You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Broomwood Road Management Company Limited HARLOW


65 Broomwood Road Management Company started in year 2002 as Private Limited Company with registration number 04436738. The 65 Broomwood Road Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The company has one director. Oliver A., appointed on 3 August 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

65 Broomwood Road Management Company Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04436738
Date of Incorporation Mon, 13th May 2002
Industry Residents property management
End of financial Year 24th March
Company age 22 years old
Account next due date Sun, 24th Dec 2023 (134 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Oliver A.

Position: Director

Appointed: 03 August 2023

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Andrew S.

Position: Director

Appointed: 19 January 2016

Resigned: 03 August 2023

Ian K.

Position: Director

Appointed: 27 January 2014

Resigned: 04 December 2015

Urban Owners Limited

Position: Corporate Secretary

Appointed: 14 June 2013

Resigned: 02 March 2018

Fernando P.

Position: Director

Appointed: 15 March 2013

Resigned: 20 January 2016

Oliver V.

Position: Director

Appointed: 20 September 2007

Resigned: 02 January 2013

Edward S.

Position: Secretary

Appointed: 28 November 2005

Resigned: 14 June 2013

Alison A.

Position: Director

Appointed: 22 February 2003

Resigned: 09 March 2007

Alison A.

Position: Secretary

Appointed: 22 February 2003

Resigned: 28 November 2005

Philip H.

Position: Director

Appointed: 28 November 2002

Resigned: 22 June 2007

Trevor L.

Position: Director

Appointed: 20 November 2002

Resigned: 29 July 2005

James G.

Position: Secretary

Appointed: 13 May 2002

Resigned: 28 November 2002

Adam G.

Position: Director

Appointed: 13 May 2002

Resigned: 28 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-242013-03-242014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth424242424242      
Balance Sheet
Current Assets424242424242424242424242
Net Assets Liabilities     42424242424242
Debtors424242424242      
Net Assets Liabilities Including Pension Asset Liability424242424242      
Reserves/Capital
Called Up Share Capital424242424242      
Shareholder Funds424242424242      
Other
Net Current Assets Liabilities424242424242424242424242
Total Assets Less Current Liabilities424242424242424242424242
Number Shares Allotted 4242424242      
Par Value Share 11111      
Share Capital Allotted Called Up Paid424242424242      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements