You are here: bizstats.co.uk > a-z index > 6 list

67 Harrington Gardens Limited LONDON


67 Harrington Gardens started in year 2010 as Private Limited Company with registration number 07168718. The 67 Harrington Gardens company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Unit 16, Northfields Prospect. Postal code: SW18 1PE.

The company has 2 directors, namely Eric B., Philip N.. Of them, Philip N. has been with the company the longest, being appointed on 9 March 2015 and Eric B. has been with the company for the least time - from 24 November 2020. As of 27 April 2024, there were 5 ex directors - James B., Andrew M. and others listed below. There were no ex secretaries.

67 Harrington Gardens Limited Address / Contact

Office Address Unit 16, Northfields Prospect
Office Address2 Business Centre, Putney Bridge Rd
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07168718
Date of Incorporation Thu, 25th Feb 2010
Industry Residents property management
End of financial Year 23rd June
Company age 14 years old
Account next due date Sat, 23rd Mar 2024 (35 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Eric B.

Position: Director

Appointed: 24 November 2020

Philip N.

Position: Director

Appointed: 09 March 2015

James B.

Position: Director

Appointed: 09 March 2015

Resigned: 17 September 2020

Andrew M.

Position: Director

Appointed: 31 May 2011

Resigned: 14 September 2016

John O.

Position: Director

Appointed: 31 May 2011

Resigned: 10 February 2015

William L.

Position: Director

Appointed: 31 May 2011

Resigned: 12 January 2021

Lewis L.

Position: Director

Appointed: 25 February 2010

Resigned: 31 May 2011

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Horace H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Horace H.

Notified on 20 June 2016
Ceased on 4 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 20 June 2016
Ceased on 15 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-232019-06-23
Balance Sheet
Debtors58 91232 361
Other Debtors1 0062 244
Property Plant Equipment1 0001 000
Other
Accrued Liabilities5 3644 356
Administrative Expenses1 999827
Corporation Tax Payable15 750 
Creditors55 98430 260
Net Current Assets Liabilities2 9282 101
Number Shares Issued Fully Paid 10
Other Creditors 645
Par Value Share 1
Prepayments Accrued Income10 23412 924
Profit Loss-1 999-827
Profit Loss On Ordinary Activities Before Tax-1 999-827
Property Plant Equipment Gross Cost1 000 
Total Assets Less Current Liabilities3 9283 101
Trade Creditors Trade Payables2 4205 650

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-23
filed on: 9th, March 2023
Free Download

Company search

Advertisements