Homehurst Residents Co. Limited EDGWARE


Founded in 1989, Homehurst Residents, classified under reg no. 02409716 is an active company. Currently registered at 51 Glendale Avenue HA8 8HF, Edgware the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Masoud S., Theodor A. and David G.. Of them, David G. has been with the company the longest, being appointed on 20 July 2014 and Masoud S. has been with the company for the least time - from 28 June 2019. Currently 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.

Homehurst Residents Co. Limited Address / Contact

Office Address 51 Glendale Avenue
Town Edgware
Post code HA8 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409716
Date of Incorporation Mon, 31st Jul 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Masoud S.

Position: Director

Appointed: 28 June 2019

Theodor A.

Position: Director

Appointed: 21 March 2019

David G.

Position: Director

Appointed: 20 July 2014

Theodor A.

Position: Director

Appointed: 20 July 2014

Resigned: 15 May 2018

Hugh R.

Position: Secretary

Appointed: 21 July 2006

Resigned: 20 March 2019

Tong S.

Position: Director

Appointed: 15 November 2005

Resigned: 20 July 2014

Amanda Y.

Position: Secretary

Appointed: 03 March 2004

Resigned: 19 July 2006

Walker S.

Position: Director

Appointed: 11 November 2002

Resigned: 13 June 2003

Hugh R.

Position: Director

Appointed: 15 May 2000

Resigned: 28 June 2019

Patrick O.

Position: Director

Appointed: 12 May 1997

Resigned: 16 October 1999

Kirstie S.

Position: Director

Appointed: 12 May 1997

Resigned: 29 April 2002

Jacqueline O.

Position: Secretary

Appointed: 12 May 1997

Resigned: 03 March 2004

Grantley W.

Position: Director

Appointed: 12 May 1997

Resigned: 15 May 2000

Malcolm E.

Position: Secretary

Appointed: 31 July 1991

Resigned: 10 June 1997

Douglas E.

Position: Director

Appointed: 31 July 1991

Resigned: 10 June 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is David G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Hugh R. This PSC has significiant influence or control over the company,.

David G.

Notified on 8 July 2019
Nature of control: significiant influence or control

Hugh R.

Notified on 16 June 2018
Ceased on 28 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 44518 981       
Balance Sheet
Cash Bank In Hand19 35813 775       
Cash Bank On Hand 13 7756 8598 8508 7208 4519 63610 32711 876
Current Assets20 55117 4618 77910 29810 54412 62014 30717 13019 976
Debtors1 1933 6861 9201 4481 8244 1694 6716 8038 100
Other Debtors 586520448424369371503600
Property Plant Equipment 7 9568 7017 1465 9024 9064 1103 473 
Tangible Fixed Assets9247 956       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve20 43718 973       
Shareholder Funds20 44518 981       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9443 4994 7435 7396 5357 1727 682
Creditors 6 4369754 2142 9622 9932 2581 9582 357
Creditors Due Within One Year1 0306 436       
Increase From Depreciation Charge For Year Property Plant Equipment  1 9441 5551 244996796637510
Net Current Assets Liabilities19 52111 0257 8046 0847 5829 62712 04915 17217 619
Number Shares Allotted 8       
Other Creditors 7507903 6232 5681 8001 8509701 990
Par Value Share 1       
Profit Loss  -2 476-3 2752541 0491 6262 4861 937
Property Plant Equipment Gross Cost 7 95610 64510 64510 64510 64510 6459 721 
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Additions 7 032       
Tangible Fixed Assets Cost Or Valuation9247 956       
Total Additions Including From Business Combinations Property Plant Equipment  2 689      
Total Assets Less Current Liabilities20 44518 98116 50513 23013 48414 53316 15918 64520 582
Trade Creditors Trade Payables 5 6861855913941 193408988367
Trade Debtors Trade Receivables 3 1001 4001 0001 4003 8004 3006 3007 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements