Mitchell Brook Gardens No.1 Residents Company Limited HARLOW


Mitchell Brook Gardens No.1 Residents Company started in year 1989 as Private Limited Company with registration number 02413323. The Mitchell Brook Gardens No.1 Residents Company company has been functioning successfully for 35 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 3 directors, namely Guy K., Nana G. and Michael W.. Of them, Nana G., Michael W. have been with the company the longest, being appointed on 22 February 2010 and Guy K. has been with the company for the least time - from 17 August 2022. At the moment 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.

Mitchell Brook Gardens No.1 Residents 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 02413323
Date of Incorporation Mon, 14th Aug 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Guy K.

Position: Director

Appointed: 17 August 2022

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Nana G.

Position: Director

Appointed: 22 February 2010

Michael W.

Position: Director

Appointed: 22 February 2010

Urban Owners Limited

Position: Corporate Secretary

Appointed: 07 December 2017

Resigned: 02 March 2018

Abc Block Management Limited

Position: Corporate Secretary

Appointed: 07 September 2015

Resigned: 07 December 2017

Karen S.

Position: Director

Appointed: 22 February 2010

Resigned: 21 March 2018

Kevin C.

Position: Director

Appointed: 22 February 2010

Resigned: 03 June 2019

Sonia C.

Position: Director

Appointed: 23 September 2004

Resigned: 07 July 2008

Damaris A.

Position: Director

Appointed: 28 May 2002

Resigned: 02 June 2010

Rajah S.

Position: Director

Appointed: 15 May 2001

Resigned: 19 March 2012

Slim E.

Position: Director

Appointed: 08 March 2001

Resigned: 02 June 2010

Patrick B.

Position: Director

Appointed: 15 June 2000

Resigned: 27 July 2001

Mark B.

Position: Director

Appointed: 07 October 1998

Resigned: 04 November 1998

Thomas P.

Position: Director

Appointed: 30 April 1997

Resigned: 19 January 2001

Gerald D.

Position: Director

Appointed: 30 April 1997

Resigned: 13 May 1998

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 04 July 1995

Resigned: 07 September 2015

Pauline J.

Position: Secretary

Appointed: 03 April 1995

Resigned: 04 July 1995

Maxine H.

Position: Director

Appointed: 15 September 1994

Resigned: 01 February 1998

David M.

Position: Director

Appointed: 15 September 1994

Resigned: 01 January 1999

Jane C.

Position: Director

Appointed: 15 September 1994

Resigned: 27 November 1997

Christopher B.

Position: Director

Appointed: 07 February 1994

Resigned: 15 September 1994

Anthony D.

Position: Secretary

Appointed: 14 August 1992

Resigned: 04 July 1995

Colin S.

Position: Director

Appointed: 14 August 1992

Resigned: 15 September 1994

Paul H.

Position: Director

Appointed: 14 August 1992

Resigned: 15 September 1994

Ian C.

Position: Director

Appointed: 14 August 1992

Resigned: 07 February 1994

John B.

Position: Director

Appointed: 14 August 1992

Resigned: 15 September 1994

Stephen H.

Position: Director

Appointed: 14 August 1992

Resigned: 08 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 860310310310      
Balance Sheet
Cash Bank On Hand      0000
Net Assets Liabilities   310310310310310310310
Current Assets1 8601 860        
Debtors1 8601 860        
Net Assets Liabilities Including Pension Asset Liability1 8601 860310310      
Reserves/Capital
Called Up Share Capital310310        
Shareholder Funds1 860310310310      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 310310310310310310310310310
Number Shares Allotted 626262626262626262
Par Value Share 555555555
Net Current Assets Liabilities1 8601 860        
Share Capital Allotted Called Up Paid310310310310      
Share Premium Account1 5501 550        
Total Assets Less Current Liabilities1 8601 860        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements