Harton Street Management Limited MARDEN


Harton Street Management started in year 1989 as Private Limited Company with registration number 02365722. The Harton Street Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has one director. Penelope B., appointed on 2 February 2015. There are currently no secretaries appointed. At present 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.

Harton Street Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02365722
Date of Incorporation Tue, 28th Mar 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Penelope B.

Position: Director

Appointed: 02 February 2015

Dmg Property Management

Position: Corporate Secretary

Appointed: 01 May 2013

Nicholas W.

Position: Director

Appointed: 01 May 2001

Resigned: 01 April 2005

Terence A.

Position: Secretary

Appointed: 01 June 1999

Resigned: 01 August 2012

Arvinder B.

Position: Director

Appointed: 04 September 1997

Resigned: 14 June 2002

Richard S.

Position: Director

Appointed: 04 September 1997

Resigned: 22 January 2016

Woodberry Group Limited

Position: Secretary

Appointed: 12 December 1996

Resigned: 01 June 1999

Mohanpal B.

Position: Director

Appointed: 07 April 1993

Resigned: 29 November 2002

Julie Q.

Position: Director

Appointed: 07 April 1993

Resigned: 27 June 2001

Ranjit S.

Position: Director

Appointed: 28 March 1991

Resigned: 13 December 1996

Deepak R.

Position: Director

Appointed: 28 March 1991

Resigned: 13 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1313      
Balance Sheet
Cash Bank On Hand  6 7884 5112 538   
Current Assets13137 5866 1773 5306 417  
Debtors13137981 6669926 4178 7717 813
Net Assets Liabilities  3 9754 277-6012 7144 7704 770
Other Debtors  13813975 0665 5375 143
Net Assets Liabilities Including Pension Asset Liability1313      
Reserves/Capital
Called Up Share Capital1313      
Shareholder Funds1313      
Other
Creditors  3 6111 9004 1313 7034 0013 043
Other Creditors  9114322 6411 1339391 155
Prepayments   2192272122 0962 364
Trade Creditors Trade Payables  2 7001 4681 4902 5703 0621 888
Trade Debtors Trade Receivables  7856346681 1391 138306
Net Current Assets Liabilities1313      
Number Shares Allotted 13      
Par Value Share 1      
Share Capital Allotted Called Up Paid1313      
Total Assets Less Current Liabilities1313      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, March 2023
Free Download (8 pages)

Company search

Advertisements