UKBizDB.co.uk

HARWELL FINANCE GROUP LIMITED

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

This company is commonly known as Harwell Finance Group Limited. The company was founded 5 years ago and was given the registration number 11961085. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, Surrey. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:HARWELL FINANCE GROUP LIMITED
Company Number:11961085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, Surrey, England, SM6 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director19 December 2019Active
Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, England, RH17 7QX

Director19 December 2019Active
Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY

Director24 April 2019Active

People with Significant Control

Mr Jonathan Neil Harris
Notified on:19 December 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, England, RH17 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Andrew Stockwell
Notified on:19 December 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Kingfisher House, Hurstwood Grange, Haywards Heath, England, RH17 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Melanie Bien
Notified on:24 April 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Address

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

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-10-04Accounts

Change account reference date company current shortened.

Download
2019-04-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.