Hewwood Property Management Limited MANCHESTER


Founded in 2002, Hewwood Property Management, classified under reg no. 04487101 is an active company. Currently registered at 1 Lynton Drive M19 2LQ, Manchester the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31.

At the moment there are 2 directors in the the company, namely Kathleen S. and Leslie H.. In addition one secretary - Louise G. - is with the firm. At the moment 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.

Hewwood Property Management Limited Address / Contact

Office Address 1 Lynton Drive
Town Manchester
Post code M19 2LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487101
Date of Incorporation Tue, 16th Jul 2002
Industry Residents property management
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (398 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Kathleen S.

Position: Director

Appointed: 12 November 2013

Louise G.

Position: Secretary

Appointed: 19 September 2011

Leslie H.

Position: Director

Appointed: 31 August 2011

Maxine H.

Position: Director

Appointed: 06 November 2011

Resigned: 16 October 2013

Thomas W.

Position: Director

Appointed: 23 January 2008

Resigned: 30 August 2011

Leslie H.

Position: Secretary

Appointed: 26 October 2007

Resigned: 30 August 2011

Sheila B.

Position: Secretary

Appointed: 29 October 2003

Resigned: 01 September 2007

Orangefield Registrars Limited

Position: Corporate Secretary

Appointed: 22 August 2002

Resigned: 29 October 2003

Tracey B.

Position: Director

Appointed: 22 August 2002

Resigned: 01 September 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 22 August 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 22 August 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Leslie H. The abovementioned PSC has significiant influence or control over this company,.

Leslie H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-302018-07-312019-07-302019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets4 6225 9315 9312 6082 6081 9093 7895 5065 851
Net Assets Liabilities11 48312 79212 7929 4699 4698 77010 65012 36712 712
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal180180180180180180180180180
Fixed Assets7 0417 0417 0417 0417 0417 0417 0417 0417 041
Net Current Assets Liabilities4 6225 9315 9312 6082 6081 9093 7895 5065 851
Total Assets Less Current Liabilities11 66312 97212 9729 6499 6498 95010 83012 54712 892

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2023-07-31
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements