The Hazle Barns Management Company Limited LEDBURY


Founded in 2005, The Hazle Barns Management Company, classified under reg no. 05510907 is an active company. Currently registered at 136 Bridge Street HR8 2AS, Ledbury the company has been in the business for 19 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 8 directors, namely Charles W., John S. and Kirsty H. and others. Of them, David L. has been with the company the longest, being appointed on 26 May 2009 and Charles W. has been with the company for the least time - from 4 November 2022. 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 - Peter F. who worked with the the company until 13 November 2009.

The Hazle Barns Management Company Limited Address / Contact

Office Address 136 Bridge Street
Town Ledbury
Post code HR8 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05510907
Date of Incorporation Mon, 18th Jul 2005
Industry Combined facilities support activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Charles W.

Position: Director

Appointed: 04 November 2022

John S.

Position: Director

Appointed: 18 May 2020

Kirsty H.

Position: Director

Appointed: 21 November 2016

Colin N.

Position: Director

Appointed: 05 December 2013

Mary W.

Position: Director

Appointed: 21 November 2013

Dominic M.

Position: Director

Appointed: 13 November 2009

Robert L.

Position: Director

Appointed: 13 November 2009

David L.

Position: Director

Appointed: 26 May 2009

Charles W.

Position: Director

Appointed: 23 December 2012

Resigned: 21 November 2013

Emma S.

Position: Director

Appointed: 19 October 2012

Resigned: 18 May 2020

Danelle S.

Position: Director

Appointed: 13 September 2012

Resigned: 04 November 2022

Andrew H.

Position: Director

Appointed: 24 August 2010

Resigned: 13 September 2012

Mary K.

Position: Director

Appointed: 13 November 2009

Resigned: 21 November 2016

Frederick W.

Position: Director

Appointed: 13 November 2009

Resigned: 19 October 2012

Pauline A.

Position: Director

Appointed: 13 November 2009

Resigned: 05 December 2013

Josephine H.

Position: Director

Appointed: 13 November 2009

Resigned: 17 December 2012

Peter F.

Position: Secretary

Appointed: 21 September 2005

Resigned: 13 November 2009

Andrew M.

Position: Director

Appointed: 21 September 2005

Resigned: 26 May 2009

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2005

Resigned: 21 September 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 July 2005

Resigned: 21 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand6 4095 4395 4325 8125 3709 4547 07212 019
Current Assets    5 37010 1827 57312 624
Debtors     728501605
Other Debtors     728501605
Other
Creditors2807251 2531 3241 1124 4629961 373
Net Current Assets Liabilities6 1294 7144 1794 4884 2585 7206 57711 251
Other Creditors2807259179178413 841866726
Trade Creditors Trade Payables  336407271621130647
Total Assets Less Current Liabilities6 1294 7144 1794 4884 258   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-07-31
filed on: 8th, February 2024
Free Download (6 pages)

Company search

Advertisements