UKBizDB.co.uk

HARVEST 2 GP LIMITED

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

This company is commonly known as Harvest 2 Gp Limited. The company was founded 12 years ago and was given the registration number 07974132. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARVEST 2 GP LIMITED
Company Number:07974132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary02 March 2012Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director22 December 2021Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director05 August 2022Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director29 November 2012Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 June 2019Active
33 Holborn, London, England, EC1N 2HT

Director15 March 2014Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 March 2012Active
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW

Director04 July 2014Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director30 September 2015Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director31 May 2017Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director17 September 2020Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 January 2019Active
5, Strand, London, United Kingdom, WC2N 5AF

Director02 March 2012Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 March 2012Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director31 July 2015Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 March 2012Active
5, Strand, London, WC2N 5AF

Director14 March 2012Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director14 March 2014Active
5, Strand, London, United Kingdom, WC2N 5AF

Corporate Director02 March 2012Active

People with Significant Control

Land Securities Partnerships Limited
Notified on:06 April 2016
Status:Active
Address:100, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sainsbury Bridgeco Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-01-24Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.