UKBizDB.co.uk

HARVING LIMITED

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

This company is commonly known as Harving Limited. The company was founded 34 years ago and was given the registration number 02492559. The firm's registered office is in LINCOLNSHIRE. You can find them at 3 Castlegate, Grantham, Lincolnshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARVING LIMITED
Company Number:02492559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 37, Dean Hill Park, West Dean, Salisbury, England, SP5 1EY

Director14 July 2007Active
Dean Hill Park, West Dean, Salisbury, England, SP5 1EY

Director-Active
Little Covenhope, Aymestrey, Leominster, HR6 9SY

Secretary14 July 2007Active
Sheep Pasture Farm, Stockley Hill, Peterchurch, England, HR2 0ST

Secretary09 February 2012Active
The Cider House, Vowchurch Common, HR2 0RL

Secretary20 December 2000Active
Manton Weir Farm, Manton, Marlborough, SN8 4HH

Secretary-Active
Park & Maerdy Wood, Newton St Margarets, Hereford, England, HR2 0QW

Secretary31 March 2014Active
Manton Weir Farm, Manton, Marlborough, SN8 4HH

Director-Active

People with Significant Control

Mr Richard Hugh Parry
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Dean Hill Park, West Dean, Salisbury, England, SP5 1EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Hugo Parry
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Building 37, Dean Hill Park, Salisbury, England, SP5 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Serena Parry
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:Manton Weir Farm, Manton, Marlborough, England, SN8 4HH
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
2024-04-27Confirmation statement

Confirmation statement with no updates.

Download
2024-04-27Officers

Change person director company with change date.

Download
2024-04-27Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.