You are here: bizstats.co.uk > a-z index > H list > HF list

Hff Management Ltd WALLINGTON


Hff Management started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03685551. The Hff Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wallington at 12 Clyde Road. Postal code: SM6 8PZ.

At present there are 3 directors in the the firm, namely Nicolas S., Paul P. and Gerald T.. In addition one secretary - Roger H. - is with the company. 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.

Hff Management Ltd Address / Contact

Office Address 12 Clyde Road
Town Wallington
Post code SM6 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03685551
Date of Incorporation Fri, 18th Dec 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Nicolas S.

Position: Director

Appointed: 13 May 2021

Paul P.

Position: Director

Appointed: 13 May 2021

Roger H.

Position: Secretary

Appointed: 26 August 2019

Gerald T.

Position: Director

Appointed: 20 January 2011

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 28 February 2019

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 15 April 2015

Resigned: 08 August 2017

Robinsons Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 15 May 2014

Resigned: 15 April 2015

John G.

Position: Director

Appointed: 20 January 2011

Resigned: 08 May 2015

John E.

Position: Director

Appointed: 01 December 2008

Resigned: 12 July 2016

Richard W.

Position: Director

Appointed: 10 March 2008

Resigned: 14 July 2016

Terence B.

Position: Director

Appointed: 17 February 2008

Resigned: 08 December 2019

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 24 April 2007

Resigned: 15 May 2014

Simon W.

Position: Director

Appointed: 14 January 2007

Resigned: 21 November 2008

Sonia W.

Position: Director

Appointed: 17 August 2006

Resigned: 14 February 2016

Karen S.

Position: Director

Appointed: 20 April 2006

Resigned: 21 May 2021

Alex D.

Position: Director

Appointed: 20 April 2006

Resigned: 16 May 2014

Catherine E.

Position: Director

Appointed: 20 April 2006

Resigned: 19 November 2007

Susan B.

Position: Director

Appointed: 20 April 2006

Resigned: 12 February 2008

Christopher G.

Position: Secretary

Appointed: 01 January 2006

Resigned: 24 April 2007

John A.

Position: Director

Appointed: 18 November 2005

Resigned: 26 October 2016

Gerald T.

Position: Director

Appointed: 18 November 2005

Resigned: 11 October 2007

John G.

Position: Director

Appointed: 18 November 2005

Resigned: 13 August 2007

Charles H.

Position: Director

Appointed: 28 October 2002

Resigned: 21 May 2021

Peter S.

Position: Secretary

Appointed: 28 October 2002

Resigned: 17 November 2005

Peter S.

Position: Director

Appointed: 28 October 2002

Resigned: 17 November 2005

Gordon J.

Position: Secretary

Appointed: 09 March 2000

Resigned: 15 January 2001

David E.

Position: Director

Appointed: 18 December 1998

Resigned: 09 March 2000

Derek B.

Position: Director

Appointed: 18 December 1998

Resigned: 15 January 2001

David E.

Position: Secretary

Appointed: 18 December 1998

Resigned: 09 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1998

Resigned: 18 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 75126 73330 10927 25129 61927 778
Current Assets24 75128 47530 98528 26430 86729 288
Debtors 7578761 0131 2481 510
Net Assets Liabilities23 67626 77028 99325 55026 91226 269
Other
Administrative Expenses   21 27816 87720 017
Creditors1 0751 7051 9922 7143 9553 019
Net Current Assets Liabilities23 67625 78528 99325 55026 91226 269
Operating Profit Loss   -3 5081 355-667
Other Interest Receivable Similar Income Finance Income   65724
Other Operating Income Format1   2 5222 3842 191
Profit Loss   -3 4431 362-643
Profit Loss On Ordinary Activities Before Tax   -3 4431 362-643
Trade Creditors Trade Payables1 0751 7051 9922 7143 9553 019
Trade Debtors Trade Receivables 7578761 0131 2481 510
Turnover Revenue   15 24815 84817 159

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, May 2023
Free Download (10 pages)

Company search