Molewood Park Residents Limited HERTFORD


Molewood Park Residents started in year 1995 as Private Limited Company with registration number 03022766. The Molewood Park Residents company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hertford at 5 Yeomans Court. Postal code: SG13 7HJ.

At the moment there are 7 directors in the the firm, namely Lorna L., Kelly B. and Michael H. and others. In addition one secretary - John L. - 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.

Molewood Park Residents Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03022766
Date of Incorporation Thu, 16th Feb 1995
Industry Residents property management
End of financial Year 29th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

John L.

Position: Secretary

Appointed: 03 March 2023

Lorna L.

Position: Director

Appointed: 12 February 2021

Kelly B.

Position: Director

Appointed: 08 March 2016

Michael H.

Position: Director

Appointed: 18 June 2008

Simon L.

Position: Director

Appointed: 02 July 2006

Russell A.

Position: Director

Appointed: 21 August 2003

Robert F.

Position: Director

Appointed: 23 August 1999

Stephen D.

Position: Director

Appointed: 18 July 1996

Russell A.

Position: Secretary

Appointed: 18 October 2020

Resigned: 03 March 2023

Deborah H.

Position: Secretary

Appointed: 20 November 2016

Resigned: 18 October 2020

Paula S.

Position: Secretary

Appointed: 06 October 2014

Resigned: 20 November 2016

Sally A.

Position: Secretary

Appointed: 16 November 2012

Resigned: 06 October 2014

Trudi I.

Position: Director

Appointed: 07 September 2012

Resigned: 12 February 2016

Michael H.

Position: Secretary

Appointed: 18 October 2009

Resigned: 16 November 2012

Jonathan S.

Position: Secretary

Appointed: 09 July 2007

Resigned: 18 October 2009

Jonathan S.

Position: Director

Appointed: 22 June 2003

Resigned: 12 February 2021

Claire T.

Position: Director

Appointed: 01 October 2002

Resigned: 20 August 2003

Tessa G.

Position: Director

Appointed: 01 November 2001

Resigned: 23 June 2006

Carole F.

Position: Secretary

Appointed: 28 November 1999

Resigned: 08 July 2007

Maria S.

Position: Director

Appointed: 20 October 1997

Resigned: 13 May 2003

Richard H.

Position: Director

Appointed: 14 February 1997

Resigned: 23 August 1999

John W.

Position: Secretary

Appointed: 22 December 1996

Resigned: 18 February 2000

Richard T.

Position: Secretary

Appointed: 18 July 1996

Resigned: 22 December 1996

Jonathan H.

Position: Director

Appointed: 18 July 1996

Resigned: 10 September 1997

Raymond W.

Position: Director

Appointed: 18 July 1996

Resigned: 18 June 2008

John W.

Position: Director

Appointed: 18 July 1996

Resigned: 12 July 2001

Richard T.

Position: Director

Appointed: 18 July 1996

Resigned: 30 September 2002

Simon S.

Position: Director

Appointed: 18 July 1996

Resigned: 20 October 1997

Janice H.

Position: Director

Appointed: 16 February 1995

Resigned: 07 September 2012

Edgar T.

Position: Director

Appointed: 16 February 1995

Resigned: 18 July 1996

Leslie M.

Position: Director

Appointed: 16 February 1995

Resigned: 18 July 1996

Cremorne Nominees Limited

Position: Corporate Secretary

Appointed: 16 February 1995

Resigned: 18 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4211 2311 7542 8923 4015 173
Current Assets6501 4722 0013 1473 6195 411
Debtors229241247255218238
Other Debtors111111
Property Plant Equipment111111
Other
Average Number Employees During Period 77777
Creditors6441 4661 9953 1413 6135 405
Net Current Assets Liabilities666666
Other Creditors 629654849871970
Prepayments Accrued Income 240246254217237
Property Plant Equipment Gross Cost11111 
Total Assets Less Current Liabilities777777
Trade Creditors Trade Payables 8371 3412 2922 7424 435
Prepayments228240    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, November 2023
Free Download (6 pages)

Company search

Advertisements