Hoe Green Village (enfield) Management Company Limited HARLOW


Hoe Green Village (enfield) Management Company started in year 1984 as Private Limited Company with registration number 01857577. The Hoe Green Village (enfield) Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The company has 6 directors, namely Denny A., Sarju S. and Tony M. and others. Of them, Rina W. has been with the company the longest, being appointed on 31 December 1991 and Denny A. has been with the company for the least time - from 28 March 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.

Hoe Green Village (enfield) Management Company Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01857577
Date of Incorporation Mon, 22nd Oct 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Denny A.

Position: Director

Appointed: 28 March 2023

Sarju S.

Position: Director

Appointed: 05 February 2016

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Tony M.

Position: Director

Appointed: 16 April 2014

Richard H.

Position: Director

Appointed: 22 August 2012

Yvonne P.

Position: Director

Appointed: 12 July 2012

Rina W.

Position: Director

Appointed: 31 December 1991

Helen B.

Position: Director

Appointed: 02 June 2014

Resigned: 15 July 2014

United Company Secretaries

Position: Corporate Secretary

Appointed: 17 September 2013

Resigned: 01 January 2016

Richard W.

Position: Director

Appointed: 29 May 2013

Resigned: 04 April 2022

Helen B.

Position: Director

Appointed: 29 May 2013

Resigned: 13 December 2013

Amber Company Seretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2012

Resigned: 17 September 2013

Marek A.

Position: Director

Appointed: 15 September 2010

Resigned: 16 May 2013

Daniel E.

Position: Director

Appointed: 17 September 2008

Resigned: 16 November 2011

Stephen D.

Position: Director

Appointed: 13 December 2006

Resigned: 29 May 2013

Mary J.

Position: Director

Appointed: 17 September 2003

Resigned: 02 July 2004

Keith G.

Position: Director

Appointed: 17 September 2003

Resigned: 01 September 2011

Derek L.

Position: Secretary

Appointed: 01 August 2003

Resigned: 22 August 2012

Clifford W.

Position: Director

Appointed: 18 September 2002

Resigned: 27 July 2005

Margaret G.

Position: Director

Appointed: 01 June 2001

Resigned: 21 September 2005

Michael G.

Position: Director

Appointed: 15 September 1999

Resigned: 01 June 2001

Angela B.

Position: Director

Appointed: 15 September 1999

Resigned: 18 May 2000

Suky W.

Position: Secretary

Appointed: 01 February 1999

Resigned: 31 July 2003

Richard M.

Position: Director

Appointed: 30 December 1995

Resigned: 11 March 1997

Lester V.

Position: Director

Appointed: 30 December 1995

Resigned: 22 February 1996

Lesley W.

Position: Director

Appointed: 30 December 1995

Resigned: 20 October 1997

Deborah D.

Position: Director

Appointed: 31 December 1991

Resigned: 13 October 1995

Keith G.

Position: Director

Appointed: 31 December 1991

Resigned: 16 September 1992

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 21 September 2005

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2013

Mark S.

Position: Director

Appointed: 31 December 1991

Resigned: 20 April 1994

Victor T.

Position: Director

Appointed: 31 December 1991

Resigned: 02 July 1997

Graham F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth278 234281 297283 024282 909       
Balance Sheet
Cash Bank On Hand   21 8568 27810 8209 7469 864   
Current Assets22 05855 25821 18526 28815 92814 61114 25613 77613 76213 76221 302
Debtors 41 2376 3654 4327 6503 7914 5103 912   
Net Assets Liabilities   282 909282 932342 103341 748341 748341 754341 754347 456
Property Plant Equipment   327 992327 992327 992327 992327 992   
Cash Bank In Hand22 05814 02114 82021 856       
Net Assets Liabilities Including Pension Asset Liability278 234281 297283 024282 909       
Other Debtors   4 4327 650      
Tangible Fixed Assets327 992327 992327 992327 992       
Reserves/Capital
Called Up Share Capital552552552552       
Profit Loss Account Reserve-72 279-69 216-67 489-67 604       
Shareholder Funds278 234281 297283 024282 909       
Other
Creditors   57 96060 98850050020  1 838
Fixed Assets     327 992327 992327 992327 992327 992327 992
Net Current Assets Liabilities1 53811 26512 99212 877-45 06014 11114 25613 75613 76213 76219 464
Property Plant Equipment Gross Cost   327 992 327 992327 992327 992   
Total Assets Less Current Liabilities329 530339 257340 984340 869282 932342 103341 748341 748341 754341 684347 456
Average Number Employees During Period   56      
Capital Redemption Reserve19 76119 76119 76119 761       
Creditors Due After One Year51 29657 96057 96057 960       
Creditors Due Within One Year20 52043 9938 19313 411       
Number Shares Allotted 276276276       
Other Creditors   57 96060 988      
Other Reserves327 992327 992327 992327 992       
Par Value Share 222       
Share Capital Allotted Called Up Paid552552552552       
Share Premium Account2 2082 2082 2082 208       
Tangible Fixed Assets Cost Or Valuation327 992327 992327 992        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements