Halley's Court (management) Ltd CHICHESTER


Founded in 1986, Halley's Court (management), classified under reg no. 02000055 is an active company. Currently registered at 1 Wiston Avenue PO19 8RJ, Chichester the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Margaret P., appointed on 24 March 2010. In addition, a secretary was appointed - Debbie H., appointed on 19 December 2003. At the moment 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.

Halley's Court (management) Ltd Address / Contact

Office Address 1 Wiston Avenue
Office Address2 Donnington
Town Chichester
Post code PO19 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02000055
Date of Incorporation Fri, 14th Mar 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 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 Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Margaret P.

Position: Director

Appointed: 24 March 2010

Debbie H.

Position: Secretary

Appointed: 19 December 2003

Terence P.

Position: Secretary

Appointed: 13 March 2000

Resigned: 19 December 2003

Julie S.

Position: Director

Appointed: 13 March 2000

Resigned: 24 March 2010

Julie S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 20 March 2000

David L.

Position: Secretary

Appointed: 09 December 1998

Resigned: 31 March 1999

Samantha H.

Position: Director

Appointed: 08 July 1998

Resigned: 18 October 2000

Samantha H.

Position: Secretary

Appointed: 08 July 1998

Resigned: 09 December 1998

Naomi H.

Position: Director

Appointed: 03 March 1998

Resigned: 16 November 1998

Michele V.

Position: Director

Appointed: 13 December 1994

Resigned: 03 March 1998

Julie S.

Position: Secretary

Appointed: 05 December 1994

Resigned: 03 March 1998

Julie S.

Position: Director

Appointed: 31 August 1994

Resigned: 03 March 1998

Caroline H.

Position: Director

Appointed: 09 November 1991

Resigned: 31 August 1994

Ross C.

Position: Director

Appointed: 09 November 1991

Resigned: 05 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 9266 4867 550      
Balance Sheet
Current Assets7 0236 5837 5428 7138 6029 7219 46411 01111 050
Net Assets Liabilities  7 5508 7218 6108 74610 46311 96912 938
Cash Bank In Hand6 5546 5837 062      
Debtors469 480      
Net Assets Liabilities Including Pension Asset Liability6 9266 4867 550      
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve6 9186 478       
Shareholder Funds6 9266 4867 550      
Other
Average Number Employees During Period    11111
Called Up Share Capital Not Paid Not Expressed As Current Asset888888888
Creditors     983   
Net Current Assets Liabilities6 9186 5837 5428 7138 6028 73810 45511 96112 930
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      9919501 880
Total Assets Less Current Liabilities6 9266 5917 5508 7218 6108 74610 46311 96912 938
Creditors Due Within One Year105105       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements