Harris Court Residents Association Limited BIRMINGHAM


Founded in 1972, Harris Court Residents Association, classified under reg no. 01053308 is an active company. Currently registered at 10 Harris Court Park Avenue B18 5ND, Birmingham the company has been in the business for fifty two years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 3 directors, namely Colin T., Gurditt S. and Yvonne T.. Of them, Yvonne T. has been with the company the longest, being appointed on 6 November 2023 and Colin T. and Gurditt S. have been with the company for the least time - from 13 November 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.

Harris Court Residents Association Limited Address / Contact

Office Address 10 Harris Court Park Avenue
Office Address2 Hockley
Town Birmingham
Post code B18 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01053308
Date of Incorporation Fri, 5th May 1972
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Colin T.

Position: Director

Appointed: 13 November 2023

Gurditt S.

Position: Director

Appointed: 13 November 2023

Yvonne T.

Position: Director

Appointed: 06 November 2023

Peter B.

Position: Director

Appointed: 09 March 2016

Resigned: 15 January 2024

Marjorie S.

Position: Director

Appointed: 06 March 2008

Resigned: 16 August 2014

Paulette R.

Position: Director

Appointed: 16 December 2007

Resigned: 21 December 2023

Maria B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 13 August 2014

Graecia T.

Position: Secretary

Appointed: 20 August 1995

Resigned: 03 July 2001

Graecia T.

Position: Director

Appointed: 20 August 1995

Resigned: 03 July 2001

Christina D.

Position: Director

Appointed: 20 August 1995

Resigned: 11 July 2004

Rita H.

Position: Director

Appointed: 06 June 1994

Resigned: 30 June 2000

Peter B.

Position: Director

Appointed: 06 June 1994

Resigned: 12 November 2007

Rita H.

Position: Secretary

Appointed: 30 April 1994

Resigned: 19 June 1995

Victoria W.

Position: Director

Appointed: 01 January 1994

Resigned: 30 April 1994

Roy L.

Position: Director

Appointed: 22 December 1992

Resigned: 30 April 1993

Bervl P.

Position: Director

Appointed: 22 December 1992

Resigned: 19 June 1995

Sandra W.

Position: Secretary

Appointed: 22 December 1992

Resigned: 30 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth-17 413-17 758
Balance Sheet
Current Assets5 0274 903
Net Assets Liabilities Including Pension Asset Liability-17 413-17 758
Reserves/Capital
Shareholder Funds-17 413-17 758
Other
Creditors Due Within One Year30 94731 168
Fixed Assets8 5078 507
Net Current Assets Liabilities-25 920-26 265
Total Assets Less Current Liabilities-17 413-17 758

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers
Accounts for a micro company for the period ending on 2023/04/30
filed on: 14th, December 2023
Free Download (3 pages)

Company search