Homewater House Residents Association Limited HARLOW


Founded in 1989, Homewater House Residents Association, classified under reg no. 02371333 is an active company. Currently registered at Unit 7, Astra Centre CM20 2BN, Harlow the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Christine S., Janet J. and Lesley C.. Of them, Lesley C. has been with the company the longest, being appointed on 23 October 2014 and Christine S. has been with the company for the least time - from 31 May 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Homewater House Residents Association 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 02371333
Date of Incorporation Wed, 12th Apr 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Christine S.

Position: Director

Appointed: 31 May 2019

Janet J.

Position: Director

Appointed: 10 January 2017

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2017

Lesley C.

Position: Director

Appointed: 23 October 2014

Graham Bartholomew Limited

Position: Corporate Secretary

Appointed: 05 August 2015

Resigned: 30 November 2016

Colin A.

Position: Director

Appointed: 23 October 2014

Resigned: 15 February 2017

Ronald M.

Position: Director

Appointed: 14 February 2014

Resigned: 01 October 2014

Diamond Managing Agents Ltd

Position: Corporate Secretary

Appointed: 15 September 2013

Resigned: 05 August 2015

Gary N.

Position: Secretary

Appointed: 03 December 2012

Resigned: 18 September 2013

Christina P.

Position: Director

Appointed: 25 January 2012

Resigned: 01 October 2014

June M.

Position: Director

Appointed: 28 November 2011

Resigned: 01 October 2014

Hemmat D.

Position: Director

Appointed: 28 November 2011

Resigned: 25 January 2014

Daniel E.

Position: Secretary

Appointed: 27 June 2011

Resigned: 03 December 2012

Richard M.

Position: Director

Appointed: 07 December 2010

Resigned: 28 November 2011

Sylvia R.

Position: Director

Appointed: 06 April 2010

Resigned: 28 November 2011

Maurice R.

Position: Director

Appointed: 01 July 2009

Resigned: 28 November 2011

Geoffrey W.

Position: Director

Appointed: 26 November 2002

Resigned: 01 July 2009

William Y.

Position: Secretary

Appointed: 05 August 2002

Resigned: 27 June 2011

Josephine K.

Position: Director

Appointed: 05 December 2000

Resigned: 06 April 2010

Erwin S.

Position: Director

Appointed: 02 December 1999

Resigned: 06 October 2000

Ronald G.

Position: Secretary

Appointed: 02 December 1999

Resigned: 05 August 2002

Daphne L.

Position: Director

Appointed: 02 December 1998

Resigned: 01 April 2003

William Y.

Position: Secretary

Appointed: 02 May 1996

Resigned: 02 December 1999

William Y.

Position: Director

Appointed: 02 May 1996

Resigned: 02 May 1996

Phyllis C.

Position: Director

Appointed: 02 May 1996

Resigned: 02 December 1998

Basil D.

Position: Director

Appointed: 02 May 1996

Resigned: 15 July 2009

Ingeborg S.

Position: Director

Appointed: 02 May 1996

Resigned: 18 July 1999

John S.

Position: Director

Appointed: 02 May 1996

Resigned: 12 June 1997

Mark B.

Position: Director

Appointed: 01 October 1993

Resigned: 02 May 1996

John C.

Position: Secretary

Appointed: 01 January 1993

Resigned: 02 May 1996

Philip V.

Position: Director

Appointed: 01 January 1993

Resigned: 02 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2929      
Balance Sheet
Cash Bank On Hand 29292929292929
Net Assets Liabilities 29292929292929
Cash Bank In Hand2929      
Net Assets Liabilities Including Pension Asset Liability2929      
Reserves/Capital
Shareholder Funds2929      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     000
Number Shares Allotted 29292929292929
Par Value Share 1111111
Share Capital Allotted Called Up Paid2929      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements