52 Maresfield Gardens Freehold Limited HARLOW


52 Maresfield Gardens Freehold started in year 1997 as Private Limited Company with registration number 03399465. The 52 Maresfield Gardens Freehold company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Harlow at The Lodge. Postal code: CM19 5FP.

The company has 5 directors, namely Olivia W., Francesco R. and Kypros T. and others. Of them, Simon M. has been with the company the longest, being appointed on 7 July 1997 and Olivia W. has been with the company for the least time - from 14 September 2015. Currently 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.

52 Maresfield Gardens Freehold Limited Address / Contact

Office Address The Lodge
Office Address2 Stadium Way
Town Harlow
Post code CM19 5FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03399465
Date of Incorporation Mon, 7th Jul 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Olivia W.

Position: Director

Appointed: 14 September 2015

Francesco R.

Position: Director

Appointed: 07 September 2015

Kypros T.

Position: Director

Appointed: 17 September 1997

Andros T.

Position: Director

Appointed: 01 August 1997

Simon M.

Position: Director

Appointed: 07 July 1997

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 21 December 2018

Accountable Property Management Limited

Position: Corporate Secretary

Appointed: 13 January 2005

Resigned: 01 October 2010

Daniele M.

Position: Director

Appointed: 13 March 2000

Resigned: 13 December 2022

Eric B.

Position: Secretary

Appointed: 13 August 1999

Resigned: 13 January 2005

Paul Golden & Co

Position: Secretary

Appointed: 02 December 1998

Resigned: 02 May 1999

Ranjit L.

Position: Director

Appointed: 17 September 1997

Resigned: 29 July 2003

Andrew W.

Position: Secretary

Appointed: 29 July 1997

Resigned: 13 March 1999

Andrew W.

Position: Director

Appointed: 29 July 1997

Resigned: 02 December 1998

Elfriede V.

Position: Director

Appointed: 11 July 1997

Resigned: 29 October 1999

Eric B.

Position: Secretary

Appointed: 07 July 1997

Resigned: 14 August 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1997

Resigned: 07 July 1997

Eric B.

Position: Director

Appointed: 07 July 1997

Resigned: 12 September 2021

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 July 1997

Resigned: 07 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities  100100100100100100100100
Current Assets33 85635 529  100100100100100100
Cash Bank In Hand23 67215 783100       
Debtors10 18419 746        
Net Assets Liabilities Including Pension Asset Liability40 44140 44320 100       
Tangible Fixed Assets20 00020 00020 000       
Reserves/Capital
Called Up Share Capital100100100       
Other
Net Current Assets Liabilities20 44120 443100 100100100100100100
Total Assets Less Current Liabilities    100100100100100100
Capital Employed40 44120 10020 100       
Capital Redemption Reserve20 00020 00020 000       
Creditors Due Within One Year13 41515 086        
Number Shares Allotted 100100       
Par Value Share 11       
Revaluation Reserve20 34120 343        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation20 00020 00020 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search