Harp Island Village No. 1 Residents Company Limited HARROW


Harp Island Village No. 1 Residents Company started in year 1986 as Private Limited Company with registration number 02049934. The Harp Island Village No. 1 Residents Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Harrow at Odeon House. Postal code: HA1 1BH.

The company has 4 directors, namely Alia K., Eduardo S. and Naa A. and others. Of them, William F. has been with the company the longest, being appointed on 13 May 2021 and Alia K. has been with the company for the least time - from 12 August 2022. As of 29 March 2024, there were 25 ex directors - Alia K., Kenneth D. and others listed below. There were no ex secretaries.

Harp Island Village No. 1 Residents Company Limited Address / Contact

Office Address Odeon House
Office Address2 146 College Road
Town Harrow
Post code HA1 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02049934
Date of Incorporation Tue, 26th Aug 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 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, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Sebright Property Management Limited

Position: Corporate Secretary

Appointed: 30 March 2023

Alia K.

Position: Director

Appointed: 12 August 2022

Eduardo S.

Position: Director

Appointed: 28 April 2022

Naa A.

Position: Director

Appointed: 12 January 2022

William F.

Position: Director

Appointed: 13 May 2021

John B.

Position: Secretary

Resigned: 31 December 1997

Alia K.

Position: Director

Appointed: 18 January 2018

Resigned: 24 November 2021

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 29 May 2012

Resigned: 30 March 2023

Kenneth D.

Position: Director

Appointed: 07 December 2006

Resigned: 31 December 2014

Audrey L.

Position: Director

Appointed: 07 December 2006

Resigned: 07 March 2008

Naa A.

Position: Director

Appointed: 07 December 2006

Resigned: 20 March 2020

Karyn O.

Position: Director

Appointed: 07 December 2006

Resigned: 10 September 2010

Christopher F.

Position: Director

Appointed: 03 December 2002

Resigned: 18 June 2014

Iliyas H.

Position: Director

Appointed: 03 December 2002

Resigned: 06 May 2022

Joe P.

Position: Director

Appointed: 03 December 2002

Resigned: 25 September 2018

Bai C.

Position: Director

Appointed: 03 December 2002

Resigned: 07 December 2006

Pauline F.

Position: Director

Appointed: 03 December 2002

Resigned: 20 December 2005

Marie G.

Position: Director

Appointed: 03 December 2002

Resigned: 28 November 2005

Jacqueline P.

Position: Director

Appointed: 15 July 1998

Resigned: 02 May 2000

Fiona D.

Position: Director

Appointed: 15 July 1998

Resigned: 12 April 1999

Pietro N.

Position: Director

Appointed: 26 January 1998

Resigned: 18 November 2000

Unicorn Nominees Limited

Position: Corporate Secretary

Appointed: 31 December 1997

Resigned: 29 May 2012

Hilary W.

Position: Director

Appointed: 17 August 1995

Resigned: 14 May 1997

Anthony R.

Position: Director

Appointed: 30 January 1995

Resigned: 15 July 1998

Fiona D.

Position: Director

Appointed: 04 October 1993

Resigned: 30 January 1995

Glyn H.

Position: Director

Appointed: 28 July 1993

Resigned: 14 May 1997

Jane M.

Position: Director

Appointed: 29 July 1992

Resigned: 04 October 1993

Tracey H.

Position: Director

Appointed: 04 July 1992

Resigned: 17 August 1995

Stephen T.

Position: Director

Appointed: 04 July 1992

Resigned: 07 December 2006

Margaret B.

Position: Director

Appointed: 04 July 1992

Resigned: 17 August 1995

John B.

Position: Director

Appointed: 04 July 1992

Resigned: 27 May 1999

Alan H.

Position: Director

Appointed: 04 July 1992

Resigned: 10 November 1997

Gabrielle C.

Position: Director

Appointed: 04 July 1992

Resigned: 18 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth1 9201 9201 920     
Balance Sheet
Current Assets    1 9201 9201 9201 920
Net Assets Liabilities    1 9201 9201 9201 920
Debtors1 9201 9201 9201 9201 920   
Other Debtors  1 9201 9201 920   
Reserves/Capital
Called Up Share Capital320320320     
Shareholder Funds1 9201 9201 920     
Other
Version Production Software      2 0202 021
Net Current Assets Liabilities    1 9201 9201 9201 920
Total Assets Less Current Liabilities1 9201 9201 9201 9201 9201 9201 9201 920
Debtors Due Within One Year1 9201 920      
Number Shares Allotted 6464     
Other Reserves1 6001 6001 600     
Par Value Share 55     
Share Capital Allotted Called Up Paid320320320     
Total Reserves1 6001 600      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search