Hitcham Court Residents Management Company Limited MARLOW


Hitcham Court Residents Management Company started in year 2014 as Private Limited Company with registration number 09141976. The Hitcham Court Residents Management Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Marlow at Swan House. Postal code: SL7 1UB.

The firm has 2 directors, namely Davey M., David H.. Of them, David H. has been with the company the longest, being appointed on 13 April 2016 and Davey M. has been with the company for the least time - from 14 January 2019. 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.

Hitcham Court Residents Management Company Limited Address / Contact

Office Address Swan House
Office Address2 39 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09141976
Date of Incorporation Tue, 22nd Jul 2014
Industry Residents property management
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Davey M.

Position: Director

Appointed: 14 January 2019

Ams Marlow Ltd T/a Alba Management Services

Position: Corporate Secretary

Appointed: 27 November 2018

David H.

Position: Director

Appointed: 13 April 2016

Tom D.

Position: Secretary

Appointed: 14 March 2018

Resigned: 27 November 2018

Donald A.

Position: Director

Appointed: 02 September 2017

Resigned: 22 May 2019

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 03 August 2016

Resigned: 14 March 2018

Beverley R.

Position: Director

Appointed: 13 April 2016

Resigned: 26 February 2019

Tamra B.

Position: Director

Appointed: 26 June 2015

Resigned: 13 April 2016

Mark E.

Position: Director

Appointed: 26 June 2015

Resigned: 13 April 2016

Paul G.

Position: Secretary

Appointed: 22 July 2014

Resigned: 26 June 2015

Nicholas T.

Position: Director

Appointed: 22 July 2014

Resigned: 13 April 2016

Graham L.

Position: Director

Appointed: 22 July 2014

Resigned: 26 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth801801801      
Balance Sheet
Current Assets  801801     
Net Assets Liabilities  801801801801801801801
Net Assets Liabilities Including Pension Asset Liability801801801      
Reserves/Capital
Shareholder Funds801801801      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset801801801801801801801801801
Net Current Assets Liabilities  801801     
Number Shares Allotted 58 88885
Par Value Share 0100 1001001001000
Total Assets Less Current Liabilities  801801     
Share Capital Allotted Called Up Paid1800800      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a dormant company made up to 31st July 2023
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements