Hughenden Court Management Company Limited HIGH WYCOMBE


Hughenden Court Management Company started in year 1988 as Private Limited Company with registration number 02283548. The Hughenden Court Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in High Wycombe at 12 Manor Courtyard. Postal code: HP13 5RE.

The firm has 2 directors, namely Jeremy H., Karen G.. Of them, Karen G. has been with the company the longest, being appointed on 11 April 2013 and Jeremy H. has been with the company for the least time - from 30 August 2022. 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.

Hughenden Court Management Company Limited Address / Contact

Office Address 12 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283548
Date of Incorporation Wed, 3rd Aug 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Jeremy H.

Position: Director

Appointed: 30 August 2022

Karen G.

Position: Director

Appointed: 11 April 2013

James M.

Position: Secretary

Appointed: 09 July 2021

Resigned: 16 July 2022

Sylvia L.

Position: Director

Appointed: 08 April 2016

Resigned: 04 January 2024

Kenneth S.

Position: Secretary

Appointed: 09 October 2014

Resigned: 09 July 2021

Anthony D.

Position: Director

Appointed: 04 April 2014

Resigned: 08 April 2016

D&n Management Ltd

Position: Corporate Secretary

Appointed: 11 April 2013

Resigned: 09 October 2014

Mark W.

Position: Director

Appointed: 18 November 2008

Resigned: 04 April 2014

Frederick H.

Position: Director

Appointed: 28 May 2004

Resigned: 11 March 2013

Raymond C.

Position: Director

Appointed: 30 April 1999

Resigned: 18 November 2008

Peter G.

Position: Director

Appointed: 04 October 1994

Resigned: 28 May 2004

Doris W.

Position: Director

Appointed: 04 October 1994

Resigned: 30 April 1999

Peter C.

Position: Secretary

Appointed: 04 October 1994

Resigned: 11 April 2013

Hugh C.

Position: Director

Appointed: 21 December 1993

Resigned: 04 October 1994

Christopher K.

Position: Director

Appointed: 15 December 1992

Resigned: 04 October 1994

Andrew S.

Position: Secretary

Appointed: 01 December 1992

Resigned: 04 October 1994

Terence M.

Position: Director

Appointed: 01 December 1992

Resigned: 21 December 1993

Sean C.

Position: Director

Appointed: 04 February 1992

Resigned: 01 December 1992

Fiona T.

Position: Director

Appointed: 08 August 1991

Resigned: 04 February 1992

Steven R.

Position: Director

Appointed: 21 March 1991

Resigned: 08 August 1991

Anthony C.

Position: Director

Appointed: 21 March 1991

Resigned: 15 December 1992

Vincent D.

Position: Director

Appointed: 21 March 1991

Resigned: 09 October 1992

Alistair W.

Position: Director

Appointed: 21 March 1991

Resigned: 10 December 1993

Sean C.

Position: Secretary

Appointed: 21 March 1991

Resigned: 01 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 68645 13448 52418 18320 60232 25724 072 
Current Assets38 21549 75349 26821 54025 43533 09726 09634 403
Debtors3 5294 6197443 3574 8338402 024 
Net Assets Liabilities   15 01119 26724 69214 13320 123
Other Debtors6457882 505580184182 
Property Plant Equipment1 5333 4442 4151 385355355355 
Other
Version Production Software       2 024
Accrued Liabilities   1 0001 0005 408  
Accrued Liabilities Not Expressed Within Creditors Subtotal      9 329620
Accumulated Depreciation Impairment Property Plant Equipment4 7126 9207 9498 9794 1194 119  
Creditors9 13219 77514 7377 9146 5238 76012 31814 015
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -5 890   
Disposals Property Plant Equipment    -5 890   
Fixed Assets      355355
Increase From Depreciation Charge For Year Property Plant Equipment 2 2081 0291 0301 030   
Net Current Assets Liabilities29 08329 97834 53113 62618 91224 33713 77820 388
Other Creditors2 8481 6009 1631 0003 5745 4089 329 
Prepayments   2 2361 555184  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      182 
Property Plant Equipment Gross Cost6 24510 36410 36410 3644 4744 474  
Taxation Social Security Payable    524703  
Total Assets Less Current Liabilities30 61633 42236 94615 011 24 69214 13320 743
Trade Creditors Trade Payables5 19617 8415 0326 9141 4252293 
Trade Debtors Trade Receivables3 4654 5626568522 6986561 842 
Number Shares Issued Fully Paid 191919  19 
Other Taxation Social Security Payable1 088334542  703510 
Par Value Share 111  1 
Profit Loss 2 8063 524-21 935    
Total Additions Including From Business Combinations Property Plant Equipment 4 119      
Average Number Employees During Period     22 
Payments Received On Account     2 4202 476 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, September 2023
Free Download (5 pages)

Company search