UKBizDB.co.uk

30 HARCOURT TERRACE LIMITED

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

This company is commonly known as 30 Harcourt Terrace Limited. The company was founded 26 years ago and was given the registration number 03436327. The firm's registered office is in LONDON. You can find them at 30 Harcourt Terrace, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 HARCOURT TERRACE LIMITED
Company Number:03436327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1997
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Harcourt Terrace, London, England, SW10 9JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Valetta Road, London, England, W3 7TW

Secretary17 May 2018Active
Flat 4, 30 Harcourt Terrace, London, Uk, SW10 9JR

Director21 July 2015Active
Flat 5, 30 Harcourt Terrace, London, Uk, SW10 9JR

Director21 July 2015Active
Flat 6 30, Harcourt Terrace, London, United Kingdom, SW10 9JR

Director11 October 2013Active
30, Harcourt Terrace, London, England, SW10 9JR

Director08 August 2007Active
Flat 1, 30 Harcourt Terrace, Kensington, London, United Kingdom, SW10 9JR

Director24 July 2015Active
Copse House, Greys Green, Rotherfield Greys, Henley On Thames, RG9 4QQ

Director08 October 1997Active
6 The Dell, Basildon, SS16 5HT

Secretary03 September 1999Active
Domainede Peyrat, 34120 Pezenas, France,

Secretary08 October 1997Active
152 Fulham Road, London, SW10 9PR

Corporate Secretary13 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 September 1997Active
Rodwell House, Middlesex Street, London, E1 7HJ

Corporate Secretary21 March 2001Active
Flat 6, 30 Harcourt Terrace, London, SW10

Director08 October 1997Active
Flat 5, 30 Harcourt Terrace, London, SW10 9JR

Director08 October 1997Active
40 Perrymead Street, London, SW6 3SP

Director12 September 2008Active
Flat 4, 30 Harcourt Terrace, London, SW10 9JR

Director18 December 1997Active
Flat 1 20 Harcourt Terrace, London, SW10 9JR

Director18 December 1997Active
Domainede Peyrat, 34120 Pezenas, France,

Director08 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 September 1997Active

People with Significant Control

Ms. Sarah Juliet Ducker
Notified on:18 September 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:30, Harcourt Terrace, London, England, SW10 9JR
Nature of control:
  • Significant influence or control

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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Appoint person secretary company with name date.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Officers

Termination secretary company with name termination date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Address

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

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download
2015-10-20Officers

Termination director company with name termination date.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-07-29Officers

Appoint person director company with name date.

Download
2015-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.