UKBizDB.co.uk

CHARLES HARVEY PROPERTY LIMITED

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

This company is commonly known as Charles Harvey Property Limited. The company was founded 13 years ago and was given the registration number 07523793. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHARLES HARVEY PROPERTY LIMITED
Company Number:07523793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ

Director01 November 2023Active
71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ

Director01 November 2023Active
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director14 February 2011Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director09 February 2011Active

People with Significant Control

Ms Jennifer Hebenton
Notified on:28 February 2023
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Perie Suzanne Codling
Notified on:18 November 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sharla Beeny
Notified on:26 June 2020
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Murray
Notified on:19 September 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Lodge Park, Lodge Lane, Colchester, United Kingdom, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Scott Charles Harvey
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Lodge Park, Lodge Lane, Colchester, England, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Address

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

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.