Old Granary Flat Management Company Limited(the) HUNGERFORD


Old Granary Flat Management Company (the) started in year 1983 as Private Limited Company with registration number 01776977. The Old Granary Flat Management Company (the) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Hungerford at Orwell House. Postal code: RG17 0NE.

At the moment there are 3 directors in the the firm, namely Margarita R., Angela V. and Adrian H.. In addition one secretary - Adrian H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Old Granary Flat Management Company Limited(the) Address / Contact

Office Address Orwell House
Office Address2 50 High Street
Town Hungerford
Post code RG17 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01776977
Date of Incorporation Fri, 9th Dec 1983
Industry Residents property management
End of financial Year 5th April
Company age 41 years old
Account next due date Sun, 5th Jan 2025 (250 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Margarita R.

Position: Director

Appointed: 20 July 2016

Angela V.

Position: Director

Appointed: 16 November 2014

Adrian H.

Position: Director

Appointed: 30 June 2014

Adrian H.

Position: Secretary

Appointed: 30 June 2014

Trevor G.

Position: Director

Appointed: 25 June 2013

Resigned: 20 July 2016

David W.

Position: Secretary

Appointed: 09 March 2010

Resigned: 30 June 2014

David W.

Position: Director

Appointed: 19 May 2008

Resigned: 30 June 2014

Robert G.

Position: Director

Appointed: 01 August 2007

Resigned: 19 May 2008

Graham T.

Position: Secretary

Appointed: 01 August 2007

Resigned: 09 March 2010

Graham T.

Position: Director

Appointed: 01 January 2006

Resigned: 25 June 2013

Derek L.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 July 2007

Derek L.

Position: Director

Appointed: 26 June 1997

Resigned: 31 July 2007

Richard P.

Position: Secretary

Appointed: 08 May 1996

Resigned: 01 June 1999

Richard P.

Position: Director

Appointed: 09 November 1994

Resigned: 05 April 2006

Leslie S.

Position: Secretary

Appointed: 09 November 1994

Resigned: 08 May 1996

Leslie S.

Position: Director

Appointed: 05 June 1993

Resigned: 21 June 1996

Geoffrey S.

Position: Director

Appointed: 05 June 1991

Resigned: 26 August 1992

Adrian H.

Position: Secretary

Appointed: 05 June 1991

Resigned: 09 November 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Adrian H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Adrian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand5 1286 0516 6937 8617 5908 104
Current Assets  6 8438 0117 7408 104
Debtors  150150150 
Net Assets Liabilities666666
Other
Accrued Liabilities195195    
Creditors195195286282283545
Net Current Assets Liabilities4 9335 8566 5577 7297 4577 559
Other Creditors  286282283545
Provisions4 9275 8506 5517 7237 4517 553
Provisions For Liabilities Balance Sheet Subtotal4 9275 8506 5517 7237 4517 553
Total Assets Less Current Liabilities4 9335 8566 5577 7297 4577 559
Trade Debtors Trade Receivables  150150150 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 5th April 2023
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements