UKBizDB.co.uk

HARVESTGLEN LIMITED

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

This company is commonly known as Harvestglen Limited. The company was founded 13 years ago and was given the registration number 07351127. The firm's registered office is in LONDON. You can find them at 59 Brondesbury Park, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HARVESTGLEN LIMITED
Company Number:07351127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:59 Brondesbury Park, London, United Kingdom, NW6 7AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palmers Lodge Swiss Cottage, 40 College Crescent, Swiss Cottage, London, United Kingdom, NW3 5LB

Secretary04 March 2014Active
Palmers Lodge Swiss Cottage, 40 College Crescent, Swiss Cottage, London, United Kingdom, NW3 5LB

Director19 August 2010Active
Palmers Lodge Swiss Cottage, 40 College Crescent, Swiss Cottage, London, United Kingdom, NW3 5LB

Director04 March 2014Active
Palmers Lodge Swiss Cottage, 40 College Crescent, Swiss Cottage, London, United Kingdom, NW3 5LB

Director19 August 2010Active

People with Significant Control

Paramount Uk Holdings Limited
Notified on:04 December 2022
Status:Active
Country of residence:England
Address:154, Colney Hatch Lane, London, England, N10 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ebrahim Abbassian
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Palmers Lodge Swiss Cottage, 40 College Crescent, London, United Kingdom, NW3 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sina Darvish-Kojouri
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:Swedish
Country of residence:United Kingdom
Address:Palmers Lodge Swiss Cottage, 40 College Crescent, London, United Kingdom, NW3 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Farzad Zahab
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Palmers Lodge Swiss Cottage, 40 College Crescent, London, United Kingdom, NW3 5LB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-20Officers

Change person director company with change date.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Address

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

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.