Edward Harvey Court Management Company Limited(the) LONDON


Edward Harvey Court Management Company (the) started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01826822. The Edward Harvey Court Management Company (the) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Unit 2 Vogans Mill Wharf. Postal code: SE1 2BZ.

The company has 12 directors, namely Gregory T., Deborah P. and Antony P. and others. Of them, Lorraine D. has been with the company the longest, being appointed on 30 July 1993 and Gregory T. has been with the company for the least time - from 16 November 2020. As of 25 April 2024, there were 36 ex directors - Jonathan O., Emma C. and others listed below. There were no ex secretaries.

Edward Harvey Court Management Company Limited(the) Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826822
Date of Incorporation Fri, 22nd Jun 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Gregory T.

Position: Director

Appointed: 16 November 2020

Deborah P.

Position: Director

Appointed: 05 February 2019

Antony P.

Position: Director

Appointed: 05 February 2019

Ffion D.

Position: Director

Appointed: 24 May 2017

Johnathon D.

Position: Director

Appointed: 24 August 2015

Ayse D.

Position: Director

Appointed: 24 August 2015

Curtis W.

Position: Director

Appointed: 27 August 2013

Barry W.

Position: Director

Appointed: 25 January 2012

Colin J.

Position: Director

Appointed: 08 April 2004

Paul P.

Position: Director

Appointed: 14 November 2003

Bibi J.

Position: Director

Appointed: 17 October 2001

Lorraine D.

Position: Director

Appointed: 30 July 1993

Jennings & Barrett

Position: Corporate Secretary

Appointed: 26 September 1992

Jonathan O.

Position: Director

Appointed: 05 July 2013

Resigned: 24 August 2015

Emma C.

Position: Director

Appointed: 12 December 2008

Resigned: 05 July 2013

Amy G.

Position: Director

Appointed: 06 February 2008

Resigned: 25 January 2012

Simon F.

Position: Director

Appointed: 31 August 2007

Resigned: 27 August 2013

Steven H.

Position: Director

Appointed: 02 October 2006

Resigned: 22 May 2017

Olayinka E.

Position: Director

Appointed: 06 March 2006

Resigned: 06 February 2008

Natalie J.

Position: Director

Appointed: 08 April 2004

Resigned: 13 September 2011

Sian C.

Position: Director

Appointed: 14 November 2003

Resigned: 26 September 2011

Andrew V.

Position: Director

Appointed: 06 August 2002

Resigned: 08 April 2004

Kim M.

Position: Director

Appointed: 08 July 2002

Resigned: 02 October 2006

Steven M.

Position: Director

Appointed: 08 July 2002

Resigned: 02 October 2006

Michale W.

Position: Director

Appointed: 26 June 2001

Resigned: 14 November 2003

Sinem H.

Position: Director

Appointed: 08 December 2000

Resigned: 08 July 2002

Niyazi H.

Position: Director

Appointed: 08 December 2000

Resigned: 08 July 2002

Natalie H.

Position: Director

Appointed: 21 June 2000

Resigned: 16 August 2002

Alan K.

Position: Director

Appointed: 19 November 1999

Resigned: 14 September 2020

Angela R.

Position: Director

Appointed: 27 August 1999

Resigned: 21 June 2000

Maureen M.

Position: Director

Appointed: 30 July 1999

Resigned: 05 February 2019

Karen K.

Position: Director

Appointed: 30 April 1999

Resigned: 08 December 2000

Mary B.

Position: Director

Appointed: 01 April 1998

Resigned: 30 April 1999

Philip S.

Position: Director

Appointed: 27 January 1997

Resigned: 06 August 2002

Janice W.

Position: Director

Appointed: 06 May 1994

Resigned: 12 December 2008

Ian S.

Position: Director

Appointed: 30 August 1993

Resigned: 26 June 2001

Heidi B.

Position: Director

Appointed: 23 August 1993

Resigned: 30 April 1999

Linda M.

Position: Director

Appointed: 30 October 1992

Resigned: 06 March 2006

Stephen C.

Position: Director

Appointed: 26 September 1992

Resigned: 05 May 1994

Elizabeth C.

Position: Director

Appointed: 26 September 1992

Resigned: 21 September 1993

Esther B.

Position: Director

Appointed: 26 September 1992

Resigned: 30 July 1993

Dilys M.

Position: Director

Appointed: 26 September 1992

Resigned: 31 August 2007

Hilda B.

Position: Director

Appointed: 26 September 1992

Resigned: 17 October 2001

Shirley M.

Position: Director

Appointed: 26 September 1992

Resigned: 01 April 1998

Christopher R.

Position: Director

Appointed: 26 September 1992

Resigned: 06 August 1993

Mary S.

Position: Director

Appointed: 26 September 1992

Resigned: 19 November 1999

Paul V.

Position: Director

Appointed: 26 September 1992

Resigned: 30 October 1992

Steven J.

Position: Director

Appointed: 26 September 1992

Resigned: 27 January 1997

Helen D.

Position: Director

Appointed: 26 September 1992

Resigned: 27 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 8458 9559 232      
Balance Sheet
Current Assets12 8289 28613 23712 50911 6356 9699 21119 50319 884
Net Assets Liabilities  9 23210 7458 4996 69010 488  
Cash Bank In Hand12 8289 286       
Net Assets Liabilities Including Pension Asset Liability10 8458 9559 232      
Reserves/Capital
Profit Loss Account Reserve10 8458 955       
Shareholder Funds10 8458 9559 232      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 1076927728697201 2861 514
Net Current Assets Liabilities15 0189 60013 33911 4379 2717 55911 20821 63422 319
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1903 3281 7431 6631 6961 7541 9972 1312 435
Total Assets Less Current Liabilities15 0189 60013 33911 4379 2717 55911 20821 63422 319
Creditors  1 6412 7354 0601 164   
Accruals Deferred Income4 1736454 107      
Creditors Due Within One Year 3 0141 641      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
Free Download (4 pages)

Company search