Hunters Reach (leamington Spa) Management Company Limited SOLIHULL


Founded in 2007, Hunters Reach (leamington Spa) Management Company, classified under reg no. 06459346 is an active company. Currently registered at Six Olton Bridge 245 B92 7AH, Solihull the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Elizabeth J. and Gordon B.. In addition one secretary - James M. - is with the firm. As of 17 May 2024, there were 9 ex directors - Colin D., Peter C. and others listed below. There were no ex secretaries.

Hunters Reach (leamington Spa) Management Company Limited Address / Contact

Office Address Six Olton Bridge 245
Office Address2 Warwick Road
Town Solihull
Post code B92 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06459346
Date of Incorporation Fri, 21st Dec 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Elizabeth J.

Position: Director

Appointed: 30 May 2018

Gordon B.

Position: Director

Appointed: 18 May 2016

James M.

Position: Secretary

Appointed: 21 December 2007

Colin D.

Position: Director

Appointed: 09 May 2017

Resigned: 11 July 2022

Peter C.

Position: Director

Appointed: 30 September 2013

Resigned: 23 June 2014

Samuel G.

Position: Director

Appointed: 01 October 2011

Resigned: 13 July 2016

Marcus B.

Position: Director

Appointed: 05 September 2011

Resigned: 25 April 2015

Christopher W.

Position: Director

Appointed: 18 November 2009

Resigned: 31 August 2011

Peter G.

Position: Director

Appointed: 18 November 2009

Resigned: 13 July 2016

Jeanette M.

Position: Director

Appointed: 18 November 2009

Resigned: 22 December 2015

Donald F.

Position: Director

Appointed: 18 November 2009

Resigned: 25 November 2011

Peter M.

Position: Director

Appointed: 21 December 2007

Resigned: 27 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand131313131313
Net Assets Liabilities131313131313
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 13131313 
Number Shares Allotted 1313131313
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements