Hendred House Management Limited OXFORD


Founded in 1990, Hendred House Management, classified under reg no. 02516918 is an active company. Currently registered at 2 Sunningwell Road OX1 4SX, Oxford the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Joe W., Emma D. and Claire S.. In addition one secretary - Nicola P. - is with the company. At the moment 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.

Hendred House Management Limited Address / Contact

Office Address 2 Sunningwell Road
Town Oxford
Post code OX1 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02516918
Date of Incorporation Fri, 29th Jun 1990
Industry Other accommodation
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Joe W.

Position: Director

Appointed: 30 January 2023

Emma D.

Position: Director

Appointed: 04 June 2021

Nicola P.

Position: Secretary

Appointed: 10 April 2018

Claire S.

Position: Director

Appointed: 02 November 2010

Lucy R.

Position: Director

Appointed: 10 February 2019

Resigned: 30 January 2023

Emily B.

Position: Director

Appointed: 18 January 2016

Resigned: 10 February 2019

Nerys P.

Position: Secretary

Appointed: 16 April 2008

Resigned: 10 April 2018

Emily B.

Position: Director

Appointed: 16 April 2008

Resigned: 02 November 2010

Rosalind C.

Position: Director

Appointed: 16 April 2008

Resigned: 18 January 2016

Polly N.

Position: Secretary

Appointed: 27 April 2006

Resigned: 16 April 2008

Stephen B.

Position: Secretary

Appointed: 29 January 2004

Resigned: 13 April 2006

Joan M.

Position: Director

Appointed: 20 October 1999

Resigned: 23 August 2007

Timothy R.

Position: Director

Appointed: 04 April 1995

Resigned: 20 October 1999

Beresford G.

Position: Director

Appointed: 13 October 1993

Resigned: 16 April 2008

John M.

Position: Secretary

Appointed: 13 October 1993

Resigned: 29 January 2004

Elizabeth P.

Position: Director

Appointed: 13 October 1993

Resigned: 03 April 1995

Jenny H.

Position: Director

Appointed: 29 June 1991

Resigned: 13 October 1993

Nicola D.

Position: Secretary

Appointed: 29 June 1991

Resigned: 13 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets10 32710 62112 56614 29511 52820 740
Net Assets Liabilities10 17211 02112 79314 30511 53821 695
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  101010 
Creditors847265491   
Net Current Assets Liabilities10 17211 02112 78314 29511 52821 695
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal692665708 197955
Total Assets Less Current Liabilities10 17211 02112 78314 30511 53821 695

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2023
filed on: 8th, February 2024
Free Download (3 pages)

Company search

Advertisements