Harlton Close Management Company Limited READING


Founded in 2004, Harlton Close Management Company, classified under reg no. 05044707 is an active company. Currently registered at 109 Beech Lane RG6 5QD, Reading the company has been in the business for 20 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 3 directors in the the firm, namely Colin L., Robert C. and John P.. In addition one secretary - John P. - is with the company. 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.

Harlton Close Management Company Limited Address / Contact

Office Address 109 Beech Lane
Office Address2 Earley
Town Reading
Post code RG6 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044707
Date of Incorporation Mon, 16th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Colin L.

Position: Director

Appointed: 05 January 2023

Robert C.

Position: Director

Appointed: 03 January 2023

John P.

Position: Secretary

Appointed: 01 December 2015

John P.

Position: Director

Appointed: 21 September 2011

Mark B.

Position: Director

Appointed: 09 February 2020

Resigned: 02 January 2023

Martin T.

Position: Director

Appointed: 21 September 2011

Resigned: 08 February 2019

William P.

Position: Secretary

Appointed: 24 May 2010

Resigned: 30 November 2015

Michelle L.

Position: Secretary

Appointed: 19 September 2005

Resigned: 29 April 2010

Peter T.

Position: Director

Appointed: 09 September 2005

Resigned: 21 September 2011

Timothy A.

Position: Secretary

Appointed: 20 January 2005

Resigned: 19 September 2005

Robert P.

Position: Director

Appointed: 16 November 2004

Resigned: 18 March 2005

John F.

Position: Director

Appointed: 16 November 2004

Resigned: 14 January 2006

Celia C.

Position: Secretary

Appointed: 16 November 2004

Resigned: 20 January 2005

Gordon C.

Position: Director

Appointed: 17 June 2004

Resigned: 02 December 2022

Timothy A.

Position: Director

Appointed: 28 May 2004

Resigned: 19 September 2005

Linnells Nominees Limited

Position: Corporate Director

Appointed: 16 February 2004

Resigned: 16 November 2004

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 February 2004

Resigned: 16 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 6003 600      
Balance Sheet
Current Assets3 6003 6003 6003 6003 6003 600  
Net Assets Liabilities 3 6003 6003 6003 6003 6003 6003 600
Net Assets Liabilities Including Pension Asset Liability3 6003 600      
Reserves/Capital
Shareholder Funds3 6003 600      
Other
Fixed Assets     3 6003 6003 600
Net Current Assets Liabilities3 6003 6003 6003 6003 6003 600  
Total Assets Less Current Liabilities3 6003 6003 6003 6003 6003 6003 6003 600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements