High Tor Close Management Limited CROYDON


High Tor Close Management started in year 1998 as Private Limited Company with registration number 03568288. The High Tor Close Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 10 directors, namely Margaret W., Serap R. and Adriano G. and others. Of them, David G., Andrew S. have been with the company the longest, being appointed on 21 May 1998 and Margaret W. and Serap R. have been with the company for the least time - from 5 May 2022. 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.

High Tor Close Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568288
Date of Incorporation Thu, 21st May 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Margaret W.

Position: Director

Appointed: 05 May 2022

Serap R.

Position: Director

Appointed: 05 May 2022

Adriano G.

Position: Director

Appointed: 05 December 2018

Lesley G.

Position: Director

Appointed: 15 May 2012

Andrew L.

Position: Director

Appointed: 25 July 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Norton M.

Position: Director

Appointed: 29 June 2009

Brian C.

Position: Director

Appointed: 16 January 2006

Benjamin S.

Position: Director

Appointed: 01 November 2000

David G.

Position: Director

Appointed: 21 May 1998

Andrew S.

Position: Director

Appointed: 21 May 1998

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Director

Appointed: 04 March 2005

Resigned: 04 March 2005

Andertons Limited

Position: Secretary

Appointed: 04 March 2005

Resigned: 01 April 2007

Maritsa S.

Position: Director

Appointed: 12 December 2001

Resigned: 15 May 2012

Richard A.

Position: Secretary

Appointed: 22 November 1999

Resigned: 04 March 2005

Anne F.

Position: Director

Appointed: 21 May 1998

Resigned: 01 August 2001

Kelly H.

Position: Director

Appointed: 21 May 1998

Resigned: 25 May 2004

Eileen F.

Position: Director

Appointed: 21 May 1998

Resigned: 01 January 2005

Alan T.

Position: Director

Appointed: 21 May 1998

Resigned: 06 May 2008

Jennie W.

Position: Director

Appointed: 21 May 1998

Resigned: 04 October 2010

Edward W.

Position: Director

Appointed: 21 May 1998

Resigned: 28 January 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1998

Resigned: 21 May 1998

John B.

Position: Secretary

Appointed: 21 May 1998

Resigned: 22 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 2762 9073 43012 13513 56210 84911 286
Net Assets Liabilities10101010101010
Other
Creditors1 3052 4281 6764 3672 8842 1396 328
Fixed Assets1111111
Net Current Assets Liabilities2 9714791 7547 76810 6788 7104 958
Provisions For Liabilities Balance Sheet Subtotal2 9624701 7457 75910 6698 7014 949
Total Assets Less Current Liabilities2 9724801 7557 76910 6798 7114 959

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements