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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Secretary | 21 September 2000 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Director | 09 February 2001 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Director | 09 February 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 September 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 September 2000 | Active |
Old Great Halfpenny, Halfpenny Lane, Guildford, England, GU4 8PY | Director | 21 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person secretary company with change date. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.