Haynes Square Phase 11 Management Limited CAMBERLEY


Haynes Square Phase 11 Management started in year 1988 as Private Limited Company with registration number 02209617. The Haynes Square Phase 11 Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Camberley at Communication House. Postal code: GU15 3HX.

At present there are 3 directors in the the company, namely Kim J., Andrea R. and Paul B.. In addition one secretary - Rhona A. - 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.

Haynes Square Phase 11 Management Limited Address / Contact

Office Address Communication House
Office Address2 Victoria Avenue
Town Camberley
Post code GU15 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02209617
Date of Incorporation Mon, 4th Jan 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Kim J.

Position: Director

Appointed: 28 November 2023

Rhona A.

Position: Secretary

Appointed: 08 August 2022

Andrea R.

Position: Director

Appointed: 01 February 2000

Paul B.

Position: Director

Appointed: 04 January 1993

Dhirajlal V.

Position: Director

Appointed: 01 May 2012

Resigned: 06 November 2021

Andreina Q.

Position: Secretary

Appointed: 08 February 2005

Resigned: 08 August 2022

Mohammed C.

Position: Director

Appointed: 07 December 1999

Resigned: 24 February 2003

Christopher A.

Position: Director

Appointed: 16 November 1998

Resigned: 17 April 2002

Lesley W.

Position: Secretary

Appointed: 01 June 1998

Resigned: 01 February 2005

Dhirajlal V.

Position: Director

Appointed: 10 December 1997

Resigned: 12 April 1998

Christopher W.

Position: Secretary

Appointed: 12 June 1997

Resigned: 01 June 1998

Caroline W.

Position: Director

Appointed: 17 November 1996

Resigned: 01 June 1998

Alex T.

Position: Director

Appointed: 13 November 1996

Resigned: 17 December 1999

Antonietta M.

Position: Secretary

Appointed: 11 November 1996

Resigned: 30 April 1997

Audrey A.

Position: Director

Appointed: 11 November 1996

Resigned: 12 June 1997

Antonietta M.

Position: Director

Appointed: 12 December 1995

Resigned: 30 April 1997

Hugh E.

Position: Director

Appointed: 04 January 1993

Resigned: 11 November 1996

Frances M.

Position: Director

Appointed: 04 January 1993

Resigned: 27 November 2000

Lesley W.

Position: Director

Appointed: 04 January 1993

Resigned: 01 February 2005

Christopher W.

Position: Director

Appointed: 04 January 1993

Resigned: 26 February 1998

Diane B.

Position: Director

Appointed: 04 January 1993

Resigned: 23 October 1992

Melvin C.

Position: Director

Appointed: 04 January 1993

Resigned: 21 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets236 155242 570234 101
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal14 94914 13015 307
Creditors34 53537 89139 685
Net Current Assets Liabilities206 153209 600199 802
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 5334 9215 386
Profit Loss32 1244 266-10 975
Total Assets Less Current Liabilities206 153209 600199 802
Turnover Revenue126 966125 848126 372

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, June 2023
Free Download (10 pages)

Company search

Advertisements