Downes House Residents Association Limited HARLOW


Downes House Residents Association started in year 1964 as Private Limited Company with registration number 00809457. The Downes House Residents Association company has been functioning successfully for sixty 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 firm has one director. Garth J., appointed on 20 May 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Downes House Residents Association 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 00809457
Date of Incorporation Wed, 17th Jun 1964
Industry Residents property management
End of financial Year 31st January
Company age 60 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Garth J.

Position: Director

Appointed: 20 May 2013

Urban Owners Limited

Position: Corporate Secretary

Appointed: 01 February 2016

Resigned: 02 March 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 26 January 2016

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

James B.

Position: Director

Appointed: 17 August 2009

Resigned: 21 January 2022

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Abosede A.

Position: Director

Appointed: 19 January 2007

Resigned: 09 March 2012

Andertons Limited

Position: Secretary

Appointed: 21 February 2005

Resigned: 01 April 2007

Garth J.

Position: Director

Appointed: 01 April 2003

Resigned: 03 October 2012

Michael H.

Position: Director

Appointed: 18 July 2000

Resigned: 02 June 2006

Karen J.

Position: Director

Appointed: 10 November 1998

Resigned: 12 January 2000

Linda M.

Position: Director

Appointed: 30 November 1993

Resigned: 09 January 2001

Robert C.

Position: Director

Appointed: 23 October 1991

Resigned: 10 March 2000

Timothy P.

Position: Director

Appointed: 23 October 1991

Resigned: 15 October 1993

Richard A.

Position: Secretary

Appointed: 23 October 1991

Resigned: 21 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth9 0119 0119 011      
Balance Sheet
Net Assets Liabilities  9 0119 0119 0119 0119 0119 0119 011
Current Assets111111      
Debtors111111      
Net Assets Liabilities Including Pension Asset Liability9 0119 0119 011      
Tangible Fixed Assets9 0009 0009 000      
Reserves/Capital
Called Up Share Capital111111      
Shareholder Funds9 0119 0119 011      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  11111111111111
Fixed Assets9 0009 0009 0009 0009 0009 0009 0009 0009 000
Total Assets Less Current Liabilities9 0119 0119 0119 0119 0119 0119 0119 0119 011
Net Current Assets Liabilities111111      
Number Shares Allotted 92      
Other Aggregate Reserves9 0009 0009 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid992      
Tangible Fixed Assets Cost Or Valuation9 0009 0009 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company accounts made up to 31st January 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements