Torfield Management Limited HASTINGS


Founded in 2001, Torfield Management, classified under reg no. 04343630 is an active company. Currently registered at 6 Torfield House TN34 3ET, Hastings the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Keith P., Daphne L. and David G. and others. Of them, Jason S. has been with the company the longest, being appointed on 10 June 2021 and Keith P. and Daphne L. have been with the company for the least time - from 22 May 2023. 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.

Torfield Management Limited Address / Contact

Office Address 6 Torfield House
Office Address2 High Street
Town Hastings
Post code TN34 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04343630
Date of Incorporation Thu, 20th Dec 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Keith P.

Position: Director

Appointed: 22 May 2023

Daphne L.

Position: Director

Appointed: 22 May 2023

David G.

Position: Director

Appointed: 09 December 2022

Jason S.

Position: Director

Appointed: 10 June 2021

Susanna D.

Position: Director

Appointed: 15 November 2022

Resigned: 06 June 2023

Susanna D.

Position: Director

Appointed: 15 March 2015

Resigned: 23 September 2022

Mila G.

Position: Director

Appointed: 15 March 2015

Resigned: 10 February 2017

Paul R.

Position: Director

Appointed: 08 May 2010

Resigned: 10 June 2021

Alberta D.

Position: Secretary

Appointed: 09 September 2008

Resigned: 18 August 2015

Alberta D.

Position: Director

Appointed: 09 September 2008

Resigned: 18 August 2015

Maxwell J.

Position: Director

Appointed: 20 December 2001

Resigned: 09 October 2008

Daphne H.

Position: Secretary

Appointed: 20 December 2001

Resigned: 21 March 2008

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 December 2001

Resigned: 20 December 2001

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2001

Resigned: 20 December 2001

Daphne H.

Position: Director

Appointed: 20 December 2001

Resigned: 23 January 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 470-1 470        
Balance Sheet
Cash Bank In Hand1010        
Current Assets 101010101010101010
Tangible Fixed Assets8 8088 808        
Reserves/Capital
Called Up Share Capital55        
Profit Loss Account Reserve-1 475-1 475        
Shareholder Funds-1 470-1 470        
Other
Capital Reserves -1 470-1 470       
Creditors  10 28810 28810 28810 28810 28810 28810 28810 288
Creditors Due Within One Year10 28810 28810 288       
Fixed Assets 8 8088 8088 8088 8088 8088 8088 8088 8088 808
Net Current Assets Liabilities-10 278-10 278-10 278-10 278-10 278-10 278-10 278-10 278-10 278-10 278
Number Shares Allotted 5        
Other Creditors Due Within One Year5 2935 293        
Par Value Share 1        
Share Capital Allotted Called Up Paid55        
Tangible Fixed Assets Cost Or Valuation8 808         
Total Assets Less Current Liabilities-1 470-1 470-1 470-1 470-1 470-1 470-1 470-1 470-1 470-1 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements