Company NameHarlynwood (13-18) Management Company Limited
DirectorsRoss Richardson and Rhian Clugston
Company StatusActive
Company Number01269169
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ross Richardson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(38 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameRhian Clugston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleMagazine Designer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(41 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Henry Kadukowski
Date of BirthMarch 1926 (Born 98 years ago)
NationalityPolish
StatusResigned
Appointed08 November 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleSecretary
Correspondence Address18 Harlynwood
London
SE5 0UE
Director NameMrs Joan Loughlin
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 04 October 1992)
RoleLegal Executive
Correspondence Address17 Harlynwood
London
SE5 0UE
Secretary NameMr Henry Kadukowski
NationalityPolish
StatusResigned
Appointed08 November 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address18 Harlynwood
London
SE5 0UE
Director NameMrs Jean Cross
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1994)
RoleRetired
Correspondence Address16 Harlynwood
London
SE5 0UE
Director NameAdrian Mark Hopcraft Townseand
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1993(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 December 1994)
RoleEngineer
Correspondence Address17 Harlynwood
Wyndham Road Oval
London
SE5 0UE
Secretary NameAdrian Mark Hopcraft Townseand
NationalityBritish
StatusResigned
Appointed14 November 1993(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 December 1994)
RoleEngineer
Correspondence Address17 Harlynwood
Wyndham Road Oval
London
SE5 0UE
Director NameMr Ross Richardson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1997)
RolePrinter
Country of ResidenceEngland
Correspondence Address18 Harlynwood
Wyndham Road Oval
London
SE5 0UE
Secretary NameMary-Josephine Louwers-Cross
NationalityBritish
StatusResigned
Appointed11 December 1994(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 1999)
RoleBusiness Woman
Correspondence Address13 Harlynwood
Wyndham Road Oval
London
SE5 0UE
Director NameMichael William Jordan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 March 2015)
RoleRetired Broadcast Engineer
Correspondence Address42 Cawdor Crescent
Hanwell
London
W7 2DD
Secretary NameRhian Walker Clugston
NationalityBritish
StatusResigned
Appointed31 January 1999(22 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 July 2009)
RoleDesigner
Correspondence Address17 Harlynwood
Wyndham Road
London
SE5 0UE
Secretary NameRoss Richardson
NationalityBritish
StatusResigned
Appointed20 July 2009(33 years after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2015)
RoleCompany Director
Correspondence Address18 Harlynwood Wyndham Road
London
SE5 0UE
Secretary NameRhian Clugston
StatusResigned
Appointed29 March 2015(38 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed25 January 2016(39 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2018)
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £10D. Smyth
16.67%
Ordinary
1 at £10K. Rodmell & R. Richardson
16.67%
Ordinary
1 at £10Lynsey Jane Duffield
16.67%
Ordinary
1 at £10Mrs Vera G. Wood
16.67%
Ordinary
1 at £10Rhian Walker Clugston
16.67%
Ordinary
1 at £10Y. Filip & J. Posen
16.67%
Ordinary

Financials

Year2014
Net Worth£60
Current Liabilities£996

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 November 2023 (6 months, 1 week ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Filing History

28 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
9 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
4 August 2023Appointment of Miss Eva Petridou as a director on 25 July 2023 (2 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
8 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
8 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
8 June 2018Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 8 June 2018 (1 page)
12 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 November 2017Appointment of Rhian Clugston as a director on 13 November 2017 (2 pages)
16 November 2017Appointment of Rhian Clugston as a director on 13 November 2017 (2 pages)
2 November 2017Termination of appointment of Rhian Clugston as a secretary on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Rhian Clugston as a secretary on 31 October 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 June 2016Registered office address changed from 18 Harlynwood Wyndham Road Camberwell Se5 Oue to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 18 Harlynwood Wyndham Road Camberwell Se5 Oue to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 10 June 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 January 2016Appointment of Urban Owners Limited as a secretary on 25 January 2016 (2 pages)
26 January 2016Appointment of Urban Owners Limited as a secretary on 25 January 2016 (2 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60
(4 pages)
29 March 2015Appointment of Rhian Clugston as a secretary on 29 March 2015 (2 pages)
29 March 2015Appointment of Rhian Clugston as a secretary on 29 March 2015 (2 pages)
27 March 2015Termination of appointment of Ross Richardson as a secretary on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Ross Richardson as a secretary on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Michael William Jordan as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Michael William Jordan as a director on 26 March 2015 (1 page)
26 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
26 March 2015Appointment of Mr Ross Richardson as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Ross Richardson as a director on 26 March 2015 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
16 March 2015Registered office address changed from , Munro House Portsmouth Road, Cobham, Surrey, KT11 1PP to 18 Harlynwood Wyndham Road Camberwell Se5 Oue on 16 March 2015 (1 page)
16 March 2015Registered office address changed from , Munro House Portsmouth Road, Cobham, Surrey, KT11 1PP to 18 Harlynwood Wyndham Road Camberwell Se5 Oue on 16 March 2015 (1 page)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60
(5 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60
(5 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60
(5 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
23 December 2013Registered office address changed from , Lutidine House Newark Lane, Ripley, Surrey, GU23 6BS on 23 December 2013 (1 page)
23 December 2013Registered office address changed from , Lutidine House Newark Lane, Ripley, Surrey, GU23 6BS on 23 December 2013 (1 page)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 60
(5 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 60
(5 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 60
(5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from , Bank Chambers, 15 High Road, Byfleet, Surrey, KT14 7QH on 15 June 2011 (1 page)
15 June 2011Registered office address changed from , Bank Chambers, 15 High Road, Byfleet, Surrey, KT14 7QH on 15 June 2011 (1 page)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Secretary appointed ross richardson (2 pages)
30 July 2009Secretary appointed ross richardson (2 pages)
30 July 2009Appointment terminated secretary rhian clugston (1 page)
30 July 2009Appointment terminated secretary rhian clugston (1 page)
11 November 2008Return made up to 08/11/08; full list of members (5 pages)
11 November 2008Return made up to 08/11/08; full list of members (5 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 November 2007Return made up to 08/11/07; full list of members (4 pages)
12 November 2007Return made up to 08/11/07; full list of members (4 pages)
19 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
19 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
26 June 2007Registered office changed on 26/06/07 from: 23A high road byfleet weybridge surrey KT14 7QH (1 page)
26 June 2007Registered office changed on 26/06/07 from: 23A high road, byfleet, weybridge, surrey KT14 7QH (1 page)
8 November 2006Return made up to 08/11/06; full list of members (3 pages)
8 November 2006Return made up to 08/11/06; full list of members (3 pages)
27 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
26 January 2006Return made up to 25/10/05; full list of members (8 pages)
26 January 2006Return made up to 25/10/05; full list of members (8 pages)
18 November 2005Return made up to 25/10/04; full list of members (8 pages)
18 November 2005Return made up to 25/10/04; full list of members (8 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
12 November 2004Return made up to 08/11/04; full list of members (8 pages)
12 November 2004Return made up to 08/11/04; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
2 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
2 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
2 December 2003Return made up to 08/11/03; full list of members (8 pages)
2 December 2003Return made up to 08/11/03; full list of members (8 pages)
19 November 2002Return made up to 08/11/02; full list of members (8 pages)
19 November 2002Return made up to 08/11/02; full list of members (8 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
16 November 2001Return made up to 08/11/01; full list of members (8 pages)
16 November 2001Return made up to 08/11/01; full list of members (8 pages)
24 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
24 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
17 November 2000Return made up to 08/11/00; full list of members (8 pages)
17 November 2000Full accounts made up to 30 June 2000 (6 pages)
17 November 2000Full accounts made up to 30 June 2000 (6 pages)
17 November 2000Return made up to 08/11/00; full list of members (8 pages)
30 December 1999Return made up to 08/11/99; full list of members (8 pages)
30 December 1999Return made up to 08/11/99; full list of members (8 pages)
16 September 1999Full accounts made up to 30 June 1999 (6 pages)
16 September 1999Full accounts made up to 30 June 1999 (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
1 December 1998Return made up to 08/11/98; full list of members (6 pages)
1 December 1998Return made up to 08/11/98; full list of members (6 pages)
29 September 1998Full accounts made up to 30 June 1998 (6 pages)
29 September 1998Full accounts made up to 30 June 1998 (6 pages)
15 January 1998Full accounts made up to 30 June 1997 (8 pages)
15 January 1998Full accounts made up to 30 June 1997 (8 pages)
26 November 1997Return made up to 08/11/97; no change of members (4 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Return made up to 08/11/97; no change of members (4 pages)
26 November 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
14 November 1996Return made up to 08/11/96; no change of members (4 pages)
14 November 1996Return made up to 08/11/96; no change of members (4 pages)
13 September 1996Full accounts made up to 30 June 1996 (6 pages)
13 September 1996Full accounts made up to 30 June 1996 (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
15 December 1995Return made up to 08/11/95; full list of members (6 pages)
15 December 1995Return made up to 08/11/95; full list of members (6 pages)
13 April 1995New secretary appointed;director resigned (2 pages)
13 April 1995New secretary appointed;director resigned (2 pages)
6 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;director resigned;new director appointed (2 pages)