Hogg Lane Management Company Limited EAST TILBURY


Founded in 2004, Hogg Lane Management Company, classified under reg no. 05044682 is an active company. Currently registered at Bc04 Building 13 Princess Margaret Road RM18 8RH, East Tilbury the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Tomas S., Stacey S. and Paul O. and others. Of them, Samuel O. has been with the company the longest, being appointed on 11 January 2021 and Tomas S. and Stacey S. have been with the company for the least time - from 9 November 2023. Currently 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.

Hogg Lane Management Company Limited Address / Contact

Office Address Bc04 Building 13 Princess Margaret Road
Office Address2 Thames Industrial Park
Town East Tilbury
Post code RM18 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044682
Date of Incorporation Mon, 16th Feb 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Tomas S.

Position: Director

Appointed: 09 November 2023

Stacey S.

Position: Director

Appointed: 09 November 2023

Paul O.

Position: Director

Appointed: 01 November 2023

Samuel O.

Position: Director

Appointed: 11 January 2021

Arrow Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 02 September 2015

Matthew S.

Position: Director

Appointed: 12 June 2023

Resigned: 01 November 2023

Johh S.

Position: Director

Appointed: 29 June 2016

Resigned: 30 October 2019

Bartholomew M.

Position: Director

Appointed: 20 August 2014

Resigned: 25 June 2020

Bartholomon M.

Position: Secretary

Appointed: 20 August 2014

Resigned: 01 September 2015

Ronald S.

Position: Director

Appointed: 19 August 2014

Resigned: 11 September 2020

Christine B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 20 August 2014

Peter B.

Position: Director

Appointed: 01 February 2005

Resigned: 20 August 2014

John D.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 February 2005

Paula G.

Position: Director

Appointed: 16 February 2004

Resigned: 01 February 2005

John D.

Position: Director

Appointed: 16 February 2004

Resigned: 01 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 29931 45239 626      
Balance Sheet
Current Assets24 95532 35240 526129 79934 2233 9666 97717 0806 623
Net Assets Liabilities  39 626128 89924 393    
Net Assets Liabilities Including Pension Asset Liability21 29931 45239 626      
Reserves/Capital
Shareholder Funds21 29931 45239 626      
Other
Creditors  9009009 8303 9666 97717 0806 623
Net Current Assets Liabilities21 29931 45239 626128 89924 393    
Total Assets Less Current Liabilities21 29931 45239 626128 89924 393    
Other Operating Expenses Format2    66 12187 27287 63787 157 
Other Operating Income Format2    11087 27287 63787 157 
Profit Loss    -104 506    
Raw Materials Consumables Used    108 750    
Turnover Revenue    70 255    
Creditors Due Within One Year3 656900900      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director appointment on 2023/11/09.
filed on: 9th, November 2023
Free Download (2 pages)

Company search