Hassobury Mansion Management Limited BISHOP'S STORTFORD


Hassobury Mansion Management started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03630140. The Hassobury Mansion Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bishop's Stortford at The Russell Hassobury. Postal code: CM23 1JR.

The company has 3 directors, namely Rebecca P., Phillippa R. and Dean P.. Of them, Dean P. has been with the company the longest, being appointed on 8 February 2022 and Rebecca P. and Phillippa R. have been with the company for the least time - from 15 February 2023. Currently 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.

Hassobury Mansion Management Limited Address / Contact

Office Address The Russell Hassobury
Office Address2 Farnham
Town Bishop's Stortford
Post code CM23 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630140
Date of Incorporation Fri, 11th Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Rebecca P.

Position: Director

Appointed: 15 February 2023

Phillippa R.

Position: Director

Appointed: 15 February 2023

Dean P.

Position: Director

Appointed: 08 February 2022

William B.

Position: Director

Appointed: 08 February 2022

Resigned: 15 February 2023

Michael S.

Position: Director

Appointed: 28 February 2020

Resigned: 15 February 2023

James C.

Position: Director

Appointed: 08 February 2017

Resigned: 28 February 2020

Roger B.

Position: Director

Appointed: 14 March 2015

Resigned: 28 February 2020

William B.

Position: Director

Appointed: 17 October 2014

Resigned: 28 February 2020

Thomas S.

Position: Director

Appointed: 26 March 2014

Resigned: 08 February 2022

Sharon K.

Position: Director

Appointed: 26 March 2014

Resigned: 08 January 2016

Daren K.

Position: Director

Appointed: 26 March 2014

Resigned: 25 February 2016

Simon B.

Position: Director

Appointed: 15 November 2012

Resigned: 25 February 2016

Norman R.

Position: Director

Appointed: 16 January 2010

Resigned: 24 January 2013

Morisha C.

Position: Director

Appointed: 13 December 2009

Resigned: 26 March 2014

Michael S.

Position: Director

Appointed: 05 March 2009

Resigned: 13 December 2009

Jeffrey H.

Position: Director

Appointed: 19 February 2008

Resigned: 26 March 2014

Susanne Y.

Position: Director

Appointed: 19 February 2008

Resigned: 13 December 2009

Paul Y.

Position: Director

Appointed: 14 January 2005

Resigned: 11 January 2006

Carole F.

Position: Director

Appointed: 24 August 2004

Resigned: 19 February 2008

Timothy D.

Position: Director

Appointed: 24 August 2004

Resigned: 19 February 2008

Richard F.

Position: Secretary

Appointed: 24 August 2004

Resigned: 05 March 2009

Raymond G.

Position: Director

Appointed: 24 August 2004

Resigned: 19 February 2008

Steven S.

Position: Director

Appointed: 24 August 2004

Resigned: 14 January 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

David W.

Position: Secretary

Appointed: 11 September 1998

Resigned: 24 August 2004

Gary F.

Position: Director

Appointed: 11 September 1998

Resigned: 25 August 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 11 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand78 11597 900
Net Assets Liabilities22 37130 955
Other
Average Number Employees During Period32
Creditors55 74466 945
Other Creditors55 74466 945

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 13th, March 2024
Free Download (6 pages)

Company search