40 Eastcote Road Property Company Limited HARROW


Founded in 2005, 40 Eastcote Road Property Company, classified under reg no. 05467203 is an active company. Currently registered at Odeon House HA1 1BH, Harrow the company has been in the business for twenty years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 4 directors, namely Barry K., Lewis S. and Rhoda H. and others. Of them, David M. has been with the company the longest, being appointed on 4 February 2016 and Barry K. has been with the company for the least time - from 12 June 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clive A. who worked with the the firm until 31 May 2009.

40 Eastcote Road Property Company Limited Address / Contact

Office Address Odeon House
Office Address2 146 College Road
Town Harrow
Post code HA1 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467203
Date of Incorporation Tue, 31st May 2005
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (408 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Barry K.

Position: Director

Appointed: 12 June 2024

M J Golz & Co Ltd

Position: Corporate Secretary

Appointed: 27 May 2020

Lewis S.

Position: Director

Appointed: 01 November 2019

Rhoda H.

Position: Director

Appointed: 02 May 2019

David M.

Position: Director

Appointed: 04 February 2016

M J Golz Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 June 2016

Resigned: 22 May 2020

Jashwant M.

Position: Director

Appointed: 23 September 2013

Resigned: 06 January 2020

Peter H.

Position: Director

Appointed: 14 April 2009

Resigned: 21 June 2013

Simon S.

Position: Director

Appointed: 18 July 2007

Resigned: 21 March 2024

John G.

Position: Director

Appointed: 18 July 2007

Resigned: 19 February 2019

Jacqueline B.

Position: Director

Appointed: 18 July 2007

Resigned: 08 December 2014

Arna D.

Position: Director

Appointed: 27 March 2006

Resigned: 19 November 2007

Ronald T.

Position: Director

Appointed: 15 June 2005

Resigned: 29 April 2021

Alan T.

Position: Director

Appointed: 04 June 2005

Resigned: 19 April 2011

Richard D.

Position: Director

Appointed: 02 June 2005

Resigned: 28 April 2020

Alan T.

Position: Director

Appointed: 01 June 2005

Resigned: 23 August 2007

Ernest S.

Position: Director

Appointed: 01 June 2005

Resigned: 24 January 2023

Barbara A.

Position: Director

Appointed: 31 May 2005

Resigned: 15 June 2007

Clive A.

Position: Secretary

Appointed: 31 May 2005

Resigned: 31 May 2009

Clive A.

Position: Director

Appointed: 31 May 2005

Resigned: 15 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth14 26215 19715 725  
Balance Sheet
Current Assets3 0892 9092 2032 869316
Net Assets Liabilities  15 72516 36813 966
Cash Bank In Hand3 0892 909   
Debtors  2 203  
Net Assets Liabilities Including Pension Asset Liability14 26215 19715 725  
Tangible Fixed Assets14 12014 12014 120  
Reserves/Capital
Called Up Share Capital13 22613 22613 226  
Profit Loss Account Reserve1 0321 9672 495  
Shareholder Funds14 26215 19715 725  
Other
Creditors  598621470
Fixed Assets14 12014 12014 12014 12014 120
Net Current Assets Liabilities3 0082 5931 6052 248154
Total Assets Less Current Liabilities17 12815 19715 72516 36813 966
Accruals Deferred Income2 8661 516   
Creditors Due Within One Year81316598  
Number Shares Allotted 13 226   
Par Value Share 1   
Share Capital Allotted Called Up Paid13 22613 226   
Share Premium Account444  
Tangible Fixed Assets Cost Or Valuation14 12014 120   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Aug 2024
filed on: 22nd, April 2025
Free Download (3 pages)

Company search

Advertisements