Hawthorns (flackwell Heath) Management Co. Limited(the) MAIDENHEAD


Hawthorns (flackwell Heath) Management . (the) started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01615862. The Hawthorns (flackwell Heath) Management . (the) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Maidenhead at Wheeler Cottage. Postal code: SL6 6PN.

At present there are 2 directors in the the firm, namely Nigel L. and Lisa B.. In addition one secretary - Nigel L. - is with the company. At present 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.

Hawthorns (flackwell Heath) Management Co. Limited(the) Address / Contact

Office Address Wheeler Cottage
Office Address2 Choke Lane
Town Maidenhead
Post code SL6 6PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01615862
Date of Incorporation Mon, 22nd Feb 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Nigel L.

Position: Director

Appointed: 12 June 2008

Nigel L.

Position: Secretary

Appointed: 12 June 2008

Lisa B.

Position: Director

Appointed: 06 January 2005

Joan B.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 June 2008

Daphne R.

Position: Director

Appointed: 23 August 2006

Resigned: 01 June 2008

Evelyn W.

Position: Secretary

Appointed: 25 November 2004

Resigned: 22 August 2006

Joan B.

Position: Director

Appointed: 24 April 2003

Resigned: 31 August 2006

Nigel L.

Position: Director

Appointed: 01 June 2001

Resigned: 24 April 2003

Jacqueline P.

Position: Secretary

Appointed: 08 November 1999

Resigned: 24 December 2004

Nigel L.

Position: Secretary

Appointed: 29 May 1997

Resigned: 28 July 1999

Nigel L.

Position: Director

Appointed: 29 May 1997

Resigned: 28 July 1999

Ruth B.

Position: Director

Appointed: 04 December 1995

Resigned: 26 August 2004

Ralph D.

Position: Secretary

Appointed: 21 August 1994

Resigned: 29 May 1997

Darren P.

Position: Director

Appointed: 01 August 1993

Resigned: 01 November 1995

Ralph D.

Position: Secretary

Appointed: 04 May 1993

Resigned: 01 June 1993

Stephen C.

Position: Director

Appointed: 20 June 1991

Resigned: 31 July 1993

William D.

Position: Director

Appointed: 20 June 1991

Resigned: 31 May 2001

Francis B.

Position: Secretary

Appointed: 20 June 1991

Resigned: 04 May 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Nigel L. The abovementioned PSC has significiant influence or control over this company,.

Nigel L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 48320 47322 24619 36320 84721 271     
Balance Sheet
Cash Bank In Hand19 48320 47322 24619 363       
Current Assets19 48320 47322 24619 36320 84721 27121 27121 31418 77518 23616 143
Net Assets Liabilities Including Pension Asset Liability19 48320 47322 24619 36320 84721 271     
Net Assets Liabilities     22 66321 27121 31418 77518 23616 143
Reserves/Capital
Shareholder Funds19 48320 47322 24619 36320 84721 271     
Profit Loss Account Reserve020 47322 24619 363       
Other
Net Current Assets Liabilities19 48320 47322 24619 36320 84721 27122 66321 31418 77518 23616 143
Other Aggregate Reserves19 48320 474         
Total Assets Less Current Liabilities19 48320 47322 24619 36320 84721 27121 27121 31418 77518 44216 143

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, June 2023
Free Download (3 pages)

Company search

Advertisements