UKBizDB.co.uk

HARRODS HOLDINGS LIMITED

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

This company is commonly known as Harrods Holdings Limited. The company was founded 39 years ago and was given the registration number 01848143. The firm's registered office is in LONDON. You can find them at 87-135 Brompton Road, Knightsbridge, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARRODS HOLDINGS LIMITED
Company Number:01848143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1984
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Secretary15 January 2015Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director15 July 2022Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director01 August 2006Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director10 November 2017Active
24 Batchelors Way, Amersham, HP7 9AJ

Secretary-Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Secretary01 June 2004Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Secretary19 October 2010Active
Apartment 743, Nell Gwynn House, Sloane Avenue, London, SW3 3BG

Secretary05 July 1993Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director-Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director07 May 2010Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director07 May 2010Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director07 May 2010Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director07 May 2010Active
37 Talbot Road, London, W2 5JH

Director26 September 1994Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director07 June 2000Active
Michaelmas Barn, Laxfield, Woodbridge, IP13 8HN

Director-Active
3 Bramble Close, Beckenham, BR3 3XE

Director30 September 2002Active
Humphreys, Magdalen Laver Nr Chipping, Ongar, CM5 0ER

Director28 June 1996Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director24 January 2013Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director-Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director09 April 2010Active
60 Park Lane, London, W1K 1QE

Director01 November 2006Active
45 The Avenue, Tadworth, KT20 5DB

Director28 June 1996Active
Apartment 145 55 Park Lane, London, W1Y 3DB

Director19 February 1998Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director08 July 2010Active
83 Oxford Gardens, London, W10 5UL

Director01 May 2008Active
Westfield, The Meads Old Avenue, Weybridge, KT13 0LS

Director17 November 1998Active
Flat 7, 61 Cadogan Square, London, SW1X 0HZ

Director17 November 1998Active
62 Palace Court, Notting Hill, London, W2 4JB

Director14 July 2003Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director10 November 2006Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Director07 June 2000Active
St Elia, Eaton Park, Cobham, KT11 2JF

Director-Active
13 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AX

Director-Active
Apartment 118, 55 Park Lane, London, W1K 1NA

Director01 April 2001Active
Flat 6 Saint Georges Court, Gloucester Road, London, SW7 4QZ

Director16 November 2001Active

People with Significant Control

Qh Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:85-135, Brompton Road, London, England, SW1X 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Qh Participations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:85-135, Brompton Road, London, England, SW1X 7XL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type full.

Download
2017-10-17Resolution

Resolution.

Download
2017-10-11Capital

Capital allotment shares.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type full.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.