UKBizDB.co.uk

HAREWOOD AGENCIES LIMITED

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

This company is commonly known as Harewood Agencies Limited. The company was founded 28 years ago and was given the registration number 03130838. The firm's registered office is in MARLOW. You can find them at Oxford Cottage, Oxford Road, Marlow, Buckinghamshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:HAREWOOD AGENCIES LIMITED
Company Number:03130838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Oxford Cottage, Oxford Road, Marlow, Buckinghamshire, England, SL7 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Victoria Road, Marlow, United Kingdom, SL7 1DW

Secretary27 November 1995Active
11 Victoria Road, Marlow, United Kingdom, SL7 1DW

Director27 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 November 1995Active
Oxford Cottage, Oxford Road, Marlow, SL7 2NP

Director20 July 1999Active
Oxford Cottage, Oxford Road, Marlow, SL7 2NP

Director27 November 1995Active
3/46 Onslow Square, London, SW7

Director01 May 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 November 1995Active

People with Significant Control

Mrs Sarah Louise Hacking
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Oxford Cottage, Oxford Road, Marlow, United Kingdom, SL7 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Hacking
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:11 Victoria Road, Marlow, United Kingdom, SL7 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Officers

Change person secretary company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Address

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

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person secretary company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.