Position: Corporate Secretary

Appointed: 01 June 2022

Jothsna P.

Position: Director

Appointed: 21 November 2017

Rachel P.

Position: Director

Appointed: 06 December 2016

Michael G.

Position: Director

Appointed: 16 May 2013

Linda G.

Position: Director

Appointed: 03 September 2001

Janet P.

Position: Director

Appointed: 03 September 2001

Pawel N.

Position: Director

Appointed: 15 May 2012

Resigned: 25 November 2013

Realty Management Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 01 June 2022

Pamela D.

Position: Director

Appointed: 26 September 2001

Resigned: 27 May 2016

Carol O.

Position: Director

Appointed: 03 September 2001

Resigned: 15 January 2020

Delyth E.

Position: Director

Appointed: 03 September 2001

Resigned: 19 July 2013

Alexander D.

Position: Secretary

Appointed: 07 November 2000

Resigned: 21 June 2005

Duncan S.

Position: Director

Appointed: 30 July 1995

Resigned: 28 February 1998

Anapaula R.

Position: Secretary

Appointed: 12 October 1993

Resigned: 07 November 2000

Phillip W.

Position: Director

Appointed: 06 December 1992

Resigned: 03 September 2001

Anapaula R.

Position: Director

Appointed: 06 December 1992

Resigned: 03 September 2001

John M.

Position: Director

Appointed: 06 December 1992

Resigned: 12 July 1996

David H.

Position: Director

Appointed: 06 December 1992

Resigned: 12 July 1996

Martin H.

Position: Director

Appointed: 06 December 1992

Resigned: 12 July 1996

John M.

Position: Secretary

Appointed: 06 December 1992

Resigned: 12 October 1993

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
Net Worth1818181818   
Balance Sheet
Cash Bank On Hand     181818
Net Assets Liabilities     181818
Cash Bank In Hand  181818   
Net Assets Liabilities Including Pension Asset Liability1818181818   
Reserves/Capital
Shareholder Funds1818181818   
Other
Number Shares Allotted  181818 1818
Par Value Share  1 1 11
Called Up Share Capital Not Paid Not Expressed As Current Asset18181800   
Share Capital Allotted Called Up Paid 18181818   
Total Assets Less Current Liabilities1818      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, July 2023
Free Download (2 pages)

Company search