Hampton Towers Management Company Limited CROWTHORNE


Hampton Towers Management Company started in year 1988 as Private Limited Company with registration number 02272054. The Hampton Towers Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Crowthorne at 17 Dukes Ride. Postal code: RG45 6LZ.

There is a single director in the firm at the moment - Michael T., appointed on 14 February 2010. In addition, a secretary was appointed - Neville P., appointed on 5 April 2013. 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.

Hampton Towers Management Company Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02272054
Date of Incorporation Tue, 28th Jun 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Neville P.

Position: Secretary

Appointed: 05 April 2013

Michael T.

Position: Director

Appointed: 14 February 2010

Damian C.

Position: Director

Appointed: 01 October 2007

Resigned: 01 March 2010

Derek J.

Position: Director

Appointed: 01 October 2007

Resigned: 01 July 2009

Linda A.

Position: Director

Appointed: 30 September 1998

Resigned: 03 November 2006

Anne J.

Position: Director

Appointed: 09 September 1997

Resigned: 05 April 2013

Anne J.

Position: Secretary

Appointed: 09 September 1997

Resigned: 05 April 2013

Richard M.

Position: Secretary

Appointed: 20 September 1995

Resigned: 09 September 1997

Terence R.

Position: Director

Appointed: 10 March 1994

Resigned: 17 March 1997

Martin M.

Position: Director

Appointed: 10 March 1994

Resigned: 04 January 1995

Richard M.

Position: Director

Appointed: 10 March 1994

Resigned: 16 November 1998

Andrew S.

Position: Secretary

Appointed: 10 March 1994

Resigned: 03 March 1995

Andrew S.

Position: Director

Appointed: 06 June 1992

Resigned: 03 March 1995

Peter B.

Position: Secretary

Appointed: 06 June 1992

Resigned: 10 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth33 22729 04331 26128 517   
Balance Sheet
Current Assets33 95930 75332 02329 38627 71830 17931 931
Net Assets Liabilities   28 60131 52533 17336 046
Cash Bank In Hand29 51626 10626 38624 978   
Debtors4 4434 6475 6374 408   
Reserves/Capital
Called Up Share Capital12121212   
Profit Loss Account Reserve33 21529 03131 24928 505   
Shareholder Funds33 22729 04331 26128 517   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -678-699-714-773
Creditors   10810774525
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 4084 6144 4534 913
Total Assets Less Current Liabilities33 22729 04331 26128 51732 22433 88736 819
Creditors Due Within One Year7321 710762869   
Debtors Due After One Year-4 443-4 647-5 637-4 408   
Net Current Assets Liabilities33 22729 04331 26128 517   
Number Shares Allotted 1212    
Par Value Share 11    
Share Capital Allotted Called Up Paid121212    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, August 2023
Free Download (5 pages)

Company search

Advertisements