Framfield Court, Bush Hill Park (management) Limited HARLOW


Founded in 1971, Framfield Court, Bush Hill Park (management), classified under reg no. 01002766 is an active company. Currently registered at Carringtons Rml The Lodge CM19 5FP, Harlow the company has been in the business for 53 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has 3 directors, namely Ann G., Eleni P. and Ernest P.. Of them, Ernest P. has been with the company the longest, being appointed on 3 April 2001 and Ann G. has been with the company for the least time - from 22 May 2015. At present 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.

Framfield Court, Bush Hill Park (management) Limited Address / Contact

Office Address Carringtons Rml The Lodge
Office Address2 Stadium Way
Town Harlow
Post code CM19 5FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002766
Date of Incorporation Thu, 18th Feb 1971
Industry Residents property management
End of financial Year 30th April
Company age 53 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Ann G.

Position: Director

Appointed: 22 May 2015

Eleni P.

Position: Director

Appointed: 25 February 2015

Carringtons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 May 2011

Ernest P.

Position: Director

Appointed: 03 April 2001

Anne M.

Position: Secretary

Resigned: 03 April 2001

Michael E.

Position: Director

Appointed: 11 December 2017

Resigned: 31 May 2022

Sertan O.

Position: Director

Appointed: 01 March 2009

Resigned: 19 September 2012

Ailsa M.

Position: Director

Appointed: 18 April 2006

Resigned: 15 December 2014

Raymond A.

Position: Secretary

Appointed: 01 January 2002

Resigned: 14 June 2010

Russell J.

Position: Director

Appointed: 03 April 2001

Resigned: 14 July 2001

Simon A.

Position: Director

Appointed: 03 April 2001

Resigned: 31 December 2001

Alan R.

Position: Director

Appointed: 03 April 2001

Resigned: 29 February 2008

Kenneth F.

Position: Director

Appointed: 03 April 2001

Resigned: 31 December 2001

Kenneth F.

Position: Secretary

Appointed: 03 April 2001

Resigned: 31 December 2001

Jonathan B.

Position: Director

Appointed: 03 June 1992

Resigned: 01 December 1994

Sheila E.

Position: Director

Appointed: 11 February 1992

Resigned: 04 June 2002

David T.

Position: Director

Appointed: 11 February 1992

Resigned: 27 October 2000

Alan L.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 1992

Barbara G.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 1992

Anne M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302021-04-302022-04-302023-04-30
Net Worth2424    
Balance Sheet
Current Assets 2424242424
Net Assets Liabilities 2424242424
Net Assets Liabilities Including Pension Asset Liability2424    
Reserves/Capital
Shareholder Funds2424    
Other
Net Current Assets Liabilities 2424242424
Total Assets Less Current Liabilities 2424242424
Called Up Share Capital Not Paid Not Expressed As Current Asset2424    
Number Shares Allotted 24    
Par Value Share 1    
Share Capital Allotted Called Up Paid2424    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements