Midsummer Court Hazlemere Management Limited GREAT MISSENDEN


Midsummer Court Hazlemere Management Limited is a private limited company that can be found at Wrights House, 102-104 High Street, Great Missenden HP16 0BF. Incorporated on 2002-05-09, this 22-year-old company is run by 1 director and 1 secretary.
Director Robert F., appointed on 25 August 2017.
Switching the focus to secretaries, we can name: Andrew R., appointed on 10 May 2021.
The company is officially classified as "residents property management" (SIC: 98000). According to CH database there was a change of name on 2002-07-24 and their previous name was Flowerwalk Properties Limited.
The last confirmation statement was sent on 2023-05-09 and the deadline for the following filing is 2024-05-23. Moreover, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Midsummer Court Hazlemere Management Limited Address / Contact

Office Address Wrights House
Office Address2 102-104 High Street
Town Great Missenden
Post code HP16 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434938
Date of Incorporation Thu, 9th May 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Andrew R.

Position: Secretary

Appointed: 10 May 2021

Robert F.

Position: Director

Appointed: 25 August 2017

Graham M.

Position: Director

Appointed: 22 March 2016

Resigned: 14 May 2020

Benjamin E.

Position: Director

Appointed: 02 March 2015

Resigned: 03 May 2019

Michael C.

Position: Director

Appointed: 16 April 2008

Resigned: 26 October 2016

Judith H.

Position: Director

Appointed: 31 May 2006

Resigned: 06 July 2011

Peter H.

Position: Director

Appointed: 27 April 2004

Resigned: 16 April 2008

Trevor P.

Position: Secretary

Appointed: 17 February 2003

Resigned: 17 May 2013

Sheila M.

Position: Director

Appointed: 17 February 2003

Resigned: 22 March 2016

Trevor P.

Position: Director

Appointed: 17 February 2003

Resigned: 16 April 2008

Jean M.

Position: Director

Appointed: 17 February 2003

Resigned: 27 April 2004

Frank L.

Position: Secretary

Appointed: 01 July 2002

Resigned: 17 February 2003

Frank L.

Position: Director

Appointed: 01 July 2002

Resigned: 17 February 2003

Richard H.

Position: Director

Appointed: 01 July 2002

Resigned: 17 February 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 09 May 2002

Resigned: 01 July 2002

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 01 July 2002

Company previous names

Flowerwalk Properties July 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors8888888
Other Debtors8888888
Other
Average Number Employees During Period   21  
Net Current Assets Liabilities  88888
Total Assets Less Current Liabilities888    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th November 2022
filed on: 15th, June 2023
Free Download (5 pages)

Company search

Advertisements