Hedingham Mews Residents Association Limited HIGH WYCOMBE


Founded in 1991, Hedingham Mews Residents Association, classified under reg no. 02647898 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for thirty three years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on Sat, 24th Jun 2023.

The firm has one director. Alan S., appointed on 20 July 2012. There are currently no secretaries appointed. 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.

Hedingham Mews Residents Association Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647898
Date of Incorporation Mon, 23rd Sep 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 33 years old
Account next due date Mon, 24th Mar 2025 (329 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Alan S.

Position: Director

Appointed: 20 July 2012

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 10 January 2005

Rebecca B.

Position: Director

Appointed: 06 June 2012

Resigned: 27 October 2021

Trevor R.

Position: Director

Appointed: 21 April 2007

Resigned: 12 June 2012

Keith A.

Position: Director

Appointed: 11 December 2003

Resigned: 17 September 2010

Mark W.

Position: Secretary

Appointed: 21 February 2003

Resigned: 10 January 2005

Jamshaid A.

Position: Secretary

Appointed: 19 June 2002

Resigned: 20 February 2003

Mark W.

Position: Director

Appointed: 17 December 2001

Resigned: 10 March 2006

Alistair C.

Position: Secretary

Appointed: 04 December 2001

Resigned: 06 June 2002

Alistair C.

Position: Director

Appointed: 20 November 2001

Resigned: 08 May 2002

John E.

Position: Director

Appointed: 20 November 2001

Resigned: 01 May 2009

John W.

Position: Director

Appointed: 10 July 2001

Resigned: 27 July 2007

Aitchison Raffety

Position: Secretary

Appointed: 10 July 2001

Resigned: 04 December 2001

Colin M.

Position: Director

Appointed: 08 February 1999

Resigned: 10 July 2001

Doris H.

Position: Director

Appointed: 11 November 1996

Resigned: 13 April 2000

Eric B.

Position: Director

Appointed: 30 January 1996

Resigned: 08 February 1999

Alison M.

Position: Secretary

Appointed: 14 September 1995

Resigned: 10 July 2001

Derek G.

Position: Director

Appointed: 29 June 1995

Resigned: 19 November 1995

Colin H.

Position: Secretary

Appointed: 29 June 1995

Resigned: 14 September 1995

Colin H.

Position: Director

Appointed: 29 June 1995

Resigned: 11 November 1996

John P.

Position: Director

Appointed: 23 September 1991

Resigned: 29 June 1995

Sylvia S.

Position: Secretary

Appointed: 23 September 1991

Resigned: 29 June 1995

Raymond M.

Position: Director

Appointed: 23 September 1991

Resigned: 29 June 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 23 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand47 66954 28952 49053 98736 94528 54422 511 
Current Assets49 93657 43856 74258 83742 82236 24529 32836 936
Debtors2 2673 1494 2524 8505 8777 7018 405 
Net Assets Liabilities     32 01327 33931 903
Other
Version Production Software      2 022 
Accrued Liabilities1 2851 2851 3151 3281 3281 3401 580 
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 580735
Creditors1 7682 8965 1375 7703 0874 2321 9976 143
Net Current Assets Liabilities48 16854 54251 60553 06739 73532 01328 91932 638
Prepayments Accrued Income     851 588 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 5881 845
Total Assets Less Current Liabilities48 16854 54251 60553 06739 73532 01328 91932 638
Trade Creditors Trade Payables4831 6113 8224 4421 7592 8921 997 
Trade Debtors Trade Receivables2 1753 0574 1674 7655 7927 6166 817 
Prepayments929285858585  
Average Number Employees During Period   222  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements