Harford Way Residents Association Limited CAMBRIDGE


Harford Way Residents Association started in year 1989 as Private Limited Company with registration number 02346448. The Harford Way Residents Association company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Cambridge at 18 Mill Road. Postal code: CB1 2AD.

The firm has one director. David S., appointed on 1 May 2016. There are currently no secretaries appointed. 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.

Harford Way Residents Association Limited Address / Contact

Office Address 18 Mill Road
Town Cambridge
Post code CB1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02346448
Date of Incorporation Mon, 13th Feb 1989
Industry Residents property management
End of financial Year 25th June
Company age 35 years old
Account next due date Mon, 25th Mar 2024 (50 days after)
Account last made up date Sat, 25th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Saint Andrews Bureau Ltd

Position: Corporate Secretary

Appointed: 23 July 2022

David S.

Position: Director

Appointed: 01 May 2016

Colin A.

Position: Secretary

Appointed: 01 July 2015

Resigned: 23 July 2022

Robert M.

Position: Director

Appointed: 02 June 2013

Resigned: 01 May 2016

Joyce C.

Position: Director

Appointed: 13 June 2007

Resigned: 10 April 2014

Jeremy W.

Position: Secretary

Appointed: 07 July 2004

Resigned: 01 January 2014

Jennifer E.

Position: Director

Appointed: 07 July 2004

Resigned: 12 June 2007

Norman G.

Position: Director

Appointed: 01 June 1995

Resigned: 01 February 2005

Joyce G.

Position: Secretary

Appointed: 01 June 1995

Resigned: 07 July 2004

Tracey B.

Position: Secretary

Appointed: 17 July 1992

Resigned: 15 June 1995

Clive B.

Position: Director

Appointed: 17 July 1992

Resigned: 15 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-252014-06-252015-06-252016-06-252017-06-252018-06-252019-06-252020-06-252021-06-252022-06-252023-06-25
Net Worth44444      
Balance Sheet
Current Assets44444444444
Net Assets Liabilities    4444444
Debtors4444       
Net Assets Liabilities Including Pension Asset Liability44444      
Reserves/Capital
Called Up Share Capital4444       
Shareholder Funds44444      
Other
Net Current Assets Liabilities44444444444
Total Assets Less Current Liabilities44444444444
Number Shares Allotted 444       
Par Value Share 111       
Share Capital Allotted Called Up Paid4444       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 25th Jun 2023
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements