HYDE LANE MANAGEMENT COMPANY LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 8BU

Company number 05156352
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address STABLE GATE HYDE CORNER, HYDE LANE, BATHPOOL, TAUNTON, SOMERSET, TA2 8BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-17 GBP 7 ; Director's details changed for Ms Linda Marie Newton on 17 July 2016. The most likely internet sites of HYDE LANE MANAGEMENT COMPANY LIMITED are www.hydelanemanagementcompany.co.uk, and www.hyde-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Hyde Lane Management Company Limited is a Private Limited Company. The company registration number is 05156352. Hyde Lane Management Company Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Hyde Lane Management Company Limited is Stable Gate Hyde Corner Hyde Lane Bathpool Taunton Somerset Ta2 8bu. The company`s financial liabilities are £6.13k. It is £0.78k against last year. The cash in hand is £5.45k. It is £0.38k against last year. And the total assets are £6.13k, which is £0.78k against last year. CONLON, Martin Paul is a Secretary of the company. BROOM, Rosemarie Jane is a Director of the company. CLEMENTS, Linda Marie is a Director of the company. CONLON, Martin Paul is a Director of the company. GLANVILLE, Jean Marie is a Director of the company. KOTVICS, Amanda Leigh is a Director of the company. MILLER, Thomas Douglas is a Director of the company. MILTON, Anthony Richard is a Director of the company. Secretary BROOM, Rosemarie Jane has been resigned. Secretary TUCKER, Andrew Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DREW, Caroline Louise has been resigned. Director MILLER, Laura Jayne has been resigned. Director OATEN, Andrew has been resigned. Director TUCKER, Andrew Patrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hyde lane management company Key Finiance

LIABILITIES £6.13k
+14%
CASH £5.45k
+7%
TOTAL ASSETS £6.13k
+14%
All Financial Figures

Current Directors

Secretary
CONLON, Martin Paul
Appointed Date: 12 August 2009

Director
BROOM, Rosemarie Jane
Appointed Date: 01 March 2006
50 years old

Director
CLEMENTS, Linda Marie
Appointed Date: 01 March 2006
67 years old

Director
CONLON, Martin Paul
Appointed Date: 01 March 2006
57 years old

Director
GLANVILLE, Jean Marie
Appointed Date: 01 March 2006
61 years old

Director
KOTVICS, Amanda Leigh
Appointed Date: 01 March 2006
63 years old

Director
MILLER, Thomas Douglas
Appointed Date: 30 June 2014
43 years old

Director
MILTON, Anthony Richard
Appointed Date: 01 March 2006
66 years old

Resigned Directors

Secretary
BROOM, Rosemarie Jane
Resigned: 12 August 2009
Appointed Date: 01 March 2006

Secretary
TUCKER, Andrew Patrick
Resigned: 01 March 2006
Appointed Date: 17 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Director
DREW, Caroline Louise
Resigned: 18 May 2011
Appointed Date: 01 March 2006
68 years old

Director
MILLER, Laura Jayne
Resigned: 30 June 2014
Appointed Date: 18 May 2011
40 years old

Director
OATEN, Andrew
Resigned: 01 March 2006
Appointed Date: 17 June 2004
65 years old

Director
TUCKER, Andrew Patrick
Resigned: 01 March 2006
Appointed Date: 17 June 2004
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

HYDE LANE MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 7

17 Jul 2016
Director's details changed for Ms Linda Marie Newton on 17 July 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7

...
... and 54 more events
29 Jun 2004
Secretary resigned
29 Jun 2004
Director resigned
29 Jun 2004
New director appointed
29 Jun 2004
New secretary appointed;new director appointed
17 Jun 2004
Incorporation