UKBizDB.co.uk

HARCOURT 75 LIMITED

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

This company is commonly known as Harcourt 75 Limited. The company was founded 21 years ago and was given the registration number 04780725. The firm's registered office is in BATH. You can find them at Quinneys, Darlington Place, Bath, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HARCOURT 75 LIMITED
Company Number:04780725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Quinneys, Darlington Place, Bath, England, BA2 6BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Clonmel Road, London, England, SW6 5BL

Secretary10 June 2022Active
75, Harcourt Terrace, London, United Kingdom, SW10 9JP

Director01 June 2021Active
Quinneys, Darlington Place, Bath, United Kingdom, BA2 6BY

Director21 October 2004Active
31, Clonmel Road, London, United Kingdom, SW6 5BL

Director16 February 2015Active
Shuttaford Farm, Shuttaford Farm, Holne, England, TQ13 7RY

Director11 August 2022Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Secretary29 May 2003Active
Quinneys, Darlington Place, Bath, BA2 6BY

Secretary01 July 2016Active
The Old Rectory, Bridford, EX6 7HT

Secretary21 October 2004Active
Flat E 75 Harcourt Terrace, London, SW10 9JP

Director12 March 2006Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Director29 May 2003Active
7 Ildersly Grove, Dulwich, London, SE21 8EU

Director29 May 2003Active
Flat E, 75 Harcourt Terrace, London, SW10 9JP

Director21 October 2004Active
The Old Rectory, Bridford, EX6 7HT

Director21 October 2004Active

People with Significant Control

Mr George Wadia
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:The Old Rectory, Bridford, Exeter, England, EX6 7HT
Nature of control:
  • Significant influence or control
Dr Jack Melling
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:Quinneys, Darlington Place, Bath, England, BA2 6BY
Nature of control:
  • Significant influence or control
Mr Milton Stefani
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:31, Clonmel Road, London, England, SW6 5BL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Address

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

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Address

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

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-07-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.