Hamlet J (no.1) Management Company Limited IPSWICH


Hamlet J (no.1) Management Company started in year 1982 as Private Limited Company with registration number 01672443. The Hamlet J (no.1) Management Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Ipswich at Archdeacons House. Postal code: IP1 3BX.

Currently there are 2 directors in the the firm, namely Michael P. and Anne A.. In addition one secretary - Andrew B. - is with the company. Currently 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.

Hamlet J (no.1) Management Company Limited Address / Contact

Office Address Archdeacons House
Office Address2 Northgate Street
Town Ipswich
Post code IP1 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672443
Date of Incorporation Tue, 19th Oct 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 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 Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Michael P.

Position: Director

Appointed: 29 October 2019

Andrew B.

Position: Secretary

Appointed: 13 June 2019

Anne A.

Position: Director

Appointed: 17 September 2012

Richard H.

Position: Secretary

Appointed: 08 September 2014

Resigned: 13 June 2019

Joyce L.

Position: Director

Appointed: 08 September 2014

Resigned: 22 October 2019

Marion W.

Position: Secretary

Appointed: 09 September 2011

Resigned: 08 September 2014

Marion W.

Position: Director

Appointed: 09 September 2011

Resigned: 08 September 2014

Owen N.

Position: Director

Appointed: 25 August 2011

Resigned: 08 September 2014

Douglas B.

Position: Director

Appointed: 23 April 2007

Resigned: 08 September 2014

Sheila W.

Position: Director

Appointed: 17 November 2004

Resigned: 17 September 2012

Joyce L.

Position: Secretary

Appointed: 01 April 2002

Resigned: 25 August 2011

Reader B.

Position: Director

Appointed: 01 April 2002

Resigned: 25 September 2011

Owen N.

Position: Director

Appointed: 01 April 2002

Resigned: 23 April 2007

Joyce L.

Position: Director

Appointed: 02 July 2001

Resigned: 25 August 2011

Violet L.

Position: Director

Appointed: 02 July 2001

Resigned: 17 November 2004

Peggy H.

Position: Director

Appointed: 04 September 2000

Resigned: 01 April 2002

George R.

Position: Director

Appointed: 30 September 1996

Resigned: 04 September 2000

Brenda R.

Position: Secretary

Appointed: 30 September 1996

Resigned: 01 April 2002

Violet L.

Position: Secretary

Appointed: 03 June 1996

Resigned: 31 August 1996

Violet L.

Position: Director

Appointed: 03 June 1996

Resigned: 31 August 1996

Brenda R.

Position: Director

Appointed: 24 August 1994

Resigned: 01 April 2002

Ena L.

Position: Director

Appointed: 20 September 1993

Resigned: 02 July 2001

Doris T.

Position: Director

Appointed: 20 September 1993

Resigned: 19 June 1994

Marian S.

Position: Director

Appointed: 24 March 1992

Resigned: 31 August 1996

Marian S.

Position: Secretary

Appointed: 24 March 1992

Resigned: 03 June 1996

Rosemary H.

Position: Secretary

Appointed: 18 September 1991

Resigned: 24 March 1992

Derek P.

Position: Director

Appointed: 18 September 1991

Resigned: 28 September 1992

Ronald B.

Position: Director

Appointed: 18 September 1991

Resigned: 03 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth3 2486 169-8363 2706 9753 904   
Balance Sheet
Current Assets8 8276 4533 9485 2788 0817 87013 39712 64414 312
Net Assets Liabilities      11 33111 11710 026
Cash Bank In Hand8 4656 0733 5514 8727 698    
Debtors362380397406383    
Net Assets Liabilities Including Pension Asset Liability3 2486 169-8363 2706 9753 904   
Reserves/Capital
Called Up Share Capital2424242424    
Profit Loss Account Reserve2 2245 145-1 8602 2466 151    
Shareholder Funds3 2486 169-8363 2706 9753 904   
Other
Creditors      2 0661 5274 286
Net Current Assets Liabilities3 2486 169-8363 2706 9753 90411 33111 11710 026
Creditors Due Within One Year5 5792844 7842 0081 1063 966   
Number Shares Allotted 24242424    
Other Aggregate Reserves1 0001 0001 0001 000800    
Par Value Share 1111    
Share Capital Allotted Called Up Paid2424242424    
Total Assets Less Current Liabilities3 2486 169-8363 2706 9753 904   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements