Hargreaves Mounteney Limited STOCKPORT


Hargreaves Mounteney started in year 2007 as Private Limited Company with registration number 06457868. The Hargreaves Mounteney company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stockport at 22 The Village Square. Postal code: SK7 1AW. Since Thu, 11th Aug 2011 Hargreaves Mounteney Limited is no longer carrying the name South Manchester Solicitors.

The firm has 4 directors, namely Hasan L., Amanda N. and Amy A. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 20 December 2007 and Hasan L. and Amanda N. and Amy A. have been with the company for the least time - from 19 October 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sarah M. who worked with the the firm until 7 July 2009.

Hargreaves Mounteney Limited Address / Contact

Office Address 22 The Village Square
Office Address2 The Bramhall Centre Bramhall
Town Stockport
Post code SK7 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06457868
Date of Incorporation Thu, 20th Dec 2007
Industry Solicitors
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Hasan L.

Position: Director

Appointed: 19 October 2021

Amanda N.

Position: Director

Appointed: 19 October 2021

Amy A.

Position: Director

Appointed: 19 October 2021

Mounteney Sols Ltd

Position: Corporate Secretary

Appointed: 01 January 2014

Jonathan M.

Position: Director

Appointed: 20 December 2007

Saika R.

Position: Director

Appointed: 19 October 2021

Resigned: 01 March 2022

Amy A.

Position: Director

Appointed: 02 May 2017

Resigned: 11 August 2017

Paul G.

Position: Director

Appointed: 02 May 2017

Resigned: 16 November 2018

Rachel M.

Position: Director

Appointed: 02 May 2017

Resigned: 05 May 2017

Simon H.

Position: Director

Appointed: 02 May 2011

Resigned: 12 August 2013

Up2u (uk) Ltd

Position: Corporate Secretary

Appointed: 07 July 2009

Resigned: 01 January 2014

Sarah M.

Position: Secretary

Appointed: 20 December 2007

Resigned: 07 July 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Jonathan M. This PSC and has 75,01-100% shares.

Jonathan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

South Manchester Solicitors August 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2202 9582201 3801 362
Current Assets93 79448 049128 021158 785181 629
Debtors93 57445 09168 20979 06369 426
Other Debtors6 6956 6956 695  
Total Inventories  59 59278 342110 841
Other
Amounts Owed By Related Parties  6 6955 0005 000
Amounts Owed To Group Undertakings87 87460 316123 924156 816163 814
Average Number Employees During Period21154
Bank Borrowings Overdrafts5 3911352 226  
Corporation Tax Payable  1 700  
Creditors93 26596 951127 850158 556167 155
Net Current Assets Liabilities529-48 90217122914 474
Other Creditors 36 500   
Other Taxation Social Security Payable  1 7001 7403 341
Trade Debtors Trade Receivables86 87938 39661 51474 06364 426

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (5 pages)

Company search

Advertisements