Harwood Park Crematorium (management) Limited HERTFORDSHIRE


Founded in 1993, Harwood Park Crematorium (management), classified under reg no. 02853235 is an active company. Currently registered at 9/11 Letchmore Road SG1 3JH, Hertfordshire the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 12th Feb 1997 Harwood Park Crematorium (management) Limited is no longer carrying the name Harwood Park Crematorium.

There is a single director in the firm at the moment - Claire H., appointed on 15 January 2001. In addition, a secretary was appointed - David B., appointed on 31 July 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harwood Park Crematorium (management) Limited Address / Contact

Office Address 9/11 Letchmore Road
Office Address2 Stevenage
Town Hertfordshire
Post code SG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853235
Date of Incorporation Tue, 14th Sep 1993
Industry Funeral and related activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

David B.

Position: Secretary

Appointed: 31 July 2019

Claire H.

Position: Director

Appointed: 15 January 2001

Annette B.

Position: Director

Appointed: 01 August 2005

Resigned: 31 July 2019

Annette B.

Position: Secretary

Appointed: 27 August 2004

Resigned: 31 July 2019

Brian L.

Position: Director

Appointed: 23 July 2003

Resigned: 09 September 2022

Peter H.

Position: Director

Appointed: 23 June 2003

Resigned: 10 November 2022

David A.

Position: Director

Appointed: 25 July 1997

Resigned: 23 July 2003

John A.

Position: Director

Appointed: 01 November 1995

Resigned: 23 July 2003

John I.

Position: Director

Appointed: 14 September 1993

Resigned: 27 August 2004

Guardheath Securities Limited

Position: Nominee Director

Appointed: 14 September 1993

Resigned: 14 September 1993

Jean A.

Position: Director

Appointed: 14 September 1993

Resigned: 23 July 2003

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1993

Resigned: 14 September 1993

John I.

Position: Secretary

Appointed: 14 September 1993

Resigned: 27 August 2004

John A.

Position: Director

Appointed: 14 September 1993

Resigned: 26 September 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Harwood Park Holdings Limited from Stevenage, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jean A. This PSC owns 50,01-75% shares.

Harwood Park Holdings Limited

Richmond House Walkern Road, Stevenage, SG1 3QP, England

Legal authority English Law - Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11218871
Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean A.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 50,01-75% shares

Company previous names

Harwood Park Crematorium February 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 05473 34462 755
Current Assets3 936 5083 987 10796 876
Debtors3 873 1453 910 59532 391
Net Assets Liabilities-368 121-587 561-920 158
Other Debtors192 847190 07720 281
Property Plant Equipment1 379 3331 330 0901 402 925
Total Inventories5 3093 1681 730
Other
Accumulated Depreciation Impairment Property Plant Equipment1 264 4061 324 3201 390 058
Amounts Owed To Group Undertakings5 395 1175 542 5382 197 168
Creditors5 683 9625 867 7692 373 227
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 072
Disposals Property Plant Equipment  6 427
Increase From Depreciation Charge For Year Property Plant Equipment 59 91470 810
Net Current Assets Liabilities-1 747 454-1 880 662-2 276 351
Number Shares Issued Fully Paid 3 000 0003 000 000
Other Creditors132 065126 259170 201
Other Taxation Social Security Payable 2 7591 709
Par Value Share 11
Property Plant Equipment Gross Cost2 643 7392 654 4102 792 983
Provisions For Liabilities Balance Sheet Subtotal 36 98946 732
Total Additions Including From Business Combinations Property Plant Equipment 10 671145 000
Total Assets Less Current Liabilities-368 121-550 572-873 426
Trade Creditors Trade Payables156 780196 2134 149
Trade Debtors Trade Receivables6 52034 25512 110

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements