Hunters Court Management Limited TOTNES


Hunters Court Management started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02459035. The Hunters Court Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Totnes at Riversdale. Postal code: TQ9 5JU.

At present there are 6 directors in the the company, namely Kate J., Teresa B. and Margaret A. and others. In addition one secretary - Annie G. - is with the firm. At present 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.

Hunters Court Management Limited Address / Contact

Office Address Riversdale
Office Address2 Ashburton Road
Town Totnes
Post code TQ9 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02459035
Date of Incorporation Fri, 12th Jan 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Kate J.

Position: Director

Appointed: 24 June 2022

Teresa B.

Position: Director

Appointed: 15 November 2021

Margaret A.

Position: Director

Appointed: 09 January 2020

Annie G.

Position: Secretary

Appointed: 11 March 2016

Annie G.

Position: Director

Appointed: 11 March 2016

Gillian M.

Position: Director

Appointed: 28 July 2004

Brian G.

Position: Director

Appointed: 13 April 1997

Eric G.

Position: Director

Appointed: 11 March 2016

Resigned: 09 January 2020

Jeffrey K.

Position: Director

Appointed: 15 February 1999

Resigned: 22 July 2015

Donald B.

Position: Director

Appointed: 15 February 1998

Resigned: 15 November 2021

Joan H.

Position: Director

Appointed: 13 April 1997

Resigned: 22 July 2015

Joan H.

Position: Secretary

Appointed: 13 April 1997

Resigned: 22 July 2015

Keith P.

Position: Director

Appointed: 13 April 1997

Resigned: 16 January 1998

Raymond W.

Position: Director

Appointed: 13 April 1997

Resigned: 28 September 1998

Brian B.

Position: Director

Appointed: 13 April 1997

Resigned: 20 July 2004

Keith M.

Position: Secretary

Appointed: 10 March 1993

Resigned: 13 April 1997

Keith M.

Position: Director

Appointed: 03 January 1992

Resigned: 13 April 1997

Yvonne M.

Position: Director

Appointed: 03 January 1992

Resigned: 13 April 1997

Rebecca F.

Position: Secretary

Appointed: 03 January 1992

Resigned: 10 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets9 3688 9019 3469 05115 74719 66624 991
Other
Creditors399410423442454413431
Net Current Assets Liabilities8 9698 4918 9238 60915 29319 25324 560
Total Assets Less Current Liabilities8 9698 4918 9238 60915 29319 25324 560
Average Number Employees During Period    555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements