Hide Market Management Limited BRISTOL


Hide Market Management started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02371456. The Hide Market Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bristol at 5 Hide Market Waterloo Street. Postal code: BS2 0BH.

The firm has 4 directors, namely Joanna L., Sarah P. and Susan B. and others. Of them, Paula B. has been with the company the longest, being appointed on 3 August 2009 and Joanna L. has been with the company for the least time - from 7 March 2023. 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.

Hide Market Management Limited Address / Contact

Office Address 5 Hide Market Waterloo Street
Office Address2 St Philips
Town Bristol
Post code BS2 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371456
Date of Incorporation Wed, 12th Apr 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Joanna L.

Position: Director

Appointed: 07 March 2023

Sarah P.

Position: Director

Appointed: 17 May 2021

Susan B.

Position: Director

Appointed: 06 December 2016

Paula B.

Position: Director

Appointed: 03 August 2009

Frances C.

Position: Director

Appointed: 10 February 2020

Resigned: 08 March 2022

Joan Y.

Position: Director

Appointed: 03 October 2017

Resigned: 15 August 2019

Anthony M.

Position: Director

Appointed: 04 May 2016

Resigned: 11 November 2016

Karen S.

Position: Director

Appointed: 03 December 2015

Resigned: 01 March 2018

David M.

Position: Secretary

Appointed: 03 August 2009

Resigned: 31 March 2016

David M.

Position: Director

Appointed: 03 August 2009

Resigned: 31 March 2016

Timothy E.

Position: Director

Appointed: 03 August 2009

Resigned: 03 December 2015

Nicholas H.

Position: Director

Appointed: 03 November 2005

Resigned: 04 August 2009

Richard W.

Position: Director

Appointed: 03 November 2005

Resigned: 04 August 2009

Lloybottoms - Accountants

Position: Corporate Secretary

Appointed: 29 May 2002

Resigned: 04 August 2009

Stephen F.

Position: Director

Appointed: 30 April 2002

Resigned: 04 November 2005

Dale K.

Position: Director

Appointed: 21 July 1995

Resigned: 29 May 2002

Anthony F.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 2002

George M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 30 April 2002

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As we identified, there is Karen S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Sarah P. This PSC has significiant influence or control over the company,. Moving on, there is Paula B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Karen S.

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

Sarah P.

Notified on 17 May 2021
Nature of control: significiant influence or control

Paula B.

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

Susan B.

Notified on 6 December 2016
Nature of control: significiant influence or control

Joanna L.

Notified on 7 March 2023
Nature of control: significiant influence or control

Frances C.

Notified on 10 February 2020
Ceased on 8 March 2022
Nature of control: significiant influence or control

Joan Y.

Notified on 1 March 2018
Ceased on 15 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 1149 2488 0061 657      
Balance Sheet
Cash Bank On Hand    4 0378 0717 64912 96418 34715 022
Current Assets10 8589 46912 4493 7075 0248 0718 50712 964  
Debtors2 182 352 987 858   
Net Assets Liabilities   1 6573 8282 8365 7767 17914 3269 954
Property Plant Equipment    152114    
Cash Bank In Hand8 6769 46912 097       
Net Assets Liabilities Including Pension Asset Liability10 1149 2488 0061 657      
Tangible Fixed Assets483362271203      
Reserves/Capital
Profit Loss Account Reserve10 1149 2488 006       
Shareholder Funds10 1149 2488 0061 657      
Other
Version Production Software       2 022 2 024
Accrued Liabilities    4193118324129
Accumulated Depreciation Impairment Property Plant Equipment    8 4368 4748 5888 5888 5888 588
Average Number Employees During Period       333
Creditors   2 2531 3485 3492 7315 7854 0215 068
Deferred Income     1 2712 3363 3623 1843 240
Increase From Depreciation Charge For Year Property Plant Equipment     38114   
Net Current Assets Liabilities9 6318 8867 7351 4543 6762 7225 7767 17914 3269 954
Property Plant Equipment Gross Cost    8 5888 5888 5888 5888 5888 588
Trade Creditors Trade Payables    9294 0473772 3917961 799
Trade Debtors Trade Receivables    987 858   
Fixed Assets483362271203152     
Total Assets Less Current Liabilities10 1149 2488 0061 6573 828     
Creditors Due Within One Year1 2275834 7142 253      
Tangible Fixed Assets Cost Or Valuation8 5888 5888 5888 588      
Tangible Fixed Assets Depreciation8 1058 2268 3178 385      
Tangible Fixed Assets Depreciation Charged In Period 1219168      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements