Warning: file_put_contents(c/49b2b6432176c509b2db694d225b7a72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Harcus Parker Limited, WC2B 4LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARCUS PARKER LIMITED

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

This company is commonly known as Harcus Parker Limited. The company was founded 6 years ago and was given the registration number 11352441. The firm's registered office is in LONDON. You can find them at Melbourne House, 44-46 Aldwych, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HARCUS PARKER LIMITED
Company Number:11352441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL

Director09 May 2018Active
Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL

Director27 July 2023Active
Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL

Director21 March 2019Active
Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL

Director09 May 2018Active
Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL

Director09 May 2018Active
Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL

Director06 June 2023Active
Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL

Director17 March 2020Active

People with Significant Control

Mr Jon Beresford
Notified on:09 May 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Benedict Byerley Parkes
Notified on:09 May 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:3, Lincoln's Inn Fields, London, England, WC2A 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damon John Parker
Notified on:09 May 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Melbourne House, 44-46 Aldwych, London, England, WC2B 4LL
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 (5 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
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-02Resolution

Resolution.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Incorporation

Memorandum articles.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.