UKBizDB.co.uk

THE HARVEST PARTNERSHIP LIMITED

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

This company is commonly known as The Harvest Partnership Limited. The company was founded 29 years ago and was given the registration number 03063548. The firm's registered office is in BROMLEY. You can find them at Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE HARVEST PARTNERSHIP LIMITED
Company Number:03063548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lordings, 1 Pierremont Avenue, Broadstairs, United Kingdom, CT10 1NL

Secretary01 June 1995Active
Lordings, 1 Pierremont Avenue, Broadstairs, United Kingdom, CT10 1NL

Director01 January 2001Active
Lordings, 1 Pierremont Avenue, Broadstairs, United Kingdom, CT10 1NL

Director01 June 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary01 June 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director01 June 1995Active

People with Significant Control

Mrs Beth Ann Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Lordings, 1 Pierremont Avenue, Broadstairs, United Kingdom, CT10 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Lordings, 1 Pierremont Avenue, Broadstairs, United Kingdom, CT10 1NL
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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Address

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

Download
2023-03-23Accounts

Change account reference date company previous extended.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date.

Download
2015-09-30Accounts

Change account reference date company current extended.

Download
2015-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Officers

Change person director company with change date.

Download
2014-10-06Officers

Change person secretary company with change date.

Download
2014-10-06Officers

Change person director company with change date.

Download
2014-06-13Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.