Harley Court (maintenance) Limited BRISTOL


Harley Court (maintenance) started in year 1965 as Private Limited Company with registration number 00842791. The Harley Court (maintenance) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The company has 5 directors, namely Diana H., Siu W. and Laurence B. and others. Of them, Jane M. has been with the company the longest, being appointed on 20 November 2013 and Diana H. has been with the company for the least time - from 20 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David P. who worked with the the company until 5 June 2008.

Harley Court (maintenance) Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00842791
Date of Incorporation Fri, 26th Mar 1965
Industry Residents property management
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Diana H.

Position: Director

Appointed: 20 December 2023

Siu W.

Position: Director

Appointed: 23 July 2022

Laurence B.

Position: Director

Appointed: 22 July 2022

Carol H.

Position: Director

Appointed: 26 May 2022

Bns Services Ltd

Position: Corporate Secretary

Appointed: 16 October 2014

Jane M.

Position: Director

Appointed: 20 November 2013

David P.

Position: Secretary

Resigned: 05 June 2008

Jane C.

Position: Director

Appointed: 12 August 2020

Resigned: 11 July 2022

Richard P.

Position: Director

Appointed: 18 September 2015

Resigned: 13 February 2024

Oliver H.

Position: Director

Appointed: 18 September 2012

Resigned: 19 November 2014

Ben B.

Position: Director

Appointed: 10 September 2012

Resigned: 24 February 2022

Ben B.

Position: Director

Appointed: 17 August 2012

Resigned: 17 August 2012

Adam C.

Position: Secretary

Appointed: 01 April 2011

Resigned: 16 October 2014

Frederick H.

Position: Director

Appointed: 07 August 2009

Resigned: 01 September 2011

Suzette W.

Position: Director

Appointed: 07 August 2009

Resigned: 06 July 2017

John C.

Position: Director

Appointed: 17 November 2001

Resigned: 01 June 2006

Thomas H.

Position: Director

Appointed: 09 October 1999

Resigned: 07 August 2009

Gordon B.

Position: Director

Appointed: 10 March 1993

Resigned: 09 October 1999

Richard S.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 1993

Ronald R.

Position: Director

Appointed: 31 December 1991

Resigned: 29 November 2001

David P.

Position: Director

Appointed: 31 December 1991

Resigned: 10 September 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 43510 6787 1317 069      
Balance Sheet
Current Assets183 060186 123311 08846 3622 23912 87328 37817 364 27 099
Net Assets Liabilities   7 0693 6591 97815 29014142 795
Cash Bank In Hand48 548179 508176 24744 746      
Debtors134 5126 616134 8411 616      
Net Assets Liabilities Including Pension Asset Liability9 43510 6787 1317 069      
Reserves/Capital
Called Up Share Capital15151515      
Profit Loss Account Reserve-2 280-1 037-4 5837 054      
Shareholder Funds9 43510 6787 1317 069      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6842 1724562 032418 1 591
Called Up Share Capital Not Paid Not Expressed As Current Asset       1414 
Creditors   41 8768 28310 43911 7262 328 24 225
Net Current Assets Liabilities180 446181 6897 7197 7531 4872 43417 32215 542 4 386
Number Shares Allotted        14 
Par Value Share        1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 1963 5293 2674 557 670506 1 512
Total Assets Less Current Liabilities180 446181 6897 7197 7531 4872 43417 32215 542144 386
Accruals Deferred Income171 011171 011306 011684      
Creditors Due Within One Year2 6146 6311 00641 876      
Other Aggregate Reserves11 70011 70011 700       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements