UKBizDB.co.uk

173 HARVIST ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 173 Harvist Road Limited. The company was founded 19 years ago and was given the registration number 05445289. The firm's registered office is in LONDON. You can find them at 173 Harvist Road, Queens Park, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:173 HARVIST ROAD LIMITED
Company Number:05445289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:173 Harvist Road, Queens Park, London, NW6 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 39-41 Chase Side, Southgate, London, United Kingdom, N14 5BP

Director01 December 2009Active
Sunny Bank Cottage, Naunton, Cheltenham, GL54 3AS

Director06 May 2005Active
39, Osborne Road, London, England, NW2 5DR

Secretary01 December 2009Active
173 Harvist Road, London, NW6 6HB

Secretary06 May 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary06 May 2005Active
173 Harvist Road, London, NW6 6HB

Director06 May 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director06 May 2005Active

People with Significant Control

Mr Hann Chung Ho
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, 39-41 Chase Side, London, United Kingdom, N14 5BP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ilaria Clapis
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:Italian
Country of residence:United Kingdom
Address:Suite 5, 39-41 Chase Side, London, United Kingdom, N14 5BP
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Paul Kenneth Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Sunnybank Cottage, Naunton, Cheltenham, United Kingdom, GL54 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Pamela Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Sunny Bank Cottage, Naunton, Cheltenham, United Kingdom, GL54 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-23Persons with significant control

Change to a person with significant control.

Download
2021-05-23Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.