Harrowdene Freehold Limited SURREY


Harrowdene Freehold started in year 1985 as Private Limited Company with registration number 01951757. The Harrowdene Freehold company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Surrey at 9 Pound Lane. Postal code: GU7 1BX.

The company has 16 directors, namely Hristo Y., Velizara T. and Stephen B. and others. Of them, David W. has been with the company the longest, being appointed on 2 July 1992 and Hristo Y. and Velizara T. have been with the company for the least time - from 21 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harrowdene Freehold Limited Address / Contact

Office Address 9 Pound Lane
Office Address2 Godalming
Town Surrey
Post code GU7 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01951757
Date of Incorporation Tue, 1st Oct 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Hristo Y.

Position: Director

Appointed: 21 February 2022

Velizara T.

Position: Director

Appointed: 21 February 2022

Stephen B.

Position: Director

Appointed: 02 September 2020

Anthony G.

Position: Director

Appointed: 05 March 2018

Judy J.

Position: Director

Appointed: 05 March 2018

Roger E.

Position: Director

Appointed: 22 April 2015

Anthony A.

Position: Director

Appointed: 26 November 2013

Lynda P.

Position: Director

Appointed: 05 September 2013

Kenneth G.

Position: Director

Appointed: 06 May 2009

Noel C.

Position: Director

Appointed: 28 October 2006

Geoffrey C.

Position: Director

Appointed: 10 May 2004

Martyn T.

Position: Director

Appointed: 23 November 2001

Jennifer S.

Position: Director

Appointed: 26 August 1998

Christopher W.

Position: Director

Appointed: 08 July 1998

Stephen J.

Position: Director

Appointed: 05 January 1994

David W.

Position: Director

Appointed: 02 July 1992

Douglas C.

Position: Secretary

Resigned: 12 May 1994

Doreen G.

Position: Director

Appointed: 14 September 2015

Resigned: 27 September 2022

Shoshana E.

Position: Director

Appointed: 12 May 2014

Resigned: 24 April 2023

Simon R.

Position: Director

Appointed: 05 September 2008

Resigned: 05 March 2018

Sharon K.

Position: Director

Appointed: 02 December 2005

Resigned: 06 May 2009

Martyn T.

Position: Secretary

Appointed: 18 May 2005

Resigned: 17 February 2020

Susan H.

Position: Director

Appointed: 12 March 2003

Resigned: 22 April 2015

Christopher S.

Position: Director

Appointed: 07 September 2001

Resigned: 10 May 2004

Margaret R.

Position: Director

Appointed: 16 November 2000

Resigned: 10 November 2006

Alan E.

Position: Director

Appointed: 26 April 1999

Resigned: 26 February 2014

Steven T.

Position: Director

Appointed: 25 June 1997

Resigned: 07 January 2002

Simon R.

Position: Director

Appointed: 22 April 1997

Resigned: 26 August 1998

Eileen M.

Position: Director

Appointed: 05 January 1997

Resigned: 03 January 2020

Christopher R.

Position: Director

Appointed: 12 November 1996

Resigned: 07 March 2022

Eileen M.

Position: Secretary

Appointed: 10 July 1996

Resigned: 18 May 2005

Wyness G.

Position: Director

Appointed: 08 March 1996

Resigned: 02 May 2015

Marguerite E.

Position: Director

Appointed: 26 September 1994

Resigned: 25 June 2012

James R.

Position: Secretary

Appointed: 26 September 1994

Resigned: 10 July 1996

Winfrith K.

Position: Director

Appointed: 06 July 1994

Resigned: 05 September 2013

William E.

Position: Secretary

Appointed: 12 May 1994

Resigned: 26 September 1994

Mercedes A.

Position: Director

Appointed: 21 April 1994

Resigned: 08 July 1998

Reginald H.

Position: Director

Appointed: 31 March 1994

Resigned: 12 November 1996

James R.

Position: Director

Appointed: 20 January 1994

Resigned: 16 November 2000

Nora E.

Position: Director

Appointed: 02 July 1992

Resigned: 22 May 1993

Marjorie D.

Position: Director

Appointed: 02 July 1992

Resigned: 12 March 2003

Andrew K.

Position: Director

Appointed: 02 July 1992

Resigned: 20 January 1994

Ethel B.

Position: Director

Appointed: 02 July 1992

Resigned: 01 January 1997

William K.

Position: Director

Appointed: 02 July 1992

Resigned: 06 July 1994

Brenda L.

Position: Director

Appointed: 02 July 1992

Resigned: 21 April 1994

Peter L.

Position: Director

Appointed: 02 July 1992

Resigned: 21 April 1994

Cyril M.

Position: Director

Appointed: 02 July 1992

Resigned: 05 January 1997

Barbara O.

Position: Director

Appointed: 02 July 1992

Resigned: 26 April 1999

Edward D.

Position: Director

Appointed: 02 July 1992

Resigned: 25 June 1997

Margaret C.

Position: Director

Appointed: 02 July 1992

Resigned: 22 April 1997

Michael W.

Position: Director

Appointed: 02 July 1992

Resigned: 08 March 1996

Carole C.

Position: Director

Appointed: 02 July 1992

Resigned: 31 March 1994

William E.

Position: Director

Appointed: 02 July 1992

Resigned: 26 September 1994

Douglas C.

Position: Director

Appointed: 02 July 1992

Resigned: 31 March 1994

Phyllis C.

Position: Director

Appointed: 02 July 1992

Resigned: 06 July 1994

Pilaslakshna B.

Position: Director

Appointed: 02 July 1992

Resigned: 24 September 1997

Joyce F.

Position: Director

Appointed: 02 July 1992

Resigned: 23 November 2001

Walter B.

Position: Director

Appointed: 02 July 1992

Resigned: 10 March 2001

William F.

Position: Director

Appointed: 02 July 1992

Resigned: 23 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets725725725725725725725725724
Net Assets Liabilities-1 676-1 676-1 676-1 676-1 676-1 676-1 676-1 676-1 677
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal147147147147147147147147147
Creditors7 7567 7567 7567 7567 7567 7567 7567 7567 756
Fixed Assets5 5025 5025 5025 5025 5025 5025 5025 5025 502
Net Current Assets Liabilities725725725725725725725725724
Total Assets Less Current Liabilities6 2276 2276 2276 2276 2276 2276 2276 2276 226

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-12-31
filed on: 15th, March 2024
Free Download (5 pages)

Company search

Advertisements