Hinton Oak Management Company Limited KENT


Founded in 1993, Hinton Oak Management Company, classified under reg no. 02851577 is an active company. Currently registered at C/o Westbury Property Maintenance 10 Powercroft Road DA14 5DT, Kent the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 12th December 1994 Hinton Oak Management Company Limited is no longer carrying the name Quayshelfco 451.

The firm has 3 directors, namely Sonia M., Amanda F. and Charanjit K.. Of them, Charanjit K. has been with the company the longest, being appointed on 21 May 2007 and Sonia M. has been with the company for the least time - from 1 September 2021. At the moment 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.

Hinton Oak Management Company Limited Address / Contact

Office Address C/o Westbury Property Maintenance 10 Powercroft Road
Office Address2 Sidcup
Town Kent
Post code DA14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02851577
Date of Incorporation Wed, 8th Sep 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Sonia M.

Position: Director

Appointed: 01 September 2021

Amanda F.

Position: Director

Appointed: 12 June 2015

Charanjit K.

Position: Director

Appointed: 21 May 2007

Susan R.

Position: Director

Appointed: 01 September 2019

Resigned: 29 April 2021

Joanna W.

Position: Director

Appointed: 01 September 2019

Resigned: 14 March 2022

Susan R.

Position: Secretary

Appointed: 28 May 2015

Resigned: 29 April 2021

David H.

Position: Director

Appointed: 26 September 2013

Resigned: 11 June 2019

Roger H.

Position: Director

Appointed: 23 July 2012

Resigned: 26 September 2013

Alison C.

Position: Director

Appointed: 08 September 2004

Resigned: 04 September 2006

Amanda F.

Position: Secretary

Appointed: 09 June 2004

Resigned: 28 May 2015

Farzad K.

Position: Director

Appointed: 26 March 1999

Resigned: 26 September 2001

Sylvia W.

Position: Secretary

Appointed: 12 December 1998

Resigned: 09 June 2004

Paul G.

Position: Secretary

Appointed: 28 November 1994

Resigned: 12 December 1998

Paul G.

Position: Director

Appointed: 28 November 1994

Resigned: 26 March 1999

Veronica E.

Position: Director

Appointed: 28 November 1994

Resigned: 28 October 2011

Elizabeth D.

Position: Director

Appointed: 28 November 1994

Resigned: 11 June 2019

Michael F.

Position: Director

Appointed: 28 November 1994

Resigned: 12 June 2015

Sylvia W.

Position: Director

Appointed: 28 November 1994

Resigned: 11 June 2019

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 08 September 1993

Resigned: 28 November 1994

Nqh Limited

Position: Nominee Director

Appointed: 08 September 1993

Resigned: 28 November 1994

Company previous names

Quayshelfco 451 December 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5555      
Balance Sheet
Current Assets3 8793 3596 4274 5704 7225 0487 1274 2232 2423 247
Net Assets Liabilities   4 2564 3264 6977 1184 1962 2153 207
Cash Bank In Hand3 8793 3596 427       
Net Assets Liabilities Including Pension Asset Liability5555      
Tangible Fixed Assets555       
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds5555      
Other
Average Number Employees During Period     4444 
Creditors   31940135613313144
Fixed Assets5555554444
Net Current Assets Liabilities   4 2514 3215 0487 1144 1922 2113 203
Total Assets Less Current Liabilities55554 3264 6977 1184 1962 2153 207
Creditors Due Within One Year3 8793 3596 4274 570      
Number Shares Allotted  5       
Par Value Share  1       
Share Capital Allotted Called Up Paid 55       
Tangible Fixed Assets Cost Or Valuation555       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search