Harlow Oval Court Limited YORK


Founded in 2004, Harlow Oval Court, classified under reg no. 05173354 is an active company. Currently registered at Unit 1 Middlethorpe Business Park Sim Balk Lane YO23 2BD, York the company has been in the business for twenty years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Joseph S., Caroline P. and Jean G.. Of them, Joseph S., Caroline P., Jean G. have been with the company the longest, being appointed on 13 November 2023. 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.

Harlow Oval Court Limited Address / Contact

Office Address Unit 1 Middlethorpe Business Park Sim Balk Lane
Office Address2 Bishopthorpe
Town York
Post code YO23 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05173354
Date of Incorporation Wed, 7th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Scanlans Property Management Services

Position: Corporate Secretary

Appointed: 14 November 2023

Joseph S.

Position: Director

Appointed: 13 November 2023

Caroline P.

Position: Director

Appointed: 13 November 2023

Jean G.

Position: Director

Appointed: 13 November 2023

Adrian H.

Position: Secretary

Appointed: 27 January 2023

Resigned: 14 November 2023

Kathleen N.

Position: Director

Appointed: 15 September 2022

Resigned: 01 July 2023

Denise H.

Position: Director

Appointed: 15 September 2022

Resigned: 01 July 2023

Joseph S.

Position: Director

Appointed: 15 September 2022

Resigned: 27 January 2023

John E.

Position: Director

Appointed: 18 January 2020

Resigned: 15 June 2020

Caroline P.

Position: Director

Appointed: 18 January 2020

Resigned: 15 September 2022

Jean G.

Position: Director

Appointed: 08 December 2016

Resigned: 15 September 2022

Mark W.

Position: Secretary

Appointed: 31 May 2016

Resigned: 27 January 2023

Sara M.

Position: Director

Appointed: 03 August 2015

Resigned: 18 January 2020

Peter H.

Position: Director

Appointed: 09 October 2014

Resigned: 18 January 2020

Judy T.

Position: Director

Appointed: 10 October 2012

Resigned: 20 December 2016

John E.

Position: Director

Appointed: 10 October 2012

Resigned: 09 October 2014

David W.

Position: Director

Appointed: 05 January 2012

Resigned: 20 June 2014

David M.

Position: Director

Appointed: 30 November 2006

Resigned: 05 January 2012

Anglea M.

Position: Secretary

Appointed: 25 July 2005

Resigned: 31 May 2016

Stephen H.

Position: Director

Appointed: 07 July 2004

Resigned: 30 November 2006

David S.

Position: Director

Appointed: 07 July 2004

Resigned: 01 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2004

Resigned: 07 July 2004

Ernest E.

Position: Director

Appointed: 07 July 2004

Resigned: 10 October 2012

Donald M.

Position: Director

Appointed: 07 July 2004

Resigned: 10 October 2012

Donald M.

Position: Secretary

Appointed: 07 July 2004

Resigned: 25 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Net Assets Liabilities1414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1414
Number Shares Allotted 14
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
New director was appointed on 2024-03-11
filed on: 11th, March 2024
Free Download (2 pages)

Company search