Founded in 2016, Hopyard Court Management Company, classified under reg no. 10432745 is an active company. Currently registered at 4 Hopyard Court SY5 7NJ, Dorrington, Shrewsbury the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.
The company has 4 directors, namely James H., Daniel C. and Ann W. and others. Of them, Daniel C., Ann W., Trystan W. have been with the company the longest, being appointed on 10 April 2019 and James H. has been with the company for the least time - from 18 September 2022. As of 26 April 2024, there were 4 ex directors - Craig P., Richard R. and others listed below. There were no ex secretaries.
Office Address | 4 Hopyard Court |
Office Address2 | Ryton |
Town | Dorrington, Shrewsbury |
Post code | SY5 7NJ |
Country of origin | United Kingdom |
Registration Number | 10432745 |
Date of Incorporation | Tue, 18th Oct 2016 |
Industry | Residents property management |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (96 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Thu, 29th Aug 2024 (2024-08-29) |
Last confirmation statement dated | Tue, 15th Aug 2023 |
The list of PSCs who own or have control over the company includes 7 names. As we researched, there is Trystan W. This PSC and has 25-50% shares. The second entity in the PSC register is Ann W. This PSC owns 25-50% shares. Moving on, there is James H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.
Trystan W.
Notified on | 15 April 2019 |
Nature of control: |
25-50% shares |
Ann W.
Notified on | 15 April 2019 |
Nature of control: |
25-50% shares |
James H.
Notified on | 18 March 2022 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Daniel C.
Notified on | 15 April 2019 |
Nature of control: |
25-50% shares |
Richard R.
Notified on | 15 April 2019 |
Ceased on | 18 September 2022 |
Nature of control: |
25-50% shares |
John O.
Notified on | 18 October 2016 |
Ceased on | 10 April 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sue O.
Notified on | 18 October 2016 |
Ceased on | 10 April 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 6 | 6 | ||||
Current Assets | 327 | 1 051 | 1 769 | |||
Net Assets Liabilities | 6 | 6 | 6 | 333 | 1 057 | 1 775 |
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 6 | 6 | 6 | 6 | 6 | |
Net Current Assets Liabilities | 327 | 1 051 | 1 769 | |||
Number Shares Allotted | 6 | 6 | 6 | |||
Par Value Share | 1 | 1 | 1 | |||
Total Assets Less Current Liabilities | 6 | 333 | 1 057 | 1 775 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023-08-15 filed on: 17th, September 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy