UKBizDB.co.uk

HARROLD FINANCIAL PLANNING LIMITED

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

This company is commonly known as Harrold Financial Planning Limited. The company was founded 16 years ago and was given the registration number 06447402. The firm's registered office is in NORWICH. You can find them at 3 Dereham Road, Hingham, Norwich, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:HARROLD FINANCIAL PLANNING LIMITED
Company Number:06447402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:3 Dereham Road, Hingham, Norwich, England, NR9 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mandabar, Stocks Hill, Bawburgh, Norwich, England, NR9 3LL

Director07 December 2007Active
16 Silfield Road, Wymondham, NR18 9AY

Director07 December 2007Active
High Elm House Bow Street, Great Ellingham, Attleborough, NR17 1JB

Secretary07 December 2007Active
5th Floor, Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Secretary07 December 2007Active
High Elm House Bow Street, Great Ellingham, Attleborough, NR17 1JB

Director07 December 2007Active
High Elm House, Bow Street, Great Ellingham, Attleborough, NR17 1JB

Director07 December 2007Active
5th Floor, Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Director07 December 2007Active

People with Significant Control

Mrs Lisa Jane Whitley Warne
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:3, Dereham Road, Norwich, England, NR9 4HU
Nature of control:
  • Significant influence or control
Mrs Tracey Dawn Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:3, Dereham Road, Norwich, England, NR9 4HU
Nature of control:
  • Significant influence or control
Mr Neil Warne
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:3, Dereham Road, Norwich, England, NR9 4HU
Nature of control:
  • Significant influence or control
Mr Robyn Andrew Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:3, Dereham Road, Norwich, England, NR9 4HU
Nature of control:
  • Significant influence or control
Harrold Financial Planning Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Dereham Road, Norwich, England, NR9 4HU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Address

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

Download
2017-12-19Address

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

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.