Hillsborough House (harlow) Management Company Limited OLD HARLOW


Founded in 1989, Hillsborough House (harlow) Management Company, classified under reg no. 02415342 is an active company. Currently registered at 4 Hillsborough House CM17 0JS, Old Harlow the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Sandra R. and George B.. In addition one secretary - Deborah W. - is with the firm. 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.

Hillsborough House (harlow) Management Company Limited Address / Contact

Office Address 4 Hillsborough House
Office Address2 Churchgate Street
Town Old Harlow
Post code CM17 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02415342
Date of Incorporation Mon, 21st Aug 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Sandra R.

Position: Director

Appointed: 29 March 2023

Deborah W.

Position: Secretary

Appointed: 15 August 2022

George B.

Position: Director

Appointed: 15 November 2021

Colin D.

Position: Director

Appointed: 14 August 2019

Resigned: 15 November 2021

Martin R.

Position: Director

Appointed: 28 July 2006

Resigned: 15 March 2023

Clive R.

Position: Director

Appointed: 22 November 1999

Resigned: 18 October 2006

Deborah W.

Position: Director

Appointed: 11 August 1999

Resigned: 27 July 2019

Alfred L.

Position: Secretary

Appointed: 01 August 1997

Resigned: 22 November 1999

Jeffrey B.

Position: Director

Appointed: 01 August 1997

Resigned: 10 August 1999

George S.

Position: Director

Appointed: 03 March 1992

Resigned: 25 February 1999

George S.

Position: Secretary

Appointed: 03 March 1992

Resigned: 01 August 1997

Nicholas T.

Position: Secretary

Appointed: 21 August 1991

Resigned: 03 March 1992

Dennis T.

Position: Director

Appointed: 21 August 1991

Resigned: 01 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 2804074 3153 1083 9379601281 403
Current Assets2 8132 7094 315 3 9371 538-7392 684
Debtors1 5332 302   578-8671 281
Other Debtors1 5332 302     1 593
Other
Accumulated Depreciation Impairment Property Plant Equipment 210210210210210210 
Creditors8229392502502502 3052 7402 557
Net Current Assets Liabilities1 9911 7704 0652 8583 687-767-3 479127
Number Shares Issued Fully Paid  666666
Other Creditors5829392502502502 3052 740905
Par Value Share  111111
Property Plant Equipment Gross Cost 210210210210210210 
Total Assets Less Current Liabilities1 9911 7704 0652 8583 687-767-3 479127
Trade Creditors Trade Payables240250     1 652
Trade Debtors Trade Receivables 2 302   578-867-312

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, July 2023
Free Download (8 pages)

Company search

Advertisements