Highgate Edge Residents Association Limited BOREHAMWOOD


Highgate Edge Residents Association started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02692046. The Highgate Edge Residents Association company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Borehamwood at First Floor, Lumiere. Postal code: WD6 1JH.

The company has 8 directors, namely Linda M., Julian V. and Michael W. and others. Of them, Ahmad T. has been with the company the longest, being appointed on 10 March 1997 and Linda M. and Julian V. and Michael W. and Hayden L. and Martha B. have been with the company for the least time - from 29 September 2023. 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.

Highgate Edge Residents Association Limited Address / Contact

Office Address First Floor, Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692046
Date of Incorporation Fri, 28th Feb 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Linda M.

Position: Director

Appointed: 29 September 2023

Julian V.

Position: Director

Appointed: 29 September 2023

Michael W.

Position: Director

Appointed: 29 September 2023

Hayden L.

Position: Director

Appointed: 29 September 2023

Martha B.

Position: Director

Appointed: 29 September 2023

Abhik S.

Position: Director

Appointed: 20 March 2012

Kwok S.

Position: Director

Appointed: 10 October 2001

Ahmad T.

Position: Director

Appointed: 10 March 1997

Charles S.

Position: Director

Appointed: 15 March 2018

Resigned: 05 March 2019

Andreas D.

Position: Secretary

Appointed: 21 November 2016

Resigned: 23 January 2024

Christopher A.

Position: Director

Appointed: 10 December 2015

Resigned: 13 August 2022

Andrew K.

Position: Director

Appointed: 10 October 2001

Resigned: 19 September 2014

James M.

Position: Director

Appointed: 10 October 2001

Resigned: 15 October 2003

Charles S.

Position: Director

Appointed: 28 June 1994

Resigned: 20 February 2018

Gillian C.

Position: Director

Appointed: 28 June 1994

Resigned: 20 February 2022

Neil G.

Position: Director

Appointed: 28 June 1994

Resigned: 31 May 2000

Hayden L.

Position: Director

Appointed: 28 June 1994

Resigned: 02 April 1998

Bruce M.

Position: Secretary

Appointed: 14 February 1994

Resigned: 21 November 2016

Laurence E.

Position: Director

Appointed: 28 February 1992

Resigned: 28 June 1994

Pamela L.

Position: Secretary

Appointed: 28 February 1992

Resigned: 14 February 1994

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 25 February 1992

Resigned: 28 February 1992

John P.

Position: Secretary

Appointed: 25 February 1992

Resigned: 28 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets152 333183 246
Net Assets Liabilities161 527165 271
Other
Creditors2 63128 136
Net Current Assets Liabilities161 527165 271
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 82510 161
Total Assets Less Current Liabilities161 527165 271

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements