UKBizDB.co.uk

THE HARFORD BUILDING LLP

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

This company is commonly known as The Harford Building Llp. The company was founded 12 years ago and was given the registration number OC365071. The firm's registered office is in LONDON. You can find them at 305 Regents Park Road, Finchley, London, . This company's SIC code is None Supplied.

Company Information

Name:THE HARFORD BUILDING LLP
Company Number:OC365071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:305 Regents Park Road, Finchley, London, England, N3 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Llp Designated Member31 May 2011Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Llp Designated Member31 May 2011Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Llp Designated Member04 April 2022Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Llp Designated Member31 May 2011Active

People with Significant Control

Mrs Ruth Vivienne Woolstencroft
Notified on:04 April 2022
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr John Thomas Woolstencroft
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Adam Stephen Brockley
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Eliott Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Significant influence or control limited liability partnership

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-06-15Officers

Change person member limited liability partnership with name change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-21Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person member limited liability partnership with name change date.

Download
2022-05-11Officers

Change person member limited liability partnership with name change date.

Download
2022-05-11Officers

Change person member limited liability partnership with name change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-11-24Officers

Change person member limited liability partnership with name change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-11-23Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Change person member limited liability partnership with name change date.

Download
2021-06-17Officers

Change person member limited liability partnership with name change date.

Download
2021-06-17Officers

Change person member limited liability partnership with name change date.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.