UKBizDB.co.uk

HARWOOD PARK CREMATORIUM LIMITED

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

This company is commonly known as Harwood Park Crematorium Limited. The company was founded 36 years ago and was given the registration number 02261152. The firm's registered office is in HERTFORDSHIRE. You can find them at 9-11 Letchmore Road, Stevenage, Hertfordshire, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:HARWOOD PARK CREMATORIUM LIMITED
Company Number:02261152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH

Secretary31 July 2019Active
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH

Director15 January 2001Active
Hoppers Hall, Watton Road, Datchworth, SG3 6RS

Secretary-Active
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH

Secretary27 August 2004Active
Reedings, Moor Green Ardeley, Stevenage, SG2 7AU

Secretary26 September 1995Active
Hoppers Hall, Watton Road, Datchworth, SG3 6RS

Director25 July 1997Active
Hoppers Hall, Watton Road, Datchworth, SG3 6RS

Director21 February 1997Active
Hoppers Hall, Datchworth, Stevenage, SG3 6RS

Director01 November 1995Active
Hoppers Hall, Datchworth, Stevenage, SG3 6RS

Director-Active
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH

Director01 August 2005Active
Five Hide House, Datchworth, Stevenage, SG3 6RS

Director23 June 2003Active
Reedings, Moor Green Ardeley, Stevenage, SG2 7AU

Director21 February 1997Active
9-11 Letchmore Road, Stevenage, Hertfordshire, SG1 3JH

Director23 July 2003Active

People with Significant Control

Harwood Park Holdings Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jean Marguerite Austin
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:9-11 Letchmore Road, Hertfordshire, SG1 3JH
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type audited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type audited abridged.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type audited abridged.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type audited abridged.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.