Harden Thorneloe Court Management Limited SOLIHULL


Harden Thorneloe Court Management started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06274018. The Harden Thorneloe Court Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Solihull at 318 Stratford Road Stratford Road. Postal code: B90 3DN.

At the moment there are 5 directors in the the company, namely Colin A., Peter H. and Margaret D. and others. In addition one secretary - Mark B. - is with the firm. At the moment 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.

Harden Thorneloe Court Management Limited Address / Contact

Office Address 318 Stratford Road Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06274018
Date of Incorporation Fri, 8th Jun 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Colin A.

Position: Director

Appointed: 10 November 2021

Peter H.

Position: Director

Appointed: 20 August 2020

Margaret D.

Position: Director

Appointed: 21 November 2018

Mark B.

Position: Secretary

Appointed: 11 April 2018

Carolyn H.

Position: Director

Appointed: 22 November 2007

Rob S.

Position: Director

Appointed: 22 November 2007

Lynda M.

Position: Director

Appointed: 13 November 2013

Resigned: 13 November 2019

Helen B.

Position: Secretary

Appointed: 13 June 2012

Resigned: 11 April 2018

Margaret B.

Position: Director

Appointed: 11 November 2009

Resigned: 16 October 2012

Victoria E.

Position: Secretary

Appointed: 22 November 2007

Resigned: 19 January 2011

Samuel K.

Position: Director

Appointed: 22 November 2007

Resigned: 21 November 2018

Colin A.

Position: Director

Appointed: 22 November 2007

Resigned: 04 August 2009

David B.

Position: Director

Appointed: 22 November 2007

Resigned: 17 November 2008

Peter H.

Position: Director

Appointed: 08 June 2007

Resigned: 22 November 2007

Samuel K.

Position: Secretary

Appointed: 08 June 2007

Resigned: 22 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth14 09314 10214 113
Balance Sheet
Cash Bank In Hand18 86725 191 
Current Assets20 13626 561 
Debtors1 2691 370 
Net Assets Liabilities Including Pension Asset Liability14 09314 10214 113
Reserves/Capital
Shareholder Funds14 09314 10214 113
Other
Creditors Due Within One Year6 04312 45916 982
Fixed Assets 25 19129 664
Net Current Assets Liabilities14 09314 102-15 551
Other Aggregate Reserves14 09314 102 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3701 431
Total Assets Less Current Liabilities14 09314 10214 113

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements