Halford Road No 19 Limited HARLOW


Halford Road No 19 started in year 2009 as Private Limited Company with registration number 07077319. The Halford Road No 19 company has been functioning successfully for 15 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 4 directors, namely Faride I., Samuel G. and Sophie M. and others. Of them, Wayne H. has been with the company the longest, being appointed on 11 February 2010 and Faride I. and Samuel G. have been with the company for the least time - from 29 December 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 - Wayne H. who worked with the the company until 11 August 2011.

Halford Road No 19 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 07077319
Date of Incorporation Mon, 16th Nov 2009
Industry Residents property management
End of financial Year 29th September
Company age 15 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Faride I.

Position: Director

Appointed: 29 December 2022

Samuel G.

Position: Director

Appointed: 29 December 2022

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Sophie M.

Position: Director

Appointed: 21 November 2016

Wayne H.

Position: Director

Appointed: 11 February 2010

Urban Owners Limited

Position: Corporate Secretary

Appointed: 11 August 2016

Resigned: 02 March 2018

Ringley Shadow Directors Ltd

Position: Corporate Director

Appointed: 13 July 2011

Resigned: 01 September 2016

Ringley Limited

Position: Corporate Secretary

Appointed: 13 July 2011

Resigned: 11 August 2016

Wayne H.

Position: Secretary

Appointed: 16 November 2010

Resigned: 11 August 2011

Morna C.

Position: Director

Appointed: 11 February 2010

Resigned: 12 August 2013

Mehan F.

Position: Director

Appointed: 11 February 2010

Resigned: 31 May 2022

Elizabeth M.

Position: Director

Appointed: 16 November 2009

Resigned: 11 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth333     
Balance Sheet
Cash Bank On Hand     000
Net Assets Liabilities  333333
Cash Bank In Hand333     
Net Assets Liabilities Including Pension Asset Liability333     
Reserves/Capital
Shareholder Funds333     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  333333
Number Shares Allotted 3333333
Par Value Share 1111111
Share Capital Allotted Called Up Paid333     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2023-11-02
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements