Madison Mews (hayle) Management Company Limited TRURO


Founded in 2008, Madison Mews (hayle) Management Company, classified under reg no. 06610571 is an active company. Currently registered at Daniell House TR1 2HX, Truro the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Jennifer O., Elaine F. and Judyth S.. Of them, Judyth S. has been with the company the longest, being appointed on 26 August 2012 and Jennifer O. has been with the company for the least time - from 8 August 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth H. who worked with the the company until 24 July 2014.

Madison Mews (hayle) Management Company Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06610571
Date of Incorporation Wed, 4th Jun 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Jennifer O.

Position: Director

Appointed: 08 August 2017

Elaine F.

Position: Director

Appointed: 30 January 2016

Judyth S.

Position: Director

Appointed: 26 August 2012

Elizabeth H.

Position: Secretary

Appointed: 13 June 2013

Resigned: 24 July 2014

Jennifer O.

Position: Director

Appointed: 14 July 2010

Resigned: 24 March 2011

Elizabeth H.

Position: Director

Appointed: 14 July 2010

Resigned: 24 July 2014

Carol S.

Position: Director

Appointed: 14 July 2010

Resigned: 20 July 2015

Sarah T.

Position: Director

Appointed: 14 July 2010

Resigned: 24 February 2014

Marlene T.

Position: Director

Appointed: 14 July 2010

Resigned: 25 October 2011

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2008

Resigned: 14 November 2011

Chamonix Estates Limited

Position: Corporate Director

Appointed: 04 June 2008

Resigned: 14 July 2010

Innovus Company Secretaries Limited

Position: Corporate Director

Appointed: 04 June 2008

Resigned: 01 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 4886 9537 7348 338
Debtors4761 0481 2391 568
Net Assets Liabilities4 0535 1287 0225 342
Other Debtors299153172204
Other
Average Number Employees During Period333 
Creditors2 9112 8731 9514 564
Other Creditors2 8752 5801 8312 942
Trade Creditors Trade Payables362931201 622
Trade Debtors Trade Receivables1778951 0671 364

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements