Chiltern Court (harpenden) Management Co Limited HARPENDEN


Founded in 1992, Chiltern Court (harpenden) Management, classified under reg no. 02775902 is an active company. Currently registered at Vaughan Chambers AL5 4EE, Harpenden the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Eva M., Jason H. and Anne F. and others. In addition one secretary - Eva M. - is with the firm. 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.

Chiltern Court (harpenden) Management Co Limited Address / Contact

Office Address Vaughan Chambers
Office Address2 Vaughan Road
Town Harpenden
Post code AL5 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775902
Date of Incorporation Tue, 22nd Dec 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Eva M.

Position: Secretary

Appointed: 14 August 2022

Eva M.

Position: Director

Appointed: 01 April 2019

Jason H.

Position: Director

Appointed: 01 April 2019

Anne F.

Position: Director

Appointed: 30 November 1993

Sonia S.

Position: Director

Appointed: 30 November 1993

Ronald M.

Position: Director

Appointed: 01 April 2019

Resigned: 14 August 2022

Sonia S.

Position: Secretary

Appointed: 28 August 1995

Resigned: 14 August 2022

Jane T.

Position: Director

Appointed: 08 August 1994

Resigned: 29 March 2002

Nicholas H.

Position: Secretary

Appointed: 30 November 1993

Resigned: 28 August 1995

Nicholas H.

Position: Director

Appointed: 30 November 1993

Resigned: 28 August 1995

Stuart B.

Position: Director

Appointed: 30 November 1993

Resigned: 01 August 1994

Alison J.

Position: Director

Appointed: 30 November 1993

Resigned: 28 August 1995

Wayne H.

Position: Director

Appointed: 22 December 1992

Resigned: 30 November 1993

Richard K.

Position: Secretary

Appointed: 22 December 1992

Resigned: 30 November 1993

Anthony B.

Position: Director

Appointed: 22 December 1992

Resigned: 30 November 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Anne F. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sonia S. This PSC has significiant influence or control over the company,.

Anne F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sonia S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 8424 9462 2538 5468 39112 08817 349
Current Assets9 1186 9144 4569 6939 66715 14419 141
Debtors1 2761 9682 2031 1471 2763 0561 792
Net Assets Liabilities4 9793 2414235 8446 00810 57613 128
Other Debtors1 0311 0631 4138176861 1461 307
Property Plant Equipment5943641341111
Other
Audit Fees Expenses650652685708730786864
Other Assurance Services Entity Subsidiaries Fees100      
Taxation Compliance Services Entity Subsidiaries Fees290286300306320342378
Accumulated Depreciation Impairment Property Plant Equipment4 3652 2402 4702 6032 6032 6032 603
Average Number Employees During Period2225554
Comprehensive Income Expense  -2 8185 4211644 568 
Creditors4 7334 0374 1673 8503 6604 5696 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 355     
Disposals Property Plant Equipment 2 355     
Fixed Assets5943641341111
Increase From Depreciation Charge For Year Property Plant Equipment 230230133   
Net Current Assets Liabilities4 3852 8772895 8436 00710 57513 127
Other Creditors4 0131 8941 9122 2152 6502 6683 141
Profit Loss  -2 8185 4211644 568 
Property Plant Equipment Gross Cost4 9592 6042 6042 6042 6042 6042 604
Total Assets Less Current Liabilities4 9793 2414235 8446 00810 57613 128
Trade Creditors Trade Payables7202 1432 2551 6351 0101 9012 873
Trade Debtors Trade Receivables2459057903305901 910485
Transfers To From Retained Earnings Increase Decrease In Equity     3 870 
Advances Credits Directors2 000      
Advances Credits Made In Period Directors2 0002 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements