Hawford House Management Company Limited WORCESTER


Founded in 1986, Hawford House Management Company, classified under reg no. 02040661 is an active company. Currently registered at Flat 2 Hawford House Ombersley Road WR3 7SQ, Worcester the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Mio B., Karen B. and Gavin W. and others. In addition one secretary - Anne L. - is with the firm. At present 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.

Hawford House Management Company Limited Address / Contact

Office Address Flat 2 Hawford House Ombersley Road
Office Address2 Hawford
Town Worcester
Post code WR3 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040661
Date of Incorporation Thu, 24th Jul 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mio B.

Position: Director

Appointed: 09 December 2022

Karen B.

Position: Director

Appointed: 09 December 2022

Gavin W.

Position: Director

Appointed: 09 December 2022

Judith L.

Position: Director

Appointed: 09 December 2021

Anne L.

Position: Secretary

Appointed: 12 December 2019

Marco D.

Position: Director

Appointed: 09 December 2022

Resigned: 07 December 2023

John S.

Position: Director

Appointed: 30 December 2019

Resigned: 09 December 2021

Andrew C.

Position: Director

Appointed: 12 December 2019

Resigned: 09 December 2022

Jane G.

Position: Secretary

Appointed: 13 December 2018

Resigned: 31 December 2019

Jane R.

Position: Secretary

Appointed: 19 December 2016

Resigned: 12 December 2018

Patricia J.

Position: Director

Appointed: 14 December 2015

Resigned: 09 December 2021

John H.

Position: Secretary

Appointed: 14 December 2015

Resigned: 18 December 2016

John H.

Position: Director

Appointed: 14 December 2015

Resigned: 18 December 2016

John L.

Position: Director

Appointed: 14 December 2015

Resigned: 13 December 2018

Stephen F.

Position: Director

Appointed: 01 December 2009

Resigned: 14 December 2015

Anthony G.

Position: Director

Appointed: 01 December 2007

Resigned: 13 December 2018

Steven W.

Position: Director

Appointed: 16 December 2006

Resigned: 31 August 2007

Malcolm W.

Position: Director

Appointed: 14 September 2001

Resigned: 14 December 2015

Margaret A.

Position: Secretary

Appointed: 02 February 1999

Resigned: 01 March 2012

Malcolm D.

Position: Director

Appointed: 01 January 1993

Resigned: 10 January 2011

Valerie T.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 February 1999

Louisa C.

Position: Secretary

Appointed: 19 December 1991

Resigned: 01 January 1993

John S.

Position: Director

Appointed: 19 December 1991

Resigned: 20 April 2007

John W.

Position: Director

Appointed: 19 December 1991

Resigned: 31 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets65 36465 44055 474
Net Assets Liabilities72 08369 21868 379
Other
Creditors7813 722900
Fixed Assets7 5007 5007 500
Net Current Assets Liabilities64 58361 71860 879
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 305
Total Assets Less Current Liabilities72 08369 21868 379

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search