This company is commonly known as Douglas Harvey Properties Limited. The company was founded 60 years ago and was given the registration number 00800204. The firm's registered office is in KINGS LANGLEY. You can find them at Micasa, Common Lane, Kings Langley, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOUGLAS HARVEY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00800204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1964 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Micasa, Common Lane, Kings Langley, Hertfordshire, WD4 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Micasa, Common Lane, Kings Langley, United Kingdom, WD4 8BL | Secretary | - | Active |
Micasa, Common Lane, Kings Langley, England, WD4 8BL | Director | 06 November 2020 | Active |
Micasa, Common Lane, Kings Langley, United Kingdom, WD4 8BL | Director | - | Active |
87 Westfield, 15 Kidderpore Avenue, London, NW3 7SG | Director | - | Active |
87 Westfield, Kidderpore Avenue, London, NW3 7SG | Director | - | Active |
The Old Bird Farm, Felsham Road, Cockfield, England, IP30 0HW | Director | - | Active |
Zinc Md Limited | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Micasa, Common Lane, Kings Langley, England, WD4 8BL |
Nature of control | : |
|
Tenderly Limited | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Bird Farm, Felsham Road, Bury St. Edmunds, United Kingdom, IP30 0HW |
Nature of control | : |
|
Mrs Melanie Domb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Micasa, Common Lane, Kings Langley, England, WD4 8BL |
Nature of control | : |
|
Mr Jon Matthew Mitchel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | The Old Bird Farm, Felsham Road, Bury St. Edmunds, IP30 0HW |
Nature of control | : |
|
Mr Peter Mark Domb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Micasa, Common Lane, Kings Langley, England, WD4 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-07 | Dissolution | Dissolution application strike off company. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-05 | Resolution | Resolution. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-08-03 | Incorporation | Memorandum articles. | Download |
2020-07-30 | Capital | Capital variation of rights attached to shares. | Download |
2020-07-30 | Capital | Capital name of class of shares. | Download |
2020-07-30 | Capital | Capital variation of rights attached to shares. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.