The South Ha'penny Bridge Management Company Limited LEEDS


Founded in 1990, The South Ha'penny Bridge Management Company, classified under reg no. 02457977 is an active company. Currently registered at Scott Hall House LS7 3AF, Leeds the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Kathryn P., Anuj B. and Suzanne O.. In addition one secretary - Simon H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colin R. who worked with the the company until 1 June 2005.

The South Ha'penny Bridge Management Company Limited Address / Contact

Office Address Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02457977
Date of Incorporation Wed, 10th Jan 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Kathryn P.

Position: Director

Appointed: 21 August 2019

Anuj B.

Position: Director

Appointed: 29 August 2018

Suzanne O.

Position: Director

Appointed: 24 November 2015

Simon H.

Position: Secretary

Appointed: 01 June 2005

Gordon R.

Position: Director

Appointed: 04 December 2012

Resigned: 25 November 2022

Patricia P.

Position: Director

Appointed: 15 February 2005

Resigned: 09 September 2005

Nicholas B.

Position: Director

Appointed: 26 February 2002

Resigned: 14 June 2016

James L.

Position: Director

Appointed: 24 October 1995

Resigned: 26 February 2002

Colin R.

Position: Director

Appointed: 24 October 1995

Resigned: 15 February 2005

Colin R.

Position: Secretary

Appointed: 24 October 1995

Resigned: 01 June 2005

Steven B.

Position: Director

Appointed: 10 January 1992

Resigned: 24 October 1995

June H.

Position: Director

Appointed: 10 January 1992

Resigned: 24 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 659-96      
Balance Sheet
Current Assets3 4026593 1727 33611 00412 27713 53317 652
Net Assets Liabilities 962 4056 5059 13010 73111 54716 277
Net Assets Liabilities Including Pension Asset Liability2 659-96      
Reserves/Capital
Shareholder Funds2 659-96      
Other
Creditors 7557678311 8741 5461 9861 375
Net Current Assets Liabilities2 659-962 4056 5059 13010 73111 54716 277
Total Assets Less Current Liabilities2 659-962 4056 5059 13010 73111 54716 277
Creditors Due Within One Year743755      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements