Harbour Lights Management Company Limited BOURNE END


Harbour Lights Management Company started in year 1977 as Private Limited Company with registration number 01338083. The Harbour Lights Management Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 3 directors, namely Gillian M., Margaret H. and Tracey H.. Of them, Tracey H. has been with the company the longest, being appointed on 15 March 2016 and Gillian M. has been with the company for the least time - from 15 June 2023. At present 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.

Harbour Lights Management Company Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01338083
Date of Incorporation Wed, 9th Nov 1977
Industry Residents property management
End of financial Year 28th September
Company age 47 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Gillian M.

Position: Director

Appointed: 15 June 2023

Margaret H.

Position: Director

Appointed: 03 February 2020

Tracey H.

Position: Director

Appointed: 15 March 2016

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

William W.

Position: Secretary

Resigned: 09 June 1996

Alice T.

Position: Director

Appointed: 27 February 2013

Resigned: 22 February 2023

Anthony F.

Position: Secretary

Appointed: 01 March 2007

Resigned: 04 February 2014

Joan P.

Position: Director

Appointed: 29 November 2006

Resigned: 31 January 2020

Kenneth C.

Position: Secretary

Appointed: 29 November 2006

Resigned: 01 March 2007

Ernest T.

Position: Director

Appointed: 09 August 2006

Resigned: 27 February 2013

Ian W.

Position: Director

Appointed: 29 November 2003

Resigned: 31 January 2020

Keith B.

Position: Secretary

Appointed: 12 March 2003

Resigned: 29 November 2006

Edward W.

Position: Secretary

Appointed: 25 April 2002

Resigned: 12 March 2003

Desmond B.

Position: Director

Appointed: 04 May 2001

Resigned: 10 February 2003

Keith B.

Position: Director

Appointed: 03 April 2001

Resigned: 29 November 2006

Doris W.

Position: Director

Appointed: 31 March 1999

Resigned: 13 October 2003

Jack H.

Position: Secretary

Appointed: 24 November 1998

Resigned: 25 April 2002

Juan M.

Position: Director

Appointed: 02 August 1997

Resigned: 02 August 2006

Jack H.

Position: Director

Appointed: 03 May 1997

Resigned: 01 December 2008

Marjorie W.

Position: Director

Appointed: 15 January 1997

Resigned: 04 May 2001

Margaret J.

Position: Secretary

Appointed: 09 June 1996

Resigned: 24 November 1998

Joan D.

Position: Director

Appointed: 14 March 1996

Resigned: 03 April 2001

Kenneth C.

Position: Director

Appointed: 14 March 1996

Resigned: 30 October 2012

Margaret J.

Position: Director

Appointed: 05 January 1991

Resigned: 24 November 1998

Wilfred I.

Position: Director

Appointed: 05 January 1991

Resigned: 02 December 1995

William W.

Position: Director

Appointed: 05 January 1991

Resigned: 01 February 1996

Reginald T.

Position: Director

Appointed: 05 January 1991

Resigned: 24 March 1997

Kenneth G.

Position: Director

Appointed: 05 January 1991

Resigned: 29 August 1995

Winifred T.

Position: Director

Appointed: 05 January 1991

Resigned: 11 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Current Assets6666666
Debtors6666   
Net Assets Liabilities2 5062 5062 5062 5062 5062 5062 506
Property Plant Equipment2 5002 5002 5002 500   
Other
Fixed Assets2 5002 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities6666666
Property Plant Equipment Gross Cost2 5002 5002 5002 500   
Total Assets Less Current Liabilities2 5062 5062 5062 5062 5062 5062 506

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 28th Sep 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements