Hide Tower Resident Management Board Limited LONDON


Founded in 1997, Hide Tower Resident Management Board, classified under reg no. 03382682 is an active company. Currently registered at Ground Floor Office Hide Tower SW1P 4AB, London the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Birgit G. and Inge-Lise D.. In addition one secretary - Fatma M. - 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.

Hide Tower Resident Management Board Limited Address / Contact

Office Address Ground Floor Office Hide Tower
Office Address2 Regency Street
Town London
Post code SW1P 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382682
Date of Incorporation Fri, 6th Jun 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Fatma M.

Position: Secretary

Appointed: 06 April 2022

Birgit G.

Position: Director

Appointed: 24 February 2021

Inge-Lise D.

Position: Director

Appointed: 01 October 2019

Maureen S.

Position: Director

Appointed: 02 September 2013

Resigned: 01 October 2019

Emma C.

Position: Director

Appointed: 06 September 2011

Resigned: 02 September 2013

Maureen G.

Position: Director

Appointed: 10 May 2005

Resigned: 31 December 2020

Marguerite W.

Position: Secretary

Appointed: 27 June 2003

Resigned: 06 April 2022

Dougal B.

Position: Secretary

Appointed: 09 June 1998

Resigned: 24 June 2003

Derek H.

Position: Director

Appointed: 06 June 1997

Resigned: 10 May 2005

John F.

Position: Director

Appointed: 06 June 1997

Resigned: 06 September 2011

John H.

Position: Secretary

Appointed: 06 June 1997

Resigned: 09 June 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Inga-Lise D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Maureen S. This PSC .

Inga-Lise D.

Notified on 11 May 2022
Nature of control: significiant influence or control

Maureen S.

Notified on 6 June 2017
Ceased on 11 May 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand396 093371 011359 577407 603415 567376 451
Current Assets399 414384 875387 741409 779417 647399 095
Debtors3 32113 86428 1642 1762 08022 644
Net Assets Liabilities427 770414 071411 605437 624436 130404 608
Other Debtors1 49010 72024 788  10 034
Property Plant Equipment39 20038 40037 60036 80036 0009 000
Other
Accrued Liabilities1 9531 9537 5991 9539 9831 953
Accumulated Depreciation Impairment Property Plant Equipment3 2074 0074 8075 6076 40733 407
Average Number Employees During Period223322
Creditors10 8449 20413 7368 95517 5173 487
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     23 000
Increase From Depreciation Charge For Year Property Plant Equipment 8008008008004 000
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     23 000
Net Current Assets Liabilities388 570375 671374 005400 824400 130395 608
Other Creditors119281978382276
Prepayments1 8313 1443 1961 9632 080675
Property Plant Equipment Gross Cost42 40742 40742 40742 40742 40742 407
Taxation Social Security Payable4 2613 2782 8165 0565 132582
Trade Creditors Trade Payables4 5113 6923 2241 8632 320676
Trade Debtors Trade Receivables  180213 11 935

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a small company made up to 2023-03-31
filed on: 26th, October 2023
Free Download (9 pages)

Company search

Advertisements