Howard Court (blackheath) Residents' Association Limited LONDON


Founded in 1973, Howard Court (blackheath) Residents' Association, classified under reg no. 01107577 is an active company. Currently registered at 1 Howard Court SE10 8AF, London the company has been in the business for fifty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

At the moment there are 6 directors in the the firm, namely Andrea C., Carolina B. and Harriet A. and others. In addition one secretary - Aditya P. - is with the company. At the moment 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.

Howard Court (blackheath) Residents' Association Limited Address / Contact

Office Address 1 Howard Court
Office Address2 Blackheath Hill
Town London
Post code SE10 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01107577
Date of Incorporation Wed, 11th Apr 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 51 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrea C.

Position: Director

Appointed: 29 December 2023

Aditya P.

Position: Secretary

Appointed: 29 December 2023

Carolina B.

Position: Director

Appointed: 16 June 2022

Harriet A.

Position: Director

Appointed: 15 May 2021

Kirstin S.

Position: Director

Appointed: 14 December 2020

Aditya P.

Position: Director

Appointed: 02 November 2020

Alexis P.

Position: Director

Appointed: 10 December 2012

Brenda G.

Position: Secretary

Resigned: 15 July 1988

Alberto C.

Position: Director

Appointed: 16 June 2022

Resigned: 03 November 2022

Courtney R.

Position: Secretary

Appointed: 13 June 2022

Resigned: 29 December 2023

Christopher M.

Position: Director

Appointed: 14 December 2020

Resigned: 03 November 2022

Frederick B.

Position: Director

Appointed: 12 June 2020

Resigned: 14 May 2021

Courtney R.

Position: Director

Appointed: 12 June 2020

Resigned: 29 December 2023

Elliot M.

Position: Director

Appointed: 12 June 2020

Resigned: 13 June 2022

Rebecca L.

Position: Secretary

Appointed: 29 November 2017

Resigned: 13 June 2022

Kendra M.

Position: Secretary

Appointed: 10 April 2016

Resigned: 01 December 2017

Daniel B.

Position: Secretary

Appointed: 13 January 2014

Resigned: 10 April 2016

Eleni A.

Position: Director

Appointed: 12 October 2013

Resigned: 14 December 2020

Jan B.

Position: Director

Appointed: 20 January 2013

Resigned: 02 March 2023

Susan G.

Position: Director

Appointed: 01 March 2012

Resigned: 12 February 2014

Paul A.

Position: Director

Appointed: 16 January 2012

Resigned: 10 April 2016

Daniel B.

Position: Director

Appointed: 02 September 2011

Resigned: 13 January 2014

Susan G.

Position: Secretary

Appointed: 01 September 2011

Resigned: 13 January 2014

Simon B.

Position: Director

Appointed: 31 December 2009

Resigned: 01 March 2012

Richard H.

Position: Secretary

Appointed: 01 November 2009

Resigned: 01 September 2011

Kendra M.

Position: Secretary

Appointed: 31 December 2008

Resigned: 01 November 2009

Julia H.

Position: Director

Appointed: 01 January 2008

Resigned: 14 December 2012

Julia H.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 September 2008

Richard H.

Position: Director

Appointed: 30 March 2007

Resigned: 01 September 2011

Brian H.

Position: Director

Appointed: 08 January 2007

Resigned: 01 December 2009

Stephen P.

Position: Director

Appointed: 01 November 2005

Resigned: 02 January 2012

Katharine H.

Position: Director

Appointed: 01 October 2005

Resigned: 01 January 2007

Kendra M.

Position: Director

Appointed: 01 October 2005

Resigned: 10 April 2016

Antonio C.

Position: Director

Appointed: 01 October 2005

Resigned: 01 November 2013

Iain S.

Position: Director

Appointed: 01 October 2005

Resigned: 07 January 2007

Antonio C.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 September 2008

Grant I.

Position: Secretary

Appointed: 31 March 2003

Resigned: 01 October 2005

Allan H.

Position: Director

Appointed: 30 September 2002

Resigned: 01 October 2005

Laura N.

Position: Director

Appointed: 16 April 1998

Resigned: 30 March 2007

Guy L.

Position: Secretary

Appointed: 16 April 1998

Resigned: 31 March 2003

Grant I.

Position: Director

Appointed: 06 October 1997

Resigned: 01 October 2005

Guy L.

Position: Director

Appointed: 27 March 1997

Resigned: 01 November 2005

Mary E.

Position: Director

Appointed: 22 May 1992

Resigned: 01 March 1997

Asheet M.

Position: Director

Appointed: 31 December 1991

Resigned: 22 May 1992

Paul H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2005

Brenda G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 2005

June S.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 1997

Spencer B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2002

Roger H.

Position: Director

Appointed: 15 July 1988

Resigned: 16 April 1998

Roger H.

Position: Secretary

Appointed: 15 July 1988

Resigned: 16 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 51010 758      
Balance Sheet
Current Assets4 15010 47615 80821 01218 37318 94710 4492 560
Net Assets Liabilities  16 31721 94218 81519 37011 0822 753
Cash Bank In Hand4 1229 988      
Debtors28488      
Net Assets Liabilities Including Pension Asset Liability4 51010 758      
Reserves/Capital
Shareholder Funds4 51010 758      
Other
Average Number Employees During Period    1111
Creditors  8651 0049329517411 181
Fixed Assets  1 3741 3741 3741 3741 3741 374
Net Current Assets Liabilities3 1369 38414 94320 56817 44117 9969 7081 379
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   560    
Total Assets Less Current Liabilities4 51010 75816 31721 94218 81519 37011 0822 753
Called Up Share Capital Not Paid Not Expressed As Current Asset1 3741 374      
Creditors Due Within One Year1 0141 092      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Restoration
Micro company accounts made up to 30th June 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements