Pacific Heights Management Limited EDENBRIDGE


Pacific Heights Management started in year 2001 as Private Limited Company with registration number 04171391. The Pacific Heights Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Edenbridge at C/o Southern Counties Management Limited Southern Counties Management Limited. Postal code: TN8 6HF.

The firm has 4 directors, namely Guy D., Jonathan R. and John B. and others. Of them, Bruce B. has been with the company the longest, being appointed on 5 December 2001 and Guy D. has been with the company for the least time - from 30 August 2017. Currently 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.

Pacific Heights Management Limited Address / Contact

Office Address C/o Southern Counties Management Limited Southern Counties Management Limited
Office Address2 Po Box 006, Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04171391
Date of Incorporation Fri, 2nd Mar 2001
Industry Residents property management
End of financial Year 25th December
Company age 23 years old
Account next due date Wed, 25th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Guy D.

Position: Director

Appointed: 30 August 2017

Jonathan R.

Position: Director

Appointed: 17 July 2013

Southern Counties Management Limited

Position: Corporate Secretary

Appointed: 01 November 2008

John B.

Position: Director

Appointed: 22 April 2003

Bruce B.

Position: Director

Appointed: 05 December 2001

Ian L.

Position: Director

Appointed: 29 July 2004

Resigned: 17 July 2013

Management Direct (uk) Limited

Position: Corporate Secretary

Appointed: 07 May 2004

Resigned: 30 September 2008

Haywards Property Services Limited

Position: Secretary

Appointed: 01 April 2004

Resigned: 10 May 2004

Richard C.

Position: Director

Appointed: 16 March 2004

Resigned: 30 August 2017

Taskfine Management Limited

Position: Secretary

Appointed: 11 September 2002

Resigned: 02 April 2004

Lisa C.

Position: Director

Appointed: 05 December 2001

Resigned: 23 March 2003

Noel K.

Position: Director

Appointed: 05 December 2001

Resigned: 07 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 2001

Resigned: 02 March 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2001

Resigned: 02 March 2001

John M.

Position: Director

Appointed: 02 March 2001

Resigned: 30 April 2004

David M.

Position: Secretary

Appointed: 02 March 2001

Resigned: 11 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 1079 76013 17121 33017 393
Current Assets28 29314 61618 85728 25825 428
Debtors10 1864 8565 6866 9288 035
Other Debtors3 2593 5413 5525 6956 919
Property Plant Equipment42 50042 50042 50042 50042 500
Other
Creditors4 6049 3327 3608 78010 585
Net Current Assets Liabilities23 6895 28411 49719 47814 843
Other Creditors4 4121 7562 0389801 840
Property Plant Equipment Gross Cost42 50042 50042 50042 500 
Total Assets Less Current Liabilities66 18947 78453 99761 97857 343
Trade Creditors Trade Payables1927 5765 3227 8008 745
Trade Debtors Trade Receivables6 9271 3152 1341 2331 116

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, May 2023
Free Download (7 pages)

Company search