HARWELL OXFORD DEVELOPMENTS (GP) LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.08753118
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

HARWELL OXFORD DEVELOPMENTS (GP) LIMITED is an active private limited company with number 08753118. It was incorporated 10 years, 7 months, 4 days ago, on 29 October 2013. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 31 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-05-21

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-21

Officer name: Csc Corporate Services (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2024-05-31

Old address: 5 Churchill Place 10th Floor London E14 5HU England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2023

Action Date: 06 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-06

Charge number: 087531180001

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Asset Management Inc

Change date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Natalie Johanna Adomait

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Csc Corporate Services (Uk) Limited

Appointment date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

New address: 5 Churchill Place 10th Floor London E14 5HU

Old address: Level 25 1 Canada Square Canary Wharf London E14 5AA

Change date: 2020-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-17

Psc name: Brookfield Asset Management Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-17

Psc name: Harwell Oxford Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-17

Psc name: U and I (Projects) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rose Belle Claire Meller

Appointment date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Simon Weiner

Termination date: 2020-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Barton

Termination date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Kingsley Horner

Termination date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-17

Officer name: Marcus Owen Shepherd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: 7a Howick Place London SW1P 1DZ

New address: Level 25 1 Canada Square Canary Wharf London E14 5AA

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-17

Officer name: Thomas James Anthony Edgerley

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mrs Natalie Adomait

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gerald Cooper

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Williamson

Appointment date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-17

Officer name: Gordon Barclay Duncan

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr Thomas James Anthony Edgerley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Owen Shepherd

Appointment date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Simon Hesketh

Termination date: 2019-07-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Charles Julian Barwick

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Thomas James Anthony Edgerley

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henry Marx

Termination date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Simon Hesketh

Appointment date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Charles Julian Barwick

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Kingsley Horner

Change date: 2015-11-09

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Simon Weiner

Change date: 2015-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Chris Barton

Change date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 7a Howick Place London SW1P 1DZ

Change date: 2015-11-11

Old address: Portland House Bressenden Place London SW1E 5DS

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Owen Shepherd

Termination date: 2015-01-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-05

Officer name: Mr Chris Barton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marcus Owen Shepherd

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Helen Maria Ratsey

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr Angus Kingsley Horner

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr Angus Kingsley Horner

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Julian Barwick

Change date: 2014-04-15

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Henry Marx

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-06

Officer name: Mr Matthew Simon Weiner

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EWI PRO LIMITED

NORTH ROAD,BRIDGEND,CF31 3TP

Number:08062306
Status:ACTIVE
Category:Private Limited Company

HATHAWAY HOMES LIMITED

UNIT 5, CUTLESS FARM BUSINESS CENTRE EDSTONE,HENLEY-IN-ARDEN,B95 6DH

Number:09424711
Status:ACTIVE
Category:Private Limited Company

LANGLEY PRIORY ESTATE LIMITED

LANGLEY PRIORY,DISEWORTH,DE74 2QQ

Number:06537013
Status:ACTIVE
Category:Private Limited Company

MJLANGAN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11756404
Status:ACTIVE
Category:Private Limited Company

ONLY THE BEST LTD

2 KINNAIRD CLOSE,ELLAND,HX5 9JF

Number:11340726
Status:ACTIVE
Category:Private Limited Company

TOP UP RESOURCES LIMITED

WOOL HALL FARM CROSS GATE,SPALDING,PE12 6HW

Number:09261945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source