Harrington Flats Limited SURREY


Founded in 1976, Harrington Flats, classified under reg no. 01268153 is an active company. Currently registered at 9 St Andrews Sq KT6 4EA, Surrey the company has been in the business for 48 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Teresa H., Jennie S. and Edmund L.. Of them, Jennie S., Edmund L. have been with the company the longest, being appointed on 26 November 1992 and Teresa H. has been with the company for the least time - from 2 May 2020. As of 24 April 2024, there were 9 ex directors - Elysa D., Kate B. and others listed below. There were no ex secretaries.

Harrington Flats Limited Address / Contact

Office Address 9 St Andrews Sq
Office Address2 Surbiton
Town Surrey
Post code KT6 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01268153
Date of Incorporation Mon, 12th Jul 1976
Industry Residents property management
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Edmund L.

Position: Secretary

Resigned:

Teresa H.

Position: Director

Appointed: 02 May 2020

Jennie S.

Position: Director

Appointed: 26 November 1992

Edmund L.

Position: Director

Appointed: 26 November 1992

Elysa D.

Position: Director

Appointed: 28 August 2015

Resigned: 20 September 2022

Kate B.

Position: Director

Appointed: 13 October 2014

Resigned: 02 May 2020

Alastair M.

Position: Director

Appointed: 13 October 2014

Resigned: 02 May 2020

Robert S.

Position: Director

Appointed: 20 August 2007

Resigned: 28 August 2015

Simon S.

Position: Director

Appointed: 14 February 1997

Resigned: 25 November 2014

Peter H.

Position: Director

Appointed: 24 August 1995

Resigned: 14 February 1997

Stefania R.

Position: Director

Appointed: 22 February 1995

Resigned: 20 August 2007

Eric O.

Position: Director

Appointed: 26 November 1992

Resigned: 22 February 1995

Owen H.

Position: Director

Appointed: 26 November 1992

Resigned: 01 May 1995

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we established, there is Teresa H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Edmund L. This PSC has significiant influence or control over the company,. Moving on, there is Jennie S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Teresa H.

Notified on 2 May 2020
Nature of control: significiant influence or control

Edmund L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennie S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elysa D.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: significiant influence or control

Alastair M.

Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: significiant influence or control

Kate B.

Notified on 6 April 2016
Ceased on 2 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets4 7905 6206 1536 6877 195
Net Assets Liabilities400400400400400
Other
Creditors4 7905 6206 1536 6877 195
Fixed Assets400400400400400
Total Assets Less Current Liabilities400400400400400

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements