Hinxton Road Management Company Limited BOURNE END


Hinxton Road Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04570783. The Hinxton Road Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The company has 3 directors, namely John C., Susan G. and Wendy M.. Of them, Wendy M. has been with the company the longest, being appointed on 28 September 2010 and John C. has been with the company for the least time - from 4 September 2019. 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.

Hinxton Road Management Company Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04570783
Date of Incorporation Wed, 23rd Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 November 2021

John C.

Position: Director

Appointed: 04 September 2019

Susan G.

Position: Director

Appointed: 17 April 2019

Wendy M.

Position: Director

Appointed: 28 September 2010

Kathleen J.

Position: Director

Appointed: 03 December 2018

Resigned: 31 July 2019

Lesley N.

Position: Director

Appointed: 27 September 2011

Resigned: 04 January 2022

Ryan J.

Position: Director

Appointed: 27 September 2011

Resigned: 16 September 2013

Jacqueline A.

Position: Director

Appointed: 28 September 2010

Resigned: 03 May 2011

Eva R.

Position: Director

Appointed: 28 September 2010

Resigned: 25 October 2018

Andrew J.

Position: Director

Appointed: 18 November 2009

Resigned: 28 September 2010

Geoffrey C.

Position: Secretary

Appointed: 11 October 2006

Resigned: 02 September 2019

Geoffrey C.

Position: Director

Appointed: 23 August 2004

Resigned: 02 September 2019

Stephen M.

Position: Director

Appointed: 23 August 2004

Resigned: 28 September 2010

Stewart W.

Position: Secretary

Appointed: 23 August 2004

Resigned: 22 September 2006

Clare G.

Position: Director

Appointed: 23 August 2004

Resigned: 30 August 2009

Stewart W.

Position: Director

Appointed: 23 August 2004

Resigned: 22 September 2006

Guy W.

Position: Director

Appointed: 08 August 2003

Resigned: 28 October 2004

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 23 October 2002

Resigned: 22 December 2004

Stephen G.

Position: Director

Appointed: 23 October 2002

Resigned: 02 September 2004

Peter N.

Position: Director

Appointed: 23 October 2002

Resigned: 08 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets14 21512 36815 106
Net Assets Liabilities4 2834 9525 489
Other
Creditors9 9327 4169 617
Net Current Assets Liabilities4 2834 9525 489
Total Assets Less Current Liabilities4 2834 9525 489

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 16th, August 2023
Free Download (4 pages)

Company search