Harnley Developments Ltd WOKING


Founded in 2005, Harnley Developments, classified under reg no. 05487052 is an active company. Currently registered at Pobox761 GU22 9NB, Woking the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Lucy B., Joanne P. and Verdi Y.. Of them, Joanne P., Verdi Y. have been with the company the longest, being appointed on 11 March 2010 and Lucy B. has been with the company for the least time - from 1 March 2019. At the moment 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.

Harnley Developments Ltd Address / Contact

Office Address Pobox761
Office Address2 36 Apers Avenue
Town Woking
Post code GU22 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05487052
Date of Incorporation Tue, 21st Jun 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lucy B.

Position: Director

Appointed: 01 March 2019

Joanne P.

Position: Director

Appointed: 11 March 2010

Verdi Y.

Position: Director

Appointed: 11 March 2010

Caroline M.

Position: Director

Appointed: 16 February 2016

Resigned: 01 March 2019

Daniel E.

Position: Secretary

Appointed: 02 August 2006

Resigned: 07 July 2014

Daniel E.

Position: Director

Appointed: 02 August 2006

Resigned: 07 July 2014

Alexander B.

Position: Director

Appointed: 02 August 2006

Resigned: 11 March 2010

Daniel R.

Position: Director

Appointed: 20 February 2006

Resigned: 02 August 2006

Panayiotis P.

Position: Director

Appointed: 20 February 2006

Resigned: 02 August 2006

Panayiotis P.

Position: Secretary

Appointed: 20 February 2006

Resigned: 02 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets26 93322 70527 49828 51128 495
Net Assets Liabilities25245172445
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   390426
Creditors3703801 25039060 397
Fixed Assets62 36762 36762 36762 36762 367
Net Current Assets Liabilities26 56327 69424 74828 12128 495
Provisions For Liabilities Balance Sheet Subtotal23 18924 32028 24230 11530 084
Total Assets Less Current Liabilities88 93090 06188 61590 48890 862

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New registered office address 36 36 Apers Avenue Westfield Woking Surrey GU22 9NB. Change occurred on 2024-02-21. Company's previous address: Pobox761 36 Apers Avenue Woking Surrey GU22 9NB England.
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements