The Hamp (bridgwater) Management Company Limited BRIDGWATER


The Hamp (bridgwater) Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06614395. The The Hamp (bridgwater) Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bridgwater at 47 High Street. Postal code: TA6 3BG.

There is a single director in the firm at the moment - Steven A., appointed on 13 May 2013. In addition, a secretary was appointed - Steven A., appointed on 13 May 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michelmores Secretaries Limited who worked with the the firm until 9 June 2008.

The Hamp (bridgwater) Management Company Limited Address / Contact

Office Address 47 High Street
Town Bridgwater
Post code TA6 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06614395
Date of Incorporation Mon, 9th Jun 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Steven A.

Position: Secretary

Appointed: 13 May 2013

Steven A.

Position: Director

Appointed: 13 May 2013

Evelyn G.

Position: Director

Appointed: 07 August 2014

Resigned: 31 August 2022

Tanya C.

Position: Director

Appointed: 17 February 2014

Resigned: 28 November 2017

Victoria W.

Position: Director

Appointed: 29 April 2013

Resigned: 13 May 2013

Matthew C.

Position: Director

Appointed: 29 April 2013

Resigned: 13 May 2013

Tanya C.

Position: Director

Appointed: 18 April 2013

Resigned: 13 May 2013

Rosina B.

Position: Director

Appointed: 20 March 2013

Resigned: 13 May 2013

Martin G.

Position: Director

Appointed: 31 May 2011

Resigned: 01 May 2013

Michelmores Secretaries Limited

Position: Secretary

Appointed: 09 June 2008

Resigned: 09 June 2008

Nicholas F.

Position: Director

Appointed: 09 June 2008

Resigned: 31 May 2011

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 09 June 2008

Resigned: 13 May 2013

Michelmores Secretaries Limited

Position: Corporate Director

Appointed: 09 June 2008

Resigned: 09 June 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Steven A. The abovementioned PSC has significiant influence or control over the company,.

Steven A.

Notified on 9 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 39942 288       
Balance Sheet
Cash Bank On Hand 45 49656 70064 28665 23470 56474 05678 21387 922
Current Assets45 53345 71756 90465 43566 36772 89776 32581 05690 575
Debtors4 201-2 4502041 1491 1332 3332 2692 8432 653
Net Assets Liabilities   57 50657 12760 33668 17974 65280 186
Cash Bank In Hand41 33245 496       
Reserves/Capital
Profit Loss Account Reserve23 14914 238       
Shareholder Funds44 39942 288       
Other
Accrued Liabilities   5 4628 84010 9647 915  
Average Number Employees During Period     222 
Creditors 3 4295 9657 9299 24012 5618 1466 40410 389
Net Current Assets Liabilities44 39942 28850 93957 506  68 17974 65280 186
Other Creditors 2 6714 0755 462  7 9155 689 
Taxation Social Security Payable        37
Trade Creditors Trade Payables 7581 8902 4674001 59723171510 352
Trade Debtors Trade Receivables 2212041 1491 1332 3332 2692 8432 653
Capital Redemption Reserve7502 400       
Creditors Due Within One Year1 134758       
Other Reserves 2 450       
Profit Loss  8 5496 926   6 167 
Revaluation Reserve5002 000       
Share Premium Account20 00020 000       
Total Assets Less Current Liabilities44 39942 28850 93957 506  68 17974 652 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements