Harkness Close (harold Hill) Management Limited ROMFORD


Founded in 1981, Harkness Close (harold Hill) Management, classified under reg no. 01588780 is an active company. Currently registered at 123 Shepherds Hill RM3 0NP, Romford the company has been in the business for fourty three years. Its financial year was closed on 23rd June and its latest financial statement was filed on Friday 23rd June 2023.

Currently there are 3 directors in the the company, namely David G., Kieron S. and Toni B.. In addition one secretary - Alan B. - is with the firm. 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.

Harkness Close (harold Hill) Management Limited Address / Contact

Office Address 123 Shepherds Hill
Office Address2 Harold Wood
Town Romford
Post code RM3 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588780
Date of Incorporation Thu, 1st Oct 1981
Industry Residents property management
End of financial Year 23rd June
Company age 43 years old
Account next due date Sun, 23rd Mar 2025 (322 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

David G.

Position: Director

Appointed: 08 April 2021

Alan B.

Position: Secretary

Appointed: 23 August 2017

Kieron S.

Position: Director

Appointed: 25 September 2014

Toni B.

Position: Director

Appointed: 25 September 2014

John H.

Position: Director

Appointed: 26 June 2017

Resigned: 11 September 2017

Darren P.

Position: Director

Appointed: 01 September 2016

Resigned: 02 January 2020

Tony M.

Position: Director

Appointed: 09 August 2016

Resigned: 23 June 2021

Deborah H.

Position: Director

Appointed: 15 April 2015

Resigned: 04 May 2016

Terence C.

Position: Director

Appointed: 15 April 2015

Resigned: 31 July 2016

Terence H.

Position: Director

Appointed: 02 July 2013

Resigned: 14 February 2015

Roy S.

Position: Director

Appointed: 02 July 2013

Resigned: 14 February 2015

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 October 2010

Resigned: 15 December 2010

John H.

Position: Director

Appointed: 01 September 2010

Resigned: 14 February 2015

Roy S.

Position: Director

Appointed: 30 August 2010

Resigned: 15 October 2012

Pauline H.

Position: Director

Appointed: 17 August 2010

Resigned: 02 July 2013

Pauline H.

Position: Director

Appointed: 01 April 2004

Resigned: 16 February 2010

John H.

Position: Director

Appointed: 01 April 2004

Resigned: 05 August 2009

Roy S.

Position: Director

Appointed: 01 April 2004

Resigned: 22 February 2010

Jennifer S.

Position: Director

Appointed: 01 April 2004

Resigned: 15 September 2010

Lee S.

Position: Director

Appointed: 11 March 2004

Resigned: 01 April 2004

Lee S.

Position: Secretary

Appointed: 11 March 2004

Resigned: 02 October 2010

David V.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2006

Roy S.

Position: Secretary

Appointed: 14 May 1998

Resigned: 11 March 2004

Margaret C.

Position: Director

Appointed: 14 May 1998

Resigned: 30 June 2001

Paul B.

Position: Director

Appointed: 08 October 1997

Resigned: 24 March 1999

Roy S.

Position: Director

Appointed: 01 January 1993

Resigned: 11 March 2004

John H.

Position: Director

Appointed: 12 December 1991

Resigned: 14 May 1998

Rob S.

Position: Director

Appointed: 12 December 1991

Resigned: 01 June 1992

Susan P.

Position: Director

Appointed: 12 December 1991

Resigned: 01 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-222014-06-232015-06-232016-06-232017-06-222017-06-232018-06-222018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Cash Bank On Hand   45454545454545454545
Net Assets Liabilities   45454545454545454545
Cash Bank In Hand12 98314 8614545         
Current Assets21 99732 178           
Debtors9 01417 317           
Net Assets Liabilities Including Pension Asset Liability12 76417 2104545         
Reserves/Capital
Called Up Share Capital45454545         
Profit Loss Account Reserve-17 235-24 788           
Other
Capital Employed12 76417 2104545         
Capital Redemption Reserve5 6255 625           
Creditors Due Within One Year9 23314 968           
Net Current Assets Liabilities12 76417 2104545         
Number Shares Allotted 454545         
Par Value Share 111         
Revaluation Reserve24 32936 328           
Share Capital Allotted Called Up Paid45454545         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 23rd June 2023
filed on: 4th, September 2023
Free Download (2 pages)

Company search