Halliwick Gate Residents Company Limited EDGWARE


Halliwick Gate Residents Company started in year 1994 as Private Limited Company with registration number 02890740. The Halliwick Gate Residents Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Edgware at Grosvenor House Ground Floor, Unit 3a. Postal code: HA8 7TA.

The company has one director. Pamela B., appointed on 10 June 2021. There are currently no secretaries appointed. 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.

Halliwick Gate Residents Company Limited Address / Contact

Office Address Grosvenor House Ground Floor, Unit 3a
Office Address2 1 High Street
Town Edgware
Post code HA8 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890740
Date of Incorporation Mon, 24th Jan 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Solum Property Management Limited T/a Spmplayfield

Position: Corporate Secretary

Appointed: 31 March 2022

Pamela B.

Position: Director

Appointed: 10 June 2021

Mark F.

Position: Director

Appointed: 09 April 2021

Resigned: 11 March 2022

Emel M.

Position: Director

Appointed: 03 August 2020

Resigned: 13 April 2021

Bje London Limited T/as Bje Playfield

Position: Corporate Secretary

Appointed: 12 March 2018

Resigned: 31 March 2022

Peter B.

Position: Director

Appointed: 10 December 2013

Resigned: 21 September 2020

Emel M.

Position: Director

Appointed: 06 July 2009

Resigned: 16 May 2013

Kenneth M.

Position: Director

Appointed: 11 July 2005

Resigned: 10 December 2013

Richard L.

Position: Director

Appointed: 11 July 2005

Resigned: 11 September 2020

Michael L.

Position: Director

Appointed: 14 July 2003

Resigned: 20 November 2010

Katie H.

Position: Director

Appointed: 03 March 2003

Resigned: 01 March 2004

Barbara K.

Position: Director

Appointed: 19 November 2002

Resigned: 25 February 2020

Gerri F.

Position: Director

Appointed: 03 October 2002

Resigned: 29 January 2007

Richard C.

Position: Director

Appointed: 03 October 2002

Resigned: 01 March 2004

Derek S.

Position: Director

Appointed: 02 August 2001

Resigned: 14 August 2002

Jean A.

Position: Director

Appointed: 30 October 2000

Resigned: 11 September 2020

Katie D.

Position: Director

Appointed: 30 October 2000

Resigned: 15 October 2002

Lena B.

Position: Director

Appointed: 17 January 2000

Resigned: 15 September 2000

Alan M.

Position: Director

Appointed: 28 September 1998

Resigned: 04 July 1999

Ann O.

Position: Director

Appointed: 27 September 1998

Resigned: 01 July 1999

Playfield Properties Limited

Position: Corporate Secretary

Appointed: 19 June 1997

Resigned: 12 March 2018

Richard M.

Position: Director

Appointed: 17 June 1997

Resigned: 30 September 2003

Lorraine W.

Position: Director

Appointed: 17 June 1997

Resigned: 03 August 2001

Caroline C.

Position: Director

Appointed: 17 June 1997

Resigned: 19 May 1998

Marion W.

Position: Director

Appointed: 17 June 1997

Resigned: 10 June 2002

Ann G.

Position: Director

Appointed: 17 June 1997

Resigned: 08 July 1999

Julie J.

Position: Director

Appointed: 17 June 1997

Resigned: 23 June 1998

Annabel K.

Position: Director

Appointed: 17 June 1997

Resigned: 31 July 2013

Roy W.

Position: Director

Appointed: 25 April 1997

Resigned: 17 June 1997

Philip F.

Position: Director

Appointed: 08 July 1996

Resigned: 17 June 1997

Peter T.

Position: Director

Appointed: 08 July 1996

Resigned: 17 June 1997

Thambapillai P.

Position: Director

Appointed: 08 July 1996

Resigned: 17 June 1997

Christopher P.

Position: Director

Appointed: 01 July 1995

Resigned: 17 June 1997

Dean B.

Position: Director

Appointed: 30 June 1995

Resigned: 25 April 1997

Pauline J.

Position: Secretary

Appointed: 03 April 1995

Resigned: 19 June 1997

Alan R.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 1995

John B.

Position: Director

Appointed: 24 January 1994

Resigned: 26 September 1996

Christopher B.

Position: Director

Appointed: 24 January 1994

Resigned: 31 March 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1994

Resigned: 24 January 1994

Paul H.

Position: Director

Appointed: 24 January 1994

Resigned: 17 June 1997

Anthony D.

Position: Secretary

Appointed: 24 January 1994

Resigned: 19 June 1997

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 1994

Resigned: 24 January 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 January 1994

Resigned: 24 January 1995

Colin S.

Position: Director

Appointed: 24 January 1994

Resigned: 01 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 5802 5802 5802 5802 5802 5802 5802 580
Net Assets Liabilities2 5802 5802 5802 5802 5802 5802 5802 580

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (2 pages)

Company search