27 27a 29 And 29a Harlington Road Residents Company Limited UXBRIDGE


Founded in 1992, 27 27a 29 And 29a Harlington Road Residents Company, classified under reg no. 02712358 is an active company. Currently registered at Capital Court UB8 1AB, Uxbridge the company has been in the business for 32 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Timothy T. and Joan W.. In addition one secretary - Russell H. - is with the firm. 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.

27 27a 29 And 29a Harlington Road Residents Company Limited Address / Contact

Office Address Capital Court
Office Address2 30 Windsor Street
Town Uxbridge
Post code UB8 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712358
Date of Incorporation Wed, 6th May 1992
Industry Residents property management
Industry Non-trading company
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Timothy T.

Position: Director

Appointed: 02 August 2007

Joan W.

Position: Director

Appointed: 06 November 2000

Russell H.

Position: Secretary

Appointed: 01 August 1997

John P.

Position: Director

Appointed: 17 December 2010

Resigned: 05 September 2014

Jon S.

Position: Director

Appointed: 30 November 2005

Resigned: 17 December 2010

Robert G.

Position: Director

Appointed: 31 January 2005

Resigned: 07 August 2017

John T.

Position: Director

Appointed: 29 September 2000

Resigned: 30 November 2005

Janet W.

Position: Director

Appointed: 24 September 1999

Resigned: 02 August 2007

Angela L.

Position: Director

Appointed: 24 September 1999

Resigned: 06 November 2000

David L.

Position: Director

Appointed: 24 September 1999

Resigned: 06 November 2000

Elaine D.

Position: Secretary

Appointed: 27 July 1994

Resigned: 01 August 1997

Elaine D.

Position: Director

Appointed: 06 May 1992

Resigned: 01 August 1999

Seamus O.

Position: Director

Appointed: 06 May 1992

Resigned: 29 September 2000

Michele O.

Position: Secretary

Appointed: 06 May 1992

Resigned: 27 July 1994

Derek B.

Position: Director

Appointed: 06 May 1992

Resigned: 09 September 1997

John D.

Position: Director

Appointed: 06 May 1992

Resigned: 01 August 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Timothy T. This PSC and has 25-50% shares.

Timothy T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Balance Sheet
Cash Bank On Hand44
Current Assets44
Net Assets Liabilities44
Other
Net Current Assets Liabilities44
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-05-31
filed on: 20th, February 2023
Free Download (3 pages)

Company search

Advertisements