Staunton's Hill Residents (management) Company Limited HARLOW


Staunton's Hill Residents (management) Company started in year 2000 as Private Limited Company with registration number 04076761. The Staunton's Hill Residents (management) Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN. Since November 17, 2000 Staunton's Hill Residents (management) Company Limited is no longer carrying the name Staunton's Hill Residential (management) Company.

The company has 3 directors, namely Neil S., John H. and Yvonne D.. Of them, Yvonne D. has been with the company the longest, being appointed on 16 April 2019 and Neil S. has been with the company for the least time - from 3 December 2021. At present 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.

Staunton's Hill Residents (management) 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 04076761
Date of Incorporation Fri, 22nd Sep 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Neil S.

Position: Director

Appointed: 03 December 2021

John H.

Position: Director

Appointed: 30 October 2020

Yvonne D.

Position: Director

Appointed: 16 April 2019

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Stephen J.

Position: Director

Appointed: 22 June 2015

Resigned: 26 March 2018

Heather C.

Position: Director

Appointed: 07 May 2015

Resigned: 09 March 2021

United Company Secretaries

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 01 January 2016

Timothy C.

Position: Director

Appointed: 22 May 2014

Resigned: 18 October 2019

Melissa H.

Position: Director

Appointed: 20 July 2011

Resigned: 25 April 2013

Sian M.

Position: Director

Appointed: 20 July 2011

Resigned: 22 June 2015

Elizabeth M.

Position: Secretary

Appointed: 19 February 2009

Resigned: 01 January 2015

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 19 February 2009

Timothy W.

Position: Director

Appointed: 03 February 2005

Resigned: 27 April 2009

Timothy C.

Position: Director

Appointed: 03 February 2005

Resigned: 05 June 2012

Angela F.

Position: Director

Appointed: 03 February 2005

Resigned: 26 April 2007

Anthony D.

Position: Director

Appointed: 04 January 2005

Resigned: 18 June 2010

Matthew A.

Position: Secretary

Appointed: 04 January 2005

Resigned: 30 June 2006

Brian L.

Position: Director

Appointed: 04 January 2005

Resigned: 29 June 2016

Malcolm H.

Position: Director

Appointed: 04 January 2005

Resigned: 26 April 2010

Pierce R.

Position: Director

Appointed: 04 January 2005

Resigned: 26 January 2006

Paul R.

Position: Director

Appointed: 04 January 2005

Resigned: 27 April 2009

St James Directors Limited

Position: Corporate Director

Appointed: 30 June 2004

Resigned: 04 January 2005

St James Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 04 January 2005

Stephen M.

Position: Director

Appointed: 22 September 2000

Resigned: 30 June 2004

Stephen R.

Position: Director

Appointed: 22 September 2000

Resigned: 04 August 2004

Stephen M.

Position: Secretary

Appointed: 22 September 2000

Resigned: 30 June 2004

David P.

Position: Director

Appointed: 22 September 2000

Resigned: 30 June 2004

Company previous names

Staunton's Hill Residential (management) Company November 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth33333333      
Balance Sheet
Cash Bank On Hand       333333
Net Assets Liabilities   33333333333333
Net Assets Liabilities Including Pension Asset Liability33333333      
Reserves/Capital
Shareholder Funds33333333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333333333000
Number Shares Allotted 333333333333333333
Par Value Share 111111111
Share Capital Allotted Called Up Paid33333333      

Company filings

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

Company search

Advertisements