UKBizDB.co.uk

HARWOOD WEALTH MANAGEMENT GROUP LIMITED

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

This company is commonly known as Harwood Wealth Management Group Limited. The company was founded 20 years ago and was given the registration number 04987966. The firm's registered office is in WATERLOOVILLE. You can find them at 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:HARWOOD WEALTH MANAGEMENT GROUP LIMITED
Company Number:04987966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Secretary10 February 2017Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Director16 March 2014Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Director01 August 2020Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Director19 November 2021Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Secretary01 November 2018Active
45 Station Road, Drayton, PO6 1PJ

Secretary27 January 2004Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Secretary07 May 2014Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary08 December 2003Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Director06 October 2016Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Director30 June 2014Active
5 Lancer House Hussar Court, Westside View, Waterlooville, PO7 7SE

Director15 August 2018Active
The Chestnuts, School Lane, Denmead, Waterlooville, United Kingdom, PO7 6LY

Director27 January 2004Active
45 Station Road, Drayton, PO6 1PJ

Director27 January 2004Active
5, Oxford Road, Teddington, England, TW11 0QA

Director01 September 2015Active
6, Stratton Street, London, England, W1J 8LD

Director29 March 2016Active
512, Wokingham Road, Earley, Reading, England, RG6 7HY

Director29 March 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director08 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director08 December 2003Active

People with Significant Control

Hurst Point Group Ltd
Notified on:10 March 2020
Status:Active
Country of residence:Jersey
Address:44, 44 Esplanade, Jersey, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
Harwood Capital Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Stratton Street, London, England, W1J 8LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Capital

Capital allotment shares.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Capital

Capital allotment shares.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-07-05Change of name

Certificate change of name company.

Download
2022-05-09Accounts

Accounts with accounts type group.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

Change sail address company with old address new address.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Change account reference date company current extended.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type group.

Download
2020-10-26Capital

Capital statement capital company with date currency figure.

Download
2020-10-26Capital

Legacy.

Download
2020-10-26Insolvency

Legacy.

Download
2020-10-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.