Residents' Association 184 Gloucester Place Limited HARROW ON THE HILL


Residents' Association 184 Gloucester Place started in year 2002 as Private Limited Company with registration number 04362304. The Residents' Association 184 Gloucester Place company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Harrow On The Hill at 32 Byron Hill Road. Postal code: HA2 0HY. Since Wednesday 3rd November 2004 Residents' Association 184 Gloucester Place Limited is no longer carrying the name Branchspace.

The company has 2 directors, namely Matthew P., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 15 October 2004 and Matthew P. has been with the company for the least time - from 1 May 2006. 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.

Residents' Association 184 Gloucester Place Limited Address / Contact

Office Address 32 Byron Hill Road
Town Harrow On The Hill
Post code HA2 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362304
Date of Incorporation Tue, 29th Jan 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 May 2006

Ian M.

Position: Director

Appointed: 15 October 2004

Irene M.

Position: Secretary

Appointed: 24 February 2005

Resigned: 02 August 2012

Wilson L.

Position: Director

Appointed: 19 July 2004

Resigned: 15 October 2004

Peter K.

Position: Director

Appointed: 08 February 2002

Resigned: 15 October 2004

Paul R.

Position: Director

Appointed: 08 February 2002

Resigned: 15 October 2004

Megan L.

Position: Secretary

Appointed: 08 February 2002

Resigned: 15 October 2004

Nicholas H.

Position: Director

Appointed: 08 February 2002

Resigned: 15 October 2004

Andrew P.

Position: Director

Appointed: 08 February 2002

Resigned: 30 January 2004

Guy N.

Position: Director

Appointed: 08 February 2002

Resigned: 15 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2002

Resigned: 08 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 January 2002

Resigned: 08 February 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Matthew P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Branchspace November 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth24 42622 38019 04419 25919 588 
Balance Sheet
Current Assets17 08814 58211 4887 0576 3865 783
Net Assets Liabilities    19 58819 786
Cash Bank In Hand14 0869 8307 7316 656  
Debtors3 0024 7523 7574 958  
Net Assets Liabilities Including Pension Asset Liability24 42622 38019 04419 15919 588 
Tangible Fixed Assets8 8138 8138 8138 813  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve24 32622 28018 94419 059  
Shareholder Funds24 42622 38019 04419 25919 588 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -400-399
Creditors    568568
Fixed Assets8 8138 8138 8138 8138 8138 813
Net Current Assets Liabilities15 61313 56710 23111 04611 17511 372
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 5575 3576 157
Total Assets Less Current Liabilities   19 85919 98820 185
Amount Specific Advance Or Credit Made In Period Directors -950    
Amount Specific Advance Or Credit Repaid In Period Directors  950   
Accruals Deferred Income   600400 
Creditors Due Within One Year1 4751 0151 2571 268568 
Number Shares Allotted100100100100  
Par Value Share 111  
Value Shares Allotted100100100100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements