UKBizDB.co.uk

GOOD HARVEST HOMES LIMITED

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

This company is commonly known as Good Harvest Homes Limited. The company was founded 25 years ago and was given the registration number 03729180. The firm's registered office is in PINNER. You can find them at Old Barn House, High Road Eastcote, Pinner, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOOD HARVEST HOMES LIMITED
Company Number:03729180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Barn House, High Road Eastcote, Pinner, Middlesex, HA5 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Barn House, High Road, Eastcote, Pinner, United Kingdom, HA5 2EW

Secretary18 September 2018Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director14 April 1999Active
Wittsend, Promenade De Verdun, Purley, CR8 3LN

Director01 July 2000Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Secretary21 May 2001Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Secretary14 July 2006Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary09 March 1999Active
61 Little Ealing Lane, South Ealing, London, W5 4ED

Director09 March 1999Active
55 Foscote Road, Hendon, London, NW4 3SE

Director14 April 1999Active

People with Significant Control

Lpk Holdings Limited
Notified on:16 October 2020
Status:Active
Country of residence:Jersey
Address:4th Floor, St Paul's Gate, St Helier, Jersey, JE1 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Vistra Trust Company (Jersey) Limited And Vistra Trustees Limited
Notified on:26 July 2019
Status:Active
Country of residence:Jersey
Address:4th Floor, St Paul’S Gate, St Helier, Jersey, JE1 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Paul Allan Beer
Notified on:26 July 2019
Status:Active
Date of birth:May 1948
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Address

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

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-10-01Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-10-01Capital

Capital return purchase own shares treasury capital date.

Download
2019-09-10Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-08-27Capital

Capital return purchase own shares treasury capital date.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.