Belgrave Court (shooters Hill Road) Limited HARLOW


Belgrave Court (shooters Hill Road) started in year 1973 as Private Limited Company with registration number 01107430. The Belgrave Court (shooters Hill Road) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The company has 2 directors, namely Kieran F., Frank M.. Of them, Frank M. has been with the company the longest, being appointed on 31 December 1990 and Kieran F. has been with the company for the least time - from 22 May 2019. As of 24 April 2024, there were 9 ex directors - Duncan S., Marc S. and others listed below. There were no ex secretaries.

Belgrave Court (shooters Hill Road) Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01107430
Date of Incorporation Tue, 10th Apr 1973
Industry Residents property management
End of financial Year 25th December
Company age 51 years old
Account next due date Wed, 25th Sep 2024 (154 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Kieran F.

Position: Director

Appointed: 22 May 2019

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Frank M.

Position: Director

Appointed: 31 December 1990

Frank M.

Position: Secretary

Resigned: 01 September 2016

Urban Owners Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Resigned: 02 March 2018

Duncan S.

Position: Director

Appointed: 01 June 2016

Resigned: 25 November 2018

Marc S.

Position: Director

Appointed: 01 January 2005

Resigned: 23 February 2021

Lawrence E.

Position: Director

Appointed: 11 June 2001

Resigned: 06 November 2019

Vaughan A.

Position: Director

Appointed: 11 June 2001

Resigned: 01 January 2005

John E.

Position: Director

Appointed: 11 June 2001

Resigned: 02 April 2014

Simon W.

Position: Director

Appointed: 06 March 1992

Resigned: 01 June 2002

John K.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 2002

Lorraine H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 2002

Anthony F.

Position: Director

Appointed: 31 December 1990

Resigned: 06 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-102014-04-102015-04-102016-04-102016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth14 60712 15013 01814 241121      
Balance Sheet
Cash Bank In Hand11 8568 0207 13610 950       
Current Assets15 26812 83013 69814 921121121121    
Debtors3 4124 8106 5623 971       
Net Assets Liabilities    121121121121121121121
Net Assets Liabilities Including Pension Asset Liability   14 241121      
Reserves/Capital
Called Up Share Capital121121121121       
Profit Loss Account Reserve14 48612 02912 89714 120       
Shareholder Funds14 60712 15013 01814 241121      
Other
Creditors Due Within One Year661680680680       
Net Current Assets Liabilities14 60712 15013 01814 241121121121    
Number Shares Allotted 4 4       
Par Value Share 0 0       
Share Capital Allotted Called Up Paid1111       
Total Assets Less Current Liabilities14 60712 15013 01814 241121121121121121121121
Called Up Share Capital Not Paid Not Expressed As Current Asset        121121121
Fixed Assets      121121121  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers
Micro company accounts made up to 2022-12-25
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements