Harrowdene Management Company Limited SURREY


Founded in 1976, Harrowdene Management Company, classified under reg no. 01241253 is an active company. Currently registered at 9 Pound Lane GU7 1BX, Surrey the company has been in the business for fourty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 16 directors, namely Velizara T., Hristo Y. and Stephen B. and others. Of them, David W. has been with the company the longest, being appointed on 2 July 1991 and Velizara T. and Hristo Y. have been with the company for the least time - from 21 February 2022. At present 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.

Harrowdene Management Company 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 01241253
Date of Incorporation Wed, 21st Jan 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (147 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

Velizara T.

Position: Director

Appointed: 21 February 2022

Hristo Y.

Position: Director

Appointed: 21 February 2022

Stephen B.

Position: Director

Appointed: 16 December 2020

Anthony G.

Position: Director

Appointed: 05 March 2018

Judy J.

Position: Director

Appointed: 05 March 2018

Anthony A.

Position: Director

Appointed: 26 November 2013

Richard 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

Roger E.

Position: Director

Appointed: 12 March 2003

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 1991

Eileen M.

Position: Director

Resigned: 03 January 2020

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: 13 February 2020

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

Helen 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

Andrew K.

Position: Director

Appointed: 12 June 1992

Resigned: 20 January 1994

Barbara O.

Position: Director

Appointed: 04 March 1992

Resigned: 26 April 1999

William E.

Position: Director

Appointed: 07 January 1992

Resigned: 26 September 1994

Douglas C.

Position: Secretary

Appointed: 04 September 1991

Resigned: 12 May 1994

Stephen B.

Position: Director

Appointed: 02 July 1991

Resigned: 12 June 1992

Pilaslakshna B.

Position: Director

Appointed: 02 July 1991

Resigned: 24 September 1997

Phyllis C.

Position: Director

Appointed: 02 July 1991

Resigned: 06 July 1994

Margaret C.

Position: Director

Appointed: 02 July 1991

Resigned: 22 April 1997

Edward D.

Position: Director

Appointed: 02 July 1991

Resigned: 25 June 1997

Nora E.

Position: Director

Appointed: 02 July 1991

Resigned: 22 May 1993

William F.

Position: Director

Appointed: 02 July 1991

Resigned: 23 November 2001

Brenda L.

Position: Director

Appointed: 02 July 1991

Resigned: 21 April 1994

Peter L.

Position: Secretary

Appointed: 02 July 1991

Resigned: 04 September 1991

Cyril M.

Position: Director

Appointed: 02 July 1991

Resigned: 05 January 1997

Michael W.

Position: Director

Appointed: 02 July 1991

Resigned: 08 March 1996

Matthew O.

Position: Director

Appointed: 02 July 1991

Resigned: 04 March 1992

Majorie D.

Position: Director

Appointed: 02 July 1991

Resigned: 12 March 2003

Edward V.

Position: Director

Appointed: 02 July 1991

Resigned: 07 January 1992

Douglas C.

Position: Director

Appointed: 02 July 1991

Resigned: 31 March 1994

Walter B.

Position: Director

Appointed: 02 July 1991

Resigned: 10 March 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 Assets2 77210 1342 6173 2844 6792 5372 5393 1623 527
Net Assets Liabilities181818181818181818
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 9219 1571 8742 5423 9372 2072 3522 4202 786
Creditors578578578578578578578578578
Net Current Assets Liabilities2 5179 7532 4703 1384 5332 8032 9483 0163 382
Total Assets Less Current Liabilities2 5179 7532 4713 1384 5332 8032 9483 0163 382
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     454555  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, April 2023
Free Download (5 pages)

Company search

Advertisements