Howard And Hulse Management Company Limited HAWES


Howard And Hulse Management Company started in year 1987 as Private Limited Company with registration number 02125181. The Howard And Hulse Management Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hawes at Kiln Hill. Postal code: DL8 3RA.

Currently there are 6 directors in the the company, namely Steven N., Phillip B. and Lou S. and others. In addition one secretary - John P. - is with the firm. Currently 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.

Howard And Hulse Management Company Limited Address / Contact

Office Address Kiln Hill
Office Address2 Market Place
Town Hawes
Post code DL8 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02125181
Date of Incorporation Wed, 22nd Apr 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Steven N.

Position: Director

Appointed: 16 April 2023

Phillip B.

Position: Director

Appointed: 16 April 2023

Lou S.

Position: Director

Appointed: 16 April 2023

Paul M.

Position: Director

Appointed: 28 April 2022

John P.

Position: Secretary

Appointed: 18 September 2011

John P.

Position: Director

Appointed: 11 January 2009

Thomas M.

Position: Director

Appointed: 27 February 2005

Helen D.

Position: Director

Appointed: 16 April 2023

Resigned: 11 December 2023

Alaina T.

Position: Director

Appointed: 15 September 2019

Resigned: 14 January 2022

Edward C.

Position: Director

Appointed: 11 September 2016

Resigned: 08 September 2019

William Y.

Position: Director

Appointed: 16 September 2012

Resigned: 10 September 2017

Phillip B.

Position: Director

Appointed: 18 September 2011

Resigned: 22 September 2013

Kathleen W.

Position: Director

Appointed: 28 October 2007

Resigned: 14 July 2015

Charles S.

Position: Director

Appointed: 30 October 2005

Resigned: 28 October 2007

Rachel P.

Position: Secretary

Appointed: 07 July 2004

Resigned: 18 September 2011

Colin F.

Position: Director

Appointed: 01 May 2004

Resigned: 30 October 2005

Janette H.

Position: Director

Appointed: 01 May 2004

Resigned: 27 February 2005

Gary C.

Position: Director

Appointed: 10 October 2002

Resigned: 25 October 2003

Rachel P.

Position: Director

Appointed: 03 December 2000

Resigned: 18 September 2011

Jane F.

Position: Director

Appointed: 03 December 2000

Resigned: 19 October 2003

Jayne J.

Position: Secretary

Appointed: 03 December 2000

Resigned: 07 July 2004

David W.

Position: Director

Appointed: 03 December 2000

Resigned: 11 September 2016

Nicholas C.

Position: Director

Appointed: 03 October 1999

Resigned: 03 December 2000

Phillip B.

Position: Director

Appointed: 03 October 1999

Resigned: 11 January 2009

Olga R.

Position: Director

Appointed: 08 November 1998

Resigned: 15 September 2010

Dorothy B.

Position: Director

Appointed: 23 November 1997

Resigned: 03 October 1999

Peter R.

Position: Director

Appointed: 23 November 1997

Resigned: 03 December 2000

Dorothy B.

Position: Secretary

Appointed: 23 November 1997

Resigned: 03 December 2000

Elizabeth S.

Position: Director

Appointed: 03 November 1996

Resigned: 03 December 2000

Rachel P.

Position: Director

Appointed: 03 November 1996

Resigned: 23 November 1997

Keith J.

Position: Director

Appointed: 03 November 1996

Resigned: 25 October 2003

Jayne J.

Position: Director

Appointed: 03 November 1996

Resigned: 03 October 1999

Rachel P.

Position: Secretary

Appointed: 10 May 1996

Resigned: 23 November 1997

Ian M.

Position: Director

Appointed: 24 September 1995

Resigned: 23 November 1997

Peter H.

Position: Director

Appointed: 06 November 1994

Resigned: 03 December 2000

Rachel R.

Position: Director

Appointed: 06 November 1994

Resigned: 10 May 1996

Demitrius R.

Position: Director

Appointed: 18 October 1993

Resigned: 06 November 1994

Gary C.

Position: Director

Appointed: 18 October 1993

Resigned: 23 November 1997

Jacqueline R.

Position: Secretary

Appointed: 18 October 1993

Resigned: 10 May 1996

Margaret S.

Position: Director

Appointed: 18 October 1993

Resigned: 03 November 1996

Svend T.

Position: Director

Appointed: 17 December 1992

Resigned: 24 September 1995

George S.

Position: Director

Appointed: 17 December 1992

Resigned: 18 October 1993

Olga R.

Position: Director

Appointed: 17 December 1992

Resigned: 03 November 1996

William R.

Position: Director

Appointed: 17 December 1992

Resigned: 01 May 1993

Rachel R.

Position: Director

Appointed: 17 December 1992

Resigned: 18 October 1993

John B.

Position: Director

Appointed: 17 December 1992

Resigned: 03 November 1996

Margaret S.

Position: Secretary

Appointed: 17 December 1992

Resigned: 18 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-31
Net Worth31 87421 01328 06018 8559 140      
Balance Sheet
Current Assets28 86033 67724 58016 94115 07820 13821 52823 15817 98420 65935 376
Net Assets Liabilities    9 14023 33425 12826 75821 58424 25938 776
Cash Bank In Hand27 74333 38324 14216 45114 966      
Debtors1 117294438490112      
Tangible Fixed Assets4 0004 0004 0004 0004 000      
Reserves/Capital
Called Up Share Capital2828282828      
Profit Loss Account Reserve31 84620 98528 03218 8279 112      
Shareholder Funds31 87421 01328 06018 8559 140      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    400400400400400400600
Average Number Employees During Period      43333
Creditors    9 538404     
Fixed Assets    4 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities27 87417 01324 06014 8555 14019 73421 52823 15817 98420 65935 376
Total Assets Less Current Liabilities31 87421 01328 06018 8559 14023 73425 52827 15821 98424 65939 376
Creditors Due Within One Year98616 6645202 0869 938      
Number Shares Allotted 28282828      
Par Value Share 1111      
Share Capital Allotted Called Up Paid2828282828      
Tangible Fixed Assets Cost Or Valuation 4 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, March 2023
Free Download (4 pages)

Company search