Harvest Hill (bourne End) Residents' Association Limited HIGH WYCOMBE


Founded in 1992, Harvest Hill (bourne End) Residents' Association, classified under reg no. 02698250 is an active company. Currently registered at Autumn House Kiln Fields HP10 0JJ, High Wycombe the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - William S., appointed on 30 June 2013. In addition, a secretary was appointed - William S., appointed on 16 June 2017. 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.

Harvest Hill (bourne End) Residents' Association Limited Address / Contact

Office Address Autumn House Kiln Fields
Office Address2 Wooburn Green
Town High Wycombe
Post code HP10 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698250
Date of Incorporation Wed, 18th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

William S.

Position: Secretary

Appointed: 16 June 2017

William S.

Position: Director

Appointed: 30 June 2013

Alun T.

Position: Director

Appointed: 27 August 2007

Resigned: 16 June 2017

Alun T.

Position: Secretary

Appointed: 27 August 2007

Resigned: 16 June 2017

Jennifer C.

Position: Director

Appointed: 30 May 2007

Resigned: 30 June 2013

Christopher F.

Position: Director

Appointed: 02 February 2004

Resigned: 02 February 2004

Bryan L.

Position: Secretary

Appointed: 05 July 1998

Resigned: 27 August 2007

Sandra H.

Position: Secretary

Appointed: 05 December 1996

Resigned: 24 February 1998

John H.

Position: Secretary

Appointed: 11 June 1996

Resigned: 05 July 1998

Andrew H.

Position: Director

Appointed: 11 June 1996

Resigned: 02 February 2004

Jeffrey P.

Position: Director

Appointed: 18 March 1994

Resigned: 03 December 1996

Peter O.

Position: Director

Appointed: 19 March 1992

Resigned: 18 March 1994

Frederick V.

Position: Director

Appointed: 19 March 1992

Resigned: 03 December 1996

Dieter G.

Position: Secretary

Appointed: 19 March 1992

Resigned: 05 December 1996

Angela M.

Position: Nominee Secretary

Appointed: 18 March 1992

Resigned: 19 March 1992

Martyn T.

Position: Director

Appointed: 18 March 1992

Resigned: 19 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth105161       
Balance Sheet
Cash Bank On Hand 1618875915768091 1821 440 
Cash Bank In Hand105161       
Current Assets  1 087591   1 440777
Debtors  200      
Net Assets Liabilities       1 380342
Reserves/Capital
Called Up Share Capital4040       
Profit Loss Account Reserve65121       
Shareholder Funds105161       
Other
Average Number Employees During Period    1111 
Creditors   220 601206060
Net Current Assets Liabilities  1 0873715767491 0621 380717
Other Creditors     6012060 
Trade Creditors Trade Payables   220     
Number Shares Allotted 4       
Par Value Share 10       
Share Capital Allotted Called Up Paid4040       
Total Assets Less Current Liabilities1051611 087371   1 380717
Trade Debtors Trade Receivables  200      
Accrued Liabilities Not Expressed Within Creditors Subtotal        375

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2023-03-31
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements