Edencroft Residents Limited HARBORNE


Founded in 1982, Edencroft Residents, classified under reg no. 01619544 is an active company. Currently registered at St Mary's House B17 0DH, Harborne the company has been in the business for fourty two years. Its financial year was closed on June 24 and its latest financial statement was filed on 24th June 2022.

At the moment there are 5 directors in the the firm, namely Masoumeh M., Gurdeep S. and Mary W. and others. In addition one secretary - Matthew A. - is with the company. 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.

Edencroft Residents Limited Address / Contact

Office Address St Mary's House
Office Address2 68 Harborne Park Road
Town Harborne
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01619544
Date of Incorporation Wed, 3rd Mar 1982
Industry Residents property management
End of financial Year 24th June
Company age 42 years old
Account next due date Sun, 24th Mar 2024 (4 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Masoumeh M.

Position: Director

Appointed: 08 September 2023

Gurdeep S.

Position: Director

Appointed: 29 November 2017

Matthew A.

Position: Secretary

Appointed: 09 January 2014

Mary W.

Position: Director

Appointed: 19 December 2008

Elaine T.

Position: Director

Appointed: 04 November 1996

Patricia L.

Position: Director

Appointed: 01 November 1994

Linda M.

Position: Director

Appointed: 21 January 2020

Resigned: 30 August 2022

Gurdeep S.

Position: Director

Appointed: 29 November 2017

Resigned: 07 March 2019

Eloise C.

Position: Director

Appointed: 29 November 2017

Resigned: 22 October 2021

Mark L.

Position: Director

Appointed: 16 July 2015

Resigned: 16 September 2021

David A.

Position: Director

Appointed: 16 July 2015

Resigned: 21 January 2020

William H.

Position: Director

Appointed: 23 January 2013

Resigned: 31 July 2014

Madeleine H.

Position: Director

Appointed: 01 May 2009

Resigned: 18 November 2016

Malcolm L.

Position: Director

Appointed: 21 March 2005

Resigned: 20 December 2017

Paul P.

Position: Director

Appointed: 21 March 2005

Resigned: 11 May 2007

Elaine T.

Position: Secretary

Appointed: 03 March 2003

Resigned: 09 January 2014

Katherine K.

Position: Director

Appointed: 03 March 2003

Resigned: 18 June 2004

Benjamin T.

Position: Director

Appointed: 26 June 2002

Resigned: 20 March 2013

Elizabeth P.

Position: Director

Appointed: 19 November 2001

Resigned: 21 September 2015

Richard N.

Position: Secretary

Appointed: 12 March 2001

Resigned: 02 March 2003

Alan W.

Position: Director

Appointed: 29 January 2001

Resigned: 13 January 2004

Richard N.

Position: Director

Appointed: 15 November 1999

Resigned: 02 March 2003

John L.

Position: Director

Appointed: 02 November 1998

Resigned: 17 September 2001

Andrew H.

Position: Director

Appointed: 04 November 1996

Resigned: 18 November 2016

Emily P.

Position: Director

Appointed: 04 November 1996

Resigned: 10 October 2014

Stuart W.

Position: Director

Appointed: 31 October 1995

Resigned: 07 November 1997

Roy W.

Position: Director

Appointed: 02 November 1993

Resigned: 10 May 1999

Maria D.

Position: Director

Appointed: 02 November 1993

Resigned: 07 January 1999

John L.

Position: Director

Appointed: 20 November 1992

Resigned: 03 November 1992

Malcolm L.

Position: Director

Appointed: 20 November 1992

Resigned: 02 November 1993

Zerada W.

Position: Secretary

Appointed: 20 November 1992

Resigned: 31 January 2001

Paul W.

Position: Director

Appointed: 20 November 1992

Resigned: 07 April 1992

Maurice W.

Position: Director

Appointed: 20 November 1992

Resigned: 02 November 1998

Michelle H.

Position: Director

Appointed: 18 November 1991

Resigned: 31 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth278 4193 175       
Balance Sheet
Current Assets2711 0274 36421 68918 07815 91111 5787 2459 7317 563
Net Assets Liabilities  3 17515 62710 87510 87510 87510 87516 40816 408
Cash Bank In Hand275 027522       
Debtors 6 0003 842       
Reserves/Capital
Called Up Share Capital272727       
Profit Loss Account Reserve 8 3923 148       
Shareholder Funds278 4193 175       
Other
Average Number Employees During Period     77   
Creditors  1 1896 0627 2035 036703-3 630-6 677-8 845
Net Current Assets Liabilities  3 17515 62710 87510 87510 87510 87516 40816 408
Total Assets Less Current Liabilities278 4193 17515 62710 87510 875    
Creditors Due Within One Year 2 6081 189       
Number Shares Allotted 2727       
Par Value Share 11       
Share Capital Allotted Called Up Paid272727       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 24th June 2022
filed on: 27th, January 2023
Free Download (3 pages)

Company search

Advertisements