Harold Road Management Company Limited LONDON


Founded in 1979, Harold Road Management Company, classified under reg no. 01442441 is an active company. Currently registered at 21 Harold Road SE19 3PU, London the company has been in the business for 45 years. Its financial year was closed on 7th August and its latest financial statement was filed on August 7, 2022.

At present there are 4 directors in the the company, namely Alexander C., James S. and Clark G. and others. In addition one secretary - Denise B. - is with the firm. As of 14 May 2024, there were 10 ex directors - Alexander G., Carmen O. and others listed below. There were no ex secretaries.

Harold Road Management Company Limited Address / Contact

Office Address 21 Harold Road
Office Address2 Upper Norwood
Town London
Post code SE19 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01442441
Date of Incorporation Wed, 8th Aug 1979
Industry Residents property management
End of financial Year 7th August
Company age 45 years old
Account next due date Tue, 7th May 2024 (7 days after)
Account last made up date Sun, 7th Aug 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Alexander C.

Position: Director

Appointed: 01 September 2011

James S.

Position: Director

Appointed: 14 June 2000

Clark G.

Position: Director

Appointed: 09 July 1999

Michael G.

Position: Director

Appointed: 20 November 1997

Denise B.

Position: Secretary

Appointed: 30 April 1992

Alexander G.

Position: Director

Appointed: 14 November 2002

Resigned: 01 September 2011

Carmen O.

Position: Director

Appointed: 01 January 1997

Resigned: 14 June 2000

Timothy M.

Position: Director

Appointed: 01 January 1996

Resigned: 07 November 1997

Angela N.

Position: Director

Appointed: 01 January 1996

Resigned: 01 September 1997

Andrew O.

Position: Director

Appointed: 01 January 1994

Resigned: 13 January 1997

Simon P.

Position: Director

Appointed: 15 July 1993

Resigned: 01 January 1994

Joanne S.

Position: Director

Appointed: 30 April 1992

Resigned: 14 November 2002

Benedict H.

Position: Director

Appointed: 30 April 1992

Resigned: 09 July 1999

Tony O.

Position: Director

Appointed: 30 April 1992

Resigned: 08 September 1995

John C.

Position: Director

Appointed: 30 April 1992

Resigned: 15 July 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Michael G. The abovementioned PSC has significiant influence or control over the company,.

Michael G.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-072014-08-072015-08-072016-08-072017-08-072018-08-072019-08-072020-08-072021-08-072022-08-072023-08-07
Net Worth1 7284 1684 5233 7091 925      
Balance Sheet
Current Assets1 6581 7452 9696 0453 9456 3497 6927 9445 1243 9053 400
Net Assets Liabilities    1 9253 6494 7924 5441 7241 405500
Net Assets Liabilities Including Pension Asset Liability1 7284 1684 5233 7091 925      
Reserves/Capital
Shareholder Funds1 7284 1684 5233 7091 925      
Other
Creditors    2 1202 8003 0003 5003 5003 6003 500
Fixed Assets3 1003 1003 1003 1003 1003 1003 1003 1003 1003 1003 100
Net Current Assets Liabilities-1 3721 0681 4233 6091 8253 5494 6924 4441 624305100
Provisions For Liabilities Balance Sheet Subtotal    3 0003 0003 0003 0003 0002 0002 500
Total Assets Less Current Liabilities1 7284 1684 5236 7094 9256 6497 7927 5444 7243 4053 000
Creditors Due Within One Year3 0306771 5462 4362 120      
Provisions For Liabilities Charges   3 0003 000      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on August 7, 2023
filed on: 23rd, April 2024
Free Download (3 pages)

Company search

Advertisements