UKBizDB.co.uk

HARWARD PROPERTIES LIMITED

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

This company is commonly known as Harward Properties Limited. The company was founded 23 years ago and was given the registration number 04069303. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HARWARD PROPERTIES LIMITED
Company Number:04069303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, United Kingdom, GU7 3HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN

Secretary21 September 2000Active
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN

Director09 February 2001Active
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN

Director09 February 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 September 2000Active
120 East Road, London, N1 6AA

Nominee Director11 September 2000Active
Old Great Halfpenny, Halfpenny Lane, Guildford, England, GU4 8PY

Director21 September 2000Active

People with Significant Control

Mrs Deborah Jane Vellam
Notified on:06 April 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George John Vellam
Notified on:17 May 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Lee Smith
Notified on:17 May 2019
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Jean Trusty
Notified on:17 May 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN
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 (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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person secretary company with change date.

Download
2019-06-27Address

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

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.