Hanbury Mews Residents Limited HERTS


Founded in 1990, Hanbury Mews Residents, classified under reg no. 02569279 is an active company. Currently registered at 2 Hanbury Mews, Hanbury Drive SG12 0UB, Herts the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Kenneth B., Shirley G. and Anthony T.. In addition one secretary - Peter G. - is with the firm. At the moment 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.

Hanbury Mews Residents Limited Address / Contact

Office Address 2 Hanbury Mews, Hanbury Drive
Office Address2 Thundridge, Ware,
Town Herts
Post code SG12 0UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02569279
Date of Incorporation Mon, 17th Dec 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Kenneth B.

Position: Director

Appointed: 04 December 2017

Shirley G.

Position: Director

Appointed: 14 December 2008

Peter G.

Position: Secretary

Appointed: 02 December 2007

Anthony T.

Position: Director

Appointed: 01 July 2002

Peter H.

Position: Director

Appointed: 05 December 2010

Resigned: 05 December 2010

Andrew B.

Position: Director

Appointed: 04 December 2005

Resigned: 13 July 2009

Sheila T.

Position: Secretary

Appointed: 01 July 2002

Resigned: 02 December 2007

Mark J.

Position: Secretary

Appointed: 20 April 2001

Resigned: 01 July 2002

Dhiraj R.

Position: Director

Appointed: 01 October 1999

Resigned: 31 May 2002

Anthony D.

Position: Secretary

Appointed: 12 October 1993

Resigned: 10 April 2001

Kenneth B.

Position: Director

Appointed: 12 October 1993

Resigned: 04 December 2005

Joan J.

Position: Director

Appointed: 12 October 1993

Resigned: 31 July 1999

Colin T.

Position: Director

Appointed: 12 October 1993

Resigned: 14 December 2008

Kenneth P.

Position: Secretary

Appointed: 01 April 1993

Resigned: 12 October 1993

James A.

Position: Director

Appointed: 17 December 1992

Resigned: 12 October 1993

Kenneth P.

Position: Director

Appointed: 17 December 1992

Resigned: 12 October 1993

Trevor B.

Position: Secretary

Appointed: 17 December 1992

Resigned: 01 April 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
Balance Sheet
Cash Bank On Hand20 62418 60918 85420 76213 57411 90515 44017 415
Current Assets26 14224 53925 04326 85119 86218 49020 87823 853
Debtors5 5185 9306 1896 0896 2886 5855 4386 438
Net Assets Liabilities2 9543 1643 3803 6313 8143 9023 9924 164
Other
Creditors423432420427427422420423
Net Current Assets Liabilities25 71924 10724 62326 42419 43518 06820 45823 430
Other Creditors421430420420420420420420
Other Taxation Social Security Payable22 772 2
Prepayments5 5185 9306 1896 0896 2886 5855 4386 438
Provisions For Liabilities Balance Sheet Subtotal22 76520 94321 24322 79315 62114 16616 46619 266
Total Assets Less Current Liabilities25 71924 10724 62326 42419 43518 06820 45823 430
Trade Creditors Trade Payables       1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 15th, February 2024
Free Download (8 pages)

Company search

Advertisements