Hivedale Property Management Company Limited LEATHERHEAD


Hivedale Property Management Company started in year 1990 as Private Limited Company with registration number 02531321. The Hivedale Property Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leatherhead at Ashcombe House. Postal code: KT22 8DY.

At the moment there are 5 directors in the the company, namely Lucia A., Denis C. and Sanjay A. and others. In addition one secretary - Helen D. - 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.

Hivedale Property Management Company Limited Address / Contact

Office Address Ashcombe House
Office Address2 The Crescent
Town Leatherhead
Post code KT22 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531321
Date of Incorporation Wed, 15th Aug 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Lucia A.

Position: Director

Appointed: 31 August 2023

Helen D.

Position: Secretary

Appointed: 20 June 2019

Denis C.

Position: Director

Appointed: 20 April 2011

Sanjay A.

Position: Director

Appointed: 14 November 2007

Emma P.

Position: Director

Appointed: 16 December 2005

Helen D.

Position: Director

Appointed: 30 November 2005

John M.

Position: Secretary

Resigned: 31 August 1995

Hildegard A.

Position: Director

Appointed: 13 February 2018

Resigned: 18 July 2022

John B.

Position: Director

Appointed: 30 July 2015

Resigned: 18 July 2022

Sanjay A.

Position: Secretary

Appointed: 16 November 2008

Resigned: 20 June 2019

Emma P.

Position: Secretary

Appointed: 22 October 2007

Resigned: 16 November 2008

Robert B.

Position: Director

Appointed: 13 April 2006

Resigned: 20 January 2011

Elizabeth G.

Position: Secretary

Appointed: 25 November 2005

Resigned: 22 October 2007

Elizabeth G.

Position: Director

Appointed: 18 June 2004

Resigned: 13 February 2018

Philip D.

Position: Director

Appointed: 13 December 2002

Resigned: 14 November 2007

John B.

Position: Director

Appointed: 11 November 2002

Resigned: 18 July 2022

Mark G.

Position: Director

Appointed: 01 October 2002

Resigned: 13 April 2006

Carol D.

Position: Secretary

Appointed: 31 December 2001

Resigned: 25 November 2005

Timothy H.

Position: Director

Appointed: 22 October 2001

Resigned: 13 December 2002

Carol D.

Position: Director

Appointed: 07 February 2000

Resigned: 25 November 2005

Anna L.

Position: Director

Appointed: 07 February 2000

Resigned: 30 July 2015

Tanya G.

Position: Director

Appointed: 07 February 2000

Resigned: 01 September 2003

Joanna S.

Position: Director

Appointed: 26 November 1995

Resigned: 22 October 2001

Peter C.

Position: Director

Appointed: 16 August 1995

Resigned: 05 February 2000

Huw T.

Position: Secretary

Appointed: 31 May 1994

Resigned: 01 October 2002

Huw T.

Position: Director

Appointed: 10 August 1993

Resigned: 31 December 2001

Dennis N.

Position: Director

Appointed: 23 April 1993

Resigned: 17 June 2004

Nancy D.

Position: Director

Appointed: 04 September 1992

Resigned: 16 December 2005

John M.

Position: Director

Appointed: 15 August 1992

Resigned: 31 May 1994

Michael S.

Position: Director

Appointed: 15 August 1992

Resigned: 15 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 0051 9805 7067 6948 702
Net Assets Liabilities4 7476 45010 17612 16413 172
Other
Average Number Employees During Period77776
Creditors1 728    
Fixed Assets4 4704 4704 4704 4704 470
Net Current Assets Liabilities2771 9805 7067 6948 702
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   300 
Total Assets Less Current Liabilities4 7476 45010 17612 16413 172

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 23rd, April 2023
Free Download (3 pages)

Company search

Advertisements