Harlynwood (13-18) Management Company Limited HARLOW


Harlynwood (13-18) Management Company started in year 1976 as Private Limited Company with registration number 01269169. The Harlynwood (13-18) Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The firm has 3 directors, namely Eva P., Rhian C. and Ross R.. Of them, Ross R. has been with the company the longest, being appointed on 26 March 2015 and Eva P. has been with the company for the least time - from 25 July 2023. Currently 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.

Harlynwood (13-18) Management Company Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269169
Date of Incorporation Fri, 16th Jul 1976
Industry Residents property management
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Eva P.

Position: Director

Appointed: 25 July 2023

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Rhian C.

Position: Director

Appointed: 13 November 2017

Ross R.

Position: Director

Appointed: 26 March 2015

Urban Owners Limited

Position: Corporate Secretary

Appointed: 25 January 2016

Resigned: 02 March 2018

Rhian C.

Position: Secretary

Appointed: 29 March 2015

Resigned: 31 October 2017

Ross R.

Position: Secretary

Appointed: 20 July 2009

Resigned: 26 March 2015

Rhian C.

Position: Secretary

Appointed: 31 January 1999

Resigned: 20 July 2009

Michael J.

Position: Director

Appointed: 01 October 1997

Resigned: 26 March 2015

Ross R.

Position: Director

Appointed: 11 December 1994

Resigned: 08 February 1997

Mary-Josephine L.

Position: Secretary

Appointed: 11 December 1994

Resigned: 24 January 1999

Adrian T.

Position: Director

Appointed: 14 November 1993

Resigned: 11 December 1994

Adrian T.

Position: Secretary

Appointed: 14 November 1993

Resigned: 11 December 1994

Jean C.

Position: Director

Appointed: 11 November 1992

Resigned: 11 December 1994

Joan L.

Position: Director

Appointed: 08 November 1991

Resigned: 04 October 1992

Henry K.

Position: Director

Appointed: 08 November 1991

Resigned: 14 October 1993

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 Worth6060606060      
Balance Sheet
Cash Bank On Hand    60606060000
Net Assets Liabilities    60606060606060
Current Assets1 1411 0561 0561 0561 056      
Debtors 1 0561 0561 056       
Net Assets Liabilities Including Pension Asset Liability6060606060      
Reserves/Capital
Called Up Share Capital60606060       
Shareholder Funds6060606060      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       60606060
Number Shares Allotted 666 666666
Par Value Share 101010 101010101010
Creditors Due After One Year   996996      
Creditors Due Within One Year1 081996996996       
Net Current Assets Liabilities6060601 0561 056      
Share Capital Allotted Called Up Paid60606060       
Total Assets Less Current Liabilities606060601 056      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to 2022/06/30
filed on: 29th, March 2023
Free Download (2 pages)

Company search

Advertisements