Harlynwood (1-12) Management Company Limited BRENTWOOD


Harlynwood (1-12) Management Company started in year 1976 as Private Limited Company with registration number 01269170. The Harlynwood (1-12) Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Brentwood at 30 Hillwood Grove. Postal code: CM13 2PD.

At present there are 4 directors in the the company, namely Ravi P., Emerson B. and Lynne W. and others. In addition one secretary - Emerson B. - is with the firm. 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.

Harlynwood (1-12) Management Company Limited Address / Contact

Office Address 30 Hillwood Grove
Office Address2 Hutton Mount
Town Brentwood
Post code CM13 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269170
Date of Incorporation Fri, 16th Jul 1976
Industry Residents property management
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ravi P.

Position: Director

Appointed: 18 October 2023

Emerson B.

Position: Secretary

Appointed: 18 October 2023

Emerson B.

Position: Director

Appointed: 18 October 2023

Lynne W.

Position: Director

Appointed: 28 June 2016

Paul V.

Position: Director

Appointed: 22 January 2008

Patricia J.

Position: Director

Resigned: 20 October 2023

Ringley Limited

Position: Corporate Secretary

Appointed: 03 April 2023

Resigned: 18 October 2023

Dickinson Egerton (rbm) Limited

Position: Corporate Secretary

Appointed: 28 June 2016

Resigned: 03 April 2023

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 07 March 2014

Resigned: 28 June 2016

Catherine A.

Position: Secretary

Appointed: 22 January 2008

Resigned: 28 June 2016

Ori G.

Position: Director

Appointed: 17 June 2001

Resigned: 14 September 2006

Alastair H.

Position: Secretary

Appointed: 17 June 2001

Resigned: 16 November 2007

Paul L.

Position: Secretary

Appointed: 02 March 1998

Resigned: 17 June 2001

Patricia J.

Position: Secretary

Appointed: 10 August 1997

Resigned: 22 September 1997

Robert N.

Position: Secretary

Appointed: 13 September 1996

Resigned: 10 August 1997

Terence S.

Position: Secretary

Appointed: 16 December 1993

Resigned: 13 September 1996

Terence S.

Position: Director

Appointed: 16 December 1993

Resigned: 13 September 1996

Paul L.

Position: Director

Appointed: 16 December 1993

Resigned: 04 December 2007

Malcolm L.

Position: Director

Appointed: 06 December 1991

Resigned: 16 December 1993

Justin C.

Position: Secretary

Appointed: 06 December 1991

Resigned: 16 December 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Emerson B. This PSC has significiant influence or control over this company,.

Emerson B.

Notified on 20 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth120120120      
Balance Sheet
Cash Bank On Hand       120120
Current Assets120120120120120120120120 
Net Assets Liabilities  120120120120120120120
Debtors120120       
Net Assets Liabilities Including Pension Asset Liability120120120      
Reserves/Capital
Called Up Share Capital120120       
Shareholder Funds120120120      
Other
Net Current Assets Liabilities120120120120120120120120 
Number Shares Allotted 12      120
Par Value Share 10      1
Total Assets Less Current Liabilities120120120120120120120120 
Share Capital Allotted Called Up Paid120120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 9th, March 2023
Free Download (3 pages)

Company search