Haymill Rise (burnham) Management Limited PETWORTH


Haymill Rise (burnham) Management started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02360162. The Haymill Rise (burnham) Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Petworth at Lilac Cottage. Postal code: GU28 0LB.

The firm has 2 directors, namely Andrew M., Giles S.. Of them, Giles S. has been with the company the longest, being appointed on 26 September 2014 and Andrew M. has been with the company for the least time - from 24 September 2018. As of 15 July 2025, there were 13 ex directors - Suzanne B., Clive B. and others listed below. There were no ex secretaries.

Haymill Rise (burnham) Management Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360162
Date of Incorporation Mon, 13th Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rwb Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2021

Andrew M.

Position: Director

Appointed: 24 September 2018

Giles S.

Position: Director

Appointed: 26 September 2014

Suzanne B.

Position: Director

Appointed: 26 September 2014

Resigned: 24 September 2018

Clive B.

Position: Director

Appointed: 14 December 2005

Resigned: 31 May 2018

Valerie G.

Position: Director

Appointed: 16 December 2002

Resigned: 15 November 2015

Trevor M.

Position: Director

Appointed: 17 October 2001

Resigned: 09 October 2002

Laurence C.

Position: Director

Appointed: 13 March 2001

Resigned: 16 November 2005

Michelle B.

Position: Director

Appointed: 13 March 2001

Resigned: 12 May 2003

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 October 1998

Resigned: 01 October 2021

Louis B.

Position: Director

Appointed: 06 November 1996

Resigned: 13 March 2001

Paul S.

Position: Director

Appointed: 14 November 1994

Resigned: 06 November 1996

Stephen G.

Position: Director

Appointed: 29 September 1992

Resigned: 27 October 1993

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 11 March 1991

Resigned: 30 September 1998

Jacqueline B.

Position: Director

Appointed: 11 March 1991

Resigned: 13 March 2001

Frances C.

Position: Director

Appointed: 11 March 1991

Resigned: 23 June 1994

Ruth S.

Position: Director

Appointed: 11 March 1991

Resigned: 19 September 2000

Lillian H.

Position: Director

Appointed: 11 March 1991

Resigned: 13 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 31 69450 32446 495
Current Assets41 05531 69450 94547 028
Debtors 473622533
Net Assets Liabilities41 35132 16750 925 
Other Debtors 473622533
Other
Creditors360 20458
Net Current Assets Liabilities41 71132 16750 92646 570
Other Creditors  20458
Total Assets Less Current Liabilities41 71132 16750 925 
Average Number Employees During Period22  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal656473  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 9th, September 2024
Free Download (7 pages)

Company search