Harley Court Limited HOVE


Harley Court started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02709548. The Harley Court company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Hove at Office 10. Postal code: BN3 7BG.

The company has 2 directors, namely David C., Enid J.. Of them, Enid J. has been with the company the longest, being appointed on 21 February 2011 and David C. has been with the company for the least time - from 1 July 2021. 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.

Harley Court Limited Address / Contact

Office Address Office 10
Office Address2 270 Old Shoreham Road
Town Hove
Post code BN3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709548
Date of Incorporation Fri, 24th Apr 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

David C.

Position: Director

Appointed: 01 July 2021

Enid J.

Position: Director

Appointed: 21 February 2011

Helen R.

Position: Director

Appointed: 23 March 2017

Resigned: 01 July 2021

Sandra M.

Position: Secretary

Appointed: 30 May 2008

Resigned: 16 August 2010

David B.

Position: Director

Appointed: 25 September 2006

Resigned: 16 August 2010

Brian M.

Position: Secretary

Appointed: 28 December 1999

Resigned: 30 May 2008

Michael H.

Position: Director

Appointed: 24 April 1992

Resigned: 24 April 1993

Doris H.

Position: Director

Appointed: 24 April 1992

Resigned: 25 September 2006

Gwyneira R.

Position: Director

Appointed: 24 April 1992

Resigned: 29 November 2004

Brian M.

Position: Director

Appointed: 24 April 1992

Resigned: 08 June 2016

Sheila H.

Position: Secretary

Appointed: 24 April 1992

Resigned: 28 December 1999

Georgina C.

Position: Director

Appointed: 24 April 1992

Resigned: 10 June 1997

Geoffrey C.

Position: Director

Appointed: 24 April 1992

Resigned: 31 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth   15 688-250      
Balance Sheet
Debtors   20 000       
Net Assets Liabilities Including Pension Asset Liability   15 688-250      
Tangible Fixed Assets3 6253 6253 6253 625       
Current Assets   20 000   29 40023 53823 33823 238
Net Assets Liabilities    25045065023 48823 28823 08822 988
Reserves/Capital
Profit Loss Account Reserve   15 688       
Shareholder Funds   15 688-250      
Other
Creditors Due After One Year3 6253 6253 6253 6253 625      
Creditors Due Within One Year   4 312250      
Net Current Assets Liabilities   15 688-25045065023 48823 28823 08822 988
Tangible Fixed Assets Cost Or Valuation3 6253 6253 625        
Total Assets Less Current Liabilities3 6253 6253 62519 3133 3753 1752 97527 11326 91326 71326 613
Average Number Employees During Period          10
Creditors    2504506505 912250250250
Fixed Assets   3 6253 6253 6253 6253 6253 6253 6253 625

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search