UKBizDB.co.uk

P.J. HARTE LIMITED

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

This company is commonly known as P.j. Harte Limited. The company was founded 48 years ago and was given the registration number 01216919. The firm's registered office is in LONDON. You can find them at 37-39 Nightingale Grove, Hither Green, London, . This company's SIC code is 43341 - Painting.

Company Information

Name:P.J. HARTE LIMITED
Company Number:01216919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:37-39 Nightingale Grove, Hither Green, London, SE13 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-39, Nightingale Grove, Hither Green, England, SE136HE

Secretary-Active
37-39, Nightingale Grove, Hither Green, England, SE13 6HE

Director11 June 2002Active
37-39, Nightingale Grove, Hither Green, England, SE136HE

Director-Active
37-39, Nightingale Grove, Hither Green, England, SE13 6HE

Director01 July 1996Active
37-39, Nightingale Grove, Hither Green, England, SE136HE

Director-Active

People with Significant Control

Hiraeth Holdings Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:80 High Street, Chislehurst, England, BR7 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stakhanovite Investments Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerald Terrence Harte
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:Irish,British
Country of residence:England
Address:37-39 Nightingale Grove, Hither Green, England, SE13 6HE
Nature of control:
  • Significant influence or control
Mr Damian Paul Harte
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:37-39 Nightingale Grove, Hither Green, England, SE13 6HE
Nature of control:
  • Significant influence or control
Mr Patrick Joseph Harte
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:Irish
Country of residence:England
Address:37-39 Nightingale Grove, Hither Green, England, SE13 6HE
Nature of control:
  • Significant influence or control
Mrs Elizabeth Harte
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:Irish
Country of residence:England
Address:37-39 Nightingale Grove, Hither Green, England, SE13 6HE
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-08-08Auditors

Auditors resignation company.

Download
2017-08-07Auditors

Auditors resignation company.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.