Hey Park Management Company Limited LIVERPOOL


Founded in 1983, Hey Park Management Company, classified under reg no. 01769367 is an active company. Currently registered at Berkeley Shaw 35, Liverpool Road L23 5SD, Liverpool the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely James G., Jayne G. and Derek R. and others. In addition one secretary - Sarah M. - is with the company. Currently 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.

Hey Park Management Company Limited Address / Contact

Office Address Berkeley Shaw 35, Liverpool Road
Office Address2 Crosby
Town Liverpool
Post code L23 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01769367
Date of Incorporation Fri, 11th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 01 March 2024

James G.

Position: Director

Appointed: 06 December 2023

Jayne G.

Position: Director

Appointed: 06 December 2023

Derek R.

Position: Director

Appointed: 31 October 2017

Gillian G.

Position: Director

Appointed: 16 December 2002

Barry R.

Position: Director

Appointed: 26 April 2001

Andrea C.

Position: Director

Appointed: 22 January 1998

Linda B.

Position: Director

Appointed: 18 April 2020

Resigned: 17 October 2022

Malcolm B.

Position: Secretary

Appointed: 27 December 2018

Resigned: 29 September 2021

Jane G.

Position: Director

Appointed: 03 November 2017

Resigned: 19 September 2023

Barbara S.

Position: Director

Appointed: 23 October 2012

Resigned: 20 September 2013

Charles L.

Position: Director

Appointed: 01 August 2011

Resigned: 18 April 2020

Penelope W.

Position: Director

Appointed: 16 December 2002

Resigned: 01 October 2010

Shirley P.

Position: Director

Appointed: 22 January 1998

Resigned: 01 April 2002

Eileen A.

Position: Director

Appointed: 22 January 1998

Resigned: 31 March 2009

Frank A.

Position: Director

Appointed: 22 January 1998

Resigned: 01 April 2002

Jane H.

Position: Secretary

Appointed: 22 January 1998

Resigned: 27 December 2018

Thomas G.

Position: Director

Appointed: 18 November 1996

Resigned: 26 April 2000

Philip M.

Position: Director

Appointed: 29 June 1995

Resigned: 01 August 2000

Philip M.

Position: Secretary

Appointed: 11 January 1994

Resigned: 22 February 1995

Angela L.

Position: Director

Appointed: 01 April 1993

Resigned: 03 November 1995

Pamela B.

Position: Director

Appointed: 07 May 1992

Resigned: 11 December 1997

Frances W.

Position: Director

Appointed: 31 March 1991

Resigned: 28 July 2011

Pauline G.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 1993

Susan P.

Position: Director

Appointed: 31 March 1991

Resigned: 18 November 1996

Evan O.

Position: Secretary

Appointed: 31 March 1991

Resigned: 11 December 1997

Roger T.

Position: Director

Appointed: 31 March 1991

Resigned: 29 June 1995

Michael V.

Position: Director

Appointed: 31 March 1991

Resigned: 29 June 1995

Monica W.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 1993

Kenneth M.

Position: Director

Appointed: 31 March 1991

Resigned: 17 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth11 22017 32125 584 
Balance Sheet
Cash Bank In Hand5 74214 88023 380 
Cash Bank On Hand  23 38020 670
Current Assets13 23519 21027 76430 220
Debtors7 4934 3304 3849 550
Other Debtors  4 3849 550
Reserves/Capital
Profit Loss Account Reserve11 22017 32125 584 
Shareholder Funds11 22017 32125 584 
Other
Creditors  2 1802 481
Creditors Due Within One Year2 0151 8892 180 
Net Current Assets Liabilities11 22017 32125 58427 739
Other Creditors  2 1802 481
Total Assets Less Current Liabilities11 22017 32125 58427 739

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Dormant company accounts reported for the period up to 2022/03/31
filed on: 31st, March 2023
Free Download (2 pages)

Company search