Huntsman's Close Property Company Limited(the) ROCHESTER


Founded in 1963, Huntsman's Close Property Company (the), classified under reg no. 00749968 is an active company. Currently registered at 3 Lea Court ME1 2RF, Rochester the company has been in the business for sixty one years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 8 directors in the the company, namely Charlotte H., Oluwafemi O. and Rodney W. and others. In addition one secretary - Celina C. - 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.

Huntsman's Close Property Company Limited(the) Address / Contact

Office Address 3 Lea Court
Office Address2 Huntsmans Close
Town Rochester
Post code ME1 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00749968
Date of Incorporation Wed, 13th Feb 1963
Industry Residents property management
End of financial Year 31st August
Company age 61 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Charlotte H.

Position: Director

Appointed: 17 August 2020

Oluwafemi O.

Position: Director

Appointed: 17 August 2020

Rodney W.

Position: Director

Appointed: 18 June 2014

Philip M.

Position: Director

Appointed: 03 January 2003

Celina C.

Position: Secretary

Appointed: 10 December 2002

Nina S.

Position: Director

Appointed: 10 December 2002

Martin H.

Position: Director

Appointed: 27 October 1994

Laurence W.

Position: Director

Appointed: 21 April 1994

Celina C.

Position: Director

Appointed: 03 March 1994

Vanessa C.

Position: Director

Appointed: 02 January 2019

Resigned: 10 July 2020

Michael E.

Position: Director

Appointed: 08 August 2017

Resigned: 24 July 2020

Brian C.

Position: Director

Appointed: 27 July 2017

Resigned: 03 April 2023

Peter U.

Position: Director

Appointed: 13 February 2014

Resigned: 08 July 2017

Anthony N.

Position: Director

Appointed: 13 February 2014

Resigned: 17 January 2023

Keeley R.

Position: Director

Appointed: 11 February 2014

Resigned: 20 January 2017

Sandra A.

Position: Director

Appointed: 04 September 2008

Resigned: 17 January 2014

Yvonne C.

Position: Director

Appointed: 26 January 2004

Resigned: 28 May 2020

James L.

Position: Director

Appointed: 10 December 2002

Resigned: 04 May 2021

John L.

Position: Director

Appointed: 22 December 1999

Resigned: 18 December 2013

Joyce O.

Position: Director

Appointed: 22 December 1999

Resigned: 29 August 2008

Jean B.

Position: Director

Appointed: 22 December 1999

Resigned: 07 May 2000

Janet A.

Position: Director

Appointed: 20 December 1998

Resigned: 13 February 2014

Brian C.

Position: Director

Appointed: 20 December 1998

Resigned: 17 November 1999

Lee B.

Position: Director

Appointed: 27 November 1997

Resigned: 08 August 2003

Peter P.

Position: Director

Appointed: 27 November 1997

Resigned: 22 February 1999

Gladys R.

Position: Director

Appointed: 05 November 1997

Resigned: 18 May 2001

Royce W.

Position: Director

Appointed: 21 April 1994

Resigned: 31 January 1997

Peter K.

Position: Director

Appointed: 21 April 1994

Resigned: 01 August 2003

Florence L.

Position: Director

Appointed: 03 March 1994

Resigned: 05 August 2003

Julia M.

Position: Director

Appointed: 03 March 1994

Resigned: 05 November 1997

Alan R.

Position: Director

Appointed: 03 March 1994

Resigned: 05 November 1997

Hilda W.

Position: Director

Appointed: 03 March 1994

Resigned: 22 December 1999

Sally B.

Position: Director

Appointed: 03 March 1994

Resigned: 12 February 2002

Raymond R.

Position: Secretary

Appointed: 03 March 1994

Resigned: 10 December 2002

Dawn M.

Position: Director

Appointed: 14 June 1993

Resigned: 27 November 1997

Kevin R.

Position: Director

Appointed: 14 June 1993

Resigned: 18 February 1998

Ian S.

Position: Secretary

Appointed: 30 October 1991

Resigned: 18 February 1994

Steven B.

Position: Director

Appointed: 30 October 1991

Resigned: 14 June 1993

Royce W.

Position: Director

Appointed: 22 August 1991

Resigned: 30 October 1991

Henry W.

Position: Director

Appointed: 22 August 1991

Resigned: 26 November 1993

Frank W.

Position: Secretary

Appointed: 22 August 1991

Resigned: 22 August 1993

Laurence W.

Position: Director

Appointed: 22 August 1991

Resigned: 30 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand10 70013 41115 64917 43219 68319 026
Current Assets10 70013 52515 76317 67619 68319 026
Debtors 114114244  
Net Assets Liabilities10 04012 86415 10017 01319 03218 193
Property Plant Equipment111111
Other
Average Number Employees During Period   11 
Corporation Tax Payable97979999100113
Creditors661662664664652834
Fixed Assets111111
Net Current Assets Liabilities10 03912 86315 09917 01219 03118 192
Other Creditors474565565565552660
Property Plant Equipment Gross Cost 11111
Total Assets Less Current Liabilities10 04012 86415 10017 01319 03218 193
Trade Creditors Trade Payables90    61
Trade Debtors Trade Receivables 114114244  
Useful Life Property Plant Equipment Years  100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 26th, April 2024
Free Download (8 pages)

Company search

Advertisements