HARMSWORTH PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08468276 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
HARMSWORTH PROPERTY MANAGEMENT LTD is an active private limited company with number 08468276. It was incorporated 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is The Beacon The Beacon, Reading, RG7 6JU, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Change to a person with significant control
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Harmsworth
Change date: 2019-04-03
Documents
Change to a person with significant control
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynda Jane Harmsworth
Change date: 2019-04-03
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Jane Harmsworth
Change date: 2019-04-03
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-03
Officer name: Mr Kevin Harmsworth
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
Change date: 2018-05-25
Old address: The Beacon Tutts Clump Reading Berkshire RG7 6JU
New address: The Beacon Tutts Clump Reading Berkshire RG7 6JU
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Change date: 2018-05-24
Old address: 20 Langley Hill Calcot Reading Berkshire RG31 4QU United Kingdom
New address: The Beacon Tutts Clump Reading Berkshire RG7 6JU
Documents
Accounts with accounts type total exemption full
Date: 12 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Change person director company with change date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Jane Harmsworth
Change date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Mr Kevin Harmsworth
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 05 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-20
Old address: 20 Langley Hill Calcot Reading Berkshire RG31 4QU
New address: 20 Langley Hill Calcot Reading Berkshire RG31 4QU
Documents
Annual return company with made up date
Date: 20 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-20
Old address: H2 Raceview Business Park Hambridge Road Newbury Berkshire RG14 5SA
New address: 20 Langley Hill Calcot Reading Berkshire RG31 4QU
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-02
Officer name: Mrs Lynda Jane Harmsworh
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Harmsworh
Change date: 2013-04-02
Documents
Some Companies
144 REAVER HOUSE,EPSOM,KT17 1HX
Number: | 11807986 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,EAST HAM,E6 1LA
Number: | 11684039 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 3 & 4 63-67 ATHENAEUM PLACE,LONDON,N10 3HL
Number: | 06555937 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 03598275 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET MEWS,LONDON,SW19 7RG
Number: | 06532163 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11574084 |
Status: | ACTIVE |
Category: | Private Limited Company |