Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRODS ESTATES LIMITED
Company Information for

HARRODS ESTATES LIMITED

87/135 BROMPTON ROAD, LONDON, SW1X 7XL,
Company Registration Number
00835993
Private Limited Company
Active

Company Overview

About Harrods Estates Ltd
HARRODS ESTATES LIMITED was founded on 1965-01-29 and has its registered office in . The organisation's status is listed as "Active". Harrods Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARRODS ESTATES LIMITED
 
Legal Registered Office
87/135 BROMPTON ROAD
LONDON
SW1X 7XL
Other companies in SW1X
 
Filing Information
Company Number 00835993
Company ID Number 00835993
Date formed 1965-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 19:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRODS ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARRODS ESTATES LIMITED
The following companies were found which have the same name as HARRODS ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRODS ESTATES, LLC 8898 W IRLO BRONSON MEMPRIAL HWY KISSIMMEE FL 34747 Active Company formed on the 2014-04-14

Company Officers of HARRODS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JONATHAN WEBSTER
Company Secretary 2015-01-15
SIMON ALASDAIR FOULKES BARRY
Director 2017-10-26
JULIAN MICHAEL PATRICK COOK
Director 2005-06-01
SHAUN PATRICK DRUMMOND
Director 2012-07-01
SARAH MARIE MCINTYRE
Director 2017-12-04
MICHAEL ASHLEY WARD
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER EDGAR
Director 2017-05-24 2017-11-10
SHIRLEY ROSE HUMPHREY
Director 2007-12-05 2016-03-31
KAREN KERRY BOLAND
Director 2012-07-01 2015-03-31
HUSSAIN ALI A.A. AL-ABDULLA
Director 2010-05-07 2015-02-02
AHMAD MOHAMED AL-SAYED
Director 2010-05-07 2015-02-02
KHALIFA JASSIM AL-KUWARI
Director 2010-05-07 2014-09-02
KAMEL MAAMRIA
Director 2010-07-08 2014-05-29
JUSTINE MAGDALEN GOLDBERG
Company Secretary 2010-10-19 2014-05-02
MARK ANDREW EDWARD COLLINS
Director 1996-04-22 2011-01-31
JEFFREY BYRNE
Director 1999-11-16 2010-11-28
SIMON DAVID HATHERLY DEAN
Company Secretary 2002-08-01 2010-09-10
MATTHIAS OTTO KIEHM
Director 2006-11-23 2010-07-02
ANTHONY JOHN ARMSTRONG
Director 2010-05-07 2010-06-28
OMAR ALEXANDER FAYED
Director 2010-04-09 2010-05-07
OMAR ALEXANDER FAYED
Director 2006-11-01 2009-03-03
JAMES MCARTHUR
Director 2008-05-01 2009-01-12
STEPHEN HOWARD DAVIE
Director 2003-06-01 2003-11-12
MAX ROBLEY RIGELMAN
Director 2003-02-27 2003-04-07
SUSAN JERMAN
Company Secretary 1991-11-08 2002-08-01
WILLIAM CHARLES NAJDECKI
Director 1998-11-19 2002-06-30
JONATHON MARK GRIFFITHS
Director 1996-01-26 2001-06-19
JOHN GRAHAM HAWKINS
Director 1991-11-08 1999-11-16
CLIVE PIETER DE BOER
Director 1995-04-11 1999-06-30
ION BOGDANERIS
Director 1998-10-14 1999-04-09
RORY MICHAEL CONNOR
Director 1996-02-05 1997-01-16
JOHN CHARLES BRADLEY
Director 1996-02-05 1996-09-06
SUSAN JERMAN
Director 1995-04-11 1996-01-26
ANTHONY ROY COX
Director 1992-07-01 1995-05-25
PETER BOLLICIER
Director 1991-11-08 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MICHAEL PATRICK COOK 17-22 TREVOR SQUARE (MANAGEMENT) COMPANY LIMITED Director 2006-02-22 CURRENT 2002-07-11 Active
MICHAEL ASHLEY WARD 5A HOLDINGS LIMITED Director 2017-07-10 CURRENT 1983-03-01 Active - Proposal to Strike off
MICHAEL ASHLEY WARD DTSF LIMITED Director 2014-06-20 CURRENT 1936-07-18 Dissolved 2015-07-24
MICHAEL ASHLEY WARD DTSK LIMITED Director 2014-06-20 CURRENT 1981-03-24 Dissolved 2015-07-24
MICHAEL ASHLEY WARD 5A AVIATION LUTON HANGAR LIMITED Director 2014-06-20 CURRENT 2004-10-13 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5AB SERVICES LIMITED Director 2014-06-20 CURRENT 2006-05-04 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS (1995) LIMITED Director 2014-06-20 CURRENT 1978-01-10 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS AVIATION (HEATHROW) LIMITED Director 2014-06-20 CURRENT 1986-02-28 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5ABC LIMITED Director 2014-06-20 CURRENT 1987-04-10 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS AVIATION (STANSTED) LIMITED Director 2014-06-20 CURRENT 1987-06-18 Dissolved 2015-07-28
MICHAEL ASHLEY WARD DTSD LIMITED Director 2014-06-20 CURRENT 1983-07-12 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5A CARD HANDLING COMPANY LTD Director 2014-06-20 CURRENT 2002-12-11 Dissolved 2015-07-28
MICHAEL ASHLEY WARD DTSI LIMITED Director 2014-06-20 CURRENT 1948-11-29 Dissolved 2016-09-27
MICHAEL ASHLEY WARD 5A VILLAGE LIMITED Director 2014-06-20 CURRENT 1925-10-10 Active - Proposal to Strike off
MICHAEL ASHLEY WARD HARRODS BEAUTY LIMITED Director 2014-06-20 CURRENT 1908-09-07 Active
MICHAEL ASHLEY WARD HARRODS INTERNATIONAL LIMITED Director 2014-06-20 CURRENT 1960-11-30 Active
MICHAEL ASHLEY WARD HARRODS AVIATION LIMITED Director 2014-06-20 CURRENT 1986-08-04 Active
MICHAEL ASHLEY WARD HARRODS NOMINEES LIMITED Director 2014-06-20 CURRENT 1988-03-22 Active
MICHAEL ASHLEY WARD 5A LEISURE LIMITED Director 2014-06-20 CURRENT 1994-09-08 Active
MICHAEL ASHLEY WARD HARRODS AVIATION HOLDINGS LIMITED Director 2014-06-20 CURRENT 1995-03-24 Active
MICHAEL ASHLEY WARD AIR HARRODS LIMITED Director 2014-06-20 CURRENT 1996-02-27 Active
MICHAEL ASHLEY WARD HELICOPTER SOLUTIONS LIMITED Director 2014-06-20 CURRENT 2012-10-25 Active
MICHAEL ASHLEY WARD HARRODS(CONTINENTAL),LIMITED Director 2014-06-20 CURRENT 1919-06-18 Active
MICHAEL ASHLEY WARD FEATURECODE (MANAGEMENT) LIMITED Director 2014-06-20 CURRENT 1960-11-30 Active - Proposal to Strike off
MICHAEL ASHLEY WARD THE WALPOLE COMMITTEE LIMITED Director 2012-10-31 CURRENT 1990-07-06 Active
MICHAEL ASHLEY WARD 5A WEALTH MANAGEMENT LTD Director 2012-07-26 CURRENT 2009-11-24 Dissolved 2015-07-28
MICHAEL ASHLEY WARD HARRODS CORPORATE MANAGEMENT LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
MICHAEL ASHLEY WARD HARRODS COMMERCIAL PROPERTY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
MICHAEL ASHLEY WARD 5A WATCHES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active - Proposal to Strike off
MICHAEL ASHLEY WARD QH PARTICIPATIONS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
MICHAEL ASHLEY WARD QH ENTERPRISES HOLDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
MICHAEL ASHLEY WARD HARRODS GROUP (HOLDING) LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MICHAEL ASHLEY WARD QH ENTERPRISES LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MICHAEL ASHLEY WARD 5A PROPERTY HOLDINGS LIMITED Director 2006-11-03 CURRENT 2006-11-01 Liquidation
MICHAEL ASHLEY WARD HARRODS PROPERTY LIMITED Director 2006-11-03 CURRENT 2006-11-01 Active
MICHAEL ASHLEY WARD QH PARTNERS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
MICHAEL ASHLEY WARD FEATURECODE 2A Director 2006-08-01 CURRENT 2000-06-16 Dissolved 2017-10-31
MICHAEL ASHLEY WARD FEATURECODE 2A HOLDINGS Director 2006-08-01 CURRENT 2000-06-20 Dissolved 2018-06-12
MICHAEL ASHLEY WARD HARRODS HOLDINGS LIMITED Director 2006-08-01 CURRENT 1984-09-14 Active
MICHAEL ASHLEY WARD HARRODS LIMITED Director 2006-08-01 CURRENT 1889-11-20 Active
MICHAEL ASHLEY WARD HARRODS (UK) LIMITED Director 2006-08-01 CURRENT 1985-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-08-14Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-08-14Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-08-14Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-08-14Audit exemption subsidiary accounts made up to 2023-01-28
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-10Audit exemption subsidiary accounts made up to 2022-01-29
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2022-07-20AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BLAKE PARKER
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2021-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/02/20
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/02/20
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/02/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/02/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/02/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/02/19
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/02/18
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/02/18
2018-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/02/18
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENSON
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENSON
2017-12-07AP01DIRECTOR APPOINTED MISS SARAH MARIE MCINTYRE
2017-12-07AP01DIRECTOR APPOINTED MISS SARAH MARIE MCINTYRE
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR
2017-11-01AP01DIRECTOR APPOINTED MR SIMON ALASDAIR FOULKES BARRY
2017-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/17
2017-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/17
2017-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/17
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RUPERT JAMES BLANE WOOLGAR
2017-05-26AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2017-05-25CH01Director's details changed for Mr Micahel Ashley Ward on 2017-05-25
2017-05-25AP01DIRECTOR APPOINTED MR MICAHEL ASHLEY WARD
2016-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 640000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/16
2016-11-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/01/16
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RAINE SPENCER
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HUMPHREY
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 640000
2015-12-04AR0108/11/15 FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-27AP01DIRECTOR APPOINTED MR EDWARD RUPERT JAMES BLANE WOOLGAR
2015-10-27AP01DIRECTOR APPOINTED MR RICHARD JOHN STEPHENSON
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOLAND
2015-02-05AP03SECRETARY APPOINTED MR DANIEL JONATHAN WEBSTER
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-SAYED
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AL-ABDULLA
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 640000
2014-12-05AR0108/11/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KHALIFA AL-KUWARI
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KAMEL MAAMRIA
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY JUSTINE GOLDBERG
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY DR HUSSAIN ALI A.A. AL-ABDULLA / 25/07/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY MR AHMAD MOHAMED AL-SAYED / 25/07/2013
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 640000
2013-11-08AR0108/11/13 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 02/02/13
2012-11-08AR0108/11/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-21AP01DIRECTOR APPOINTED KAREN KERRY BOLAND
2012-09-20AP01DIRECTOR APPOINTED SHAUN PATRICK DRUMMOND
2012-08-06AD02SAIL ADDRESS CREATED
2012-01-16AUDAUDITOR'S RESIGNATION
2011-11-14AR0108/11/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010
2011-10-24AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BYRNE
2010-11-19AR0108/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-10-20AP03SECRETARY APPOINTED MS JUSTINE MAGDALEN GOLDBERG
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON DEAN
2010-07-09AP01DIRECTOR APPOINTED KAMEL MAAMRIA
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KIEHM
2010-05-25AP01DIRECTOR APPOINTED DR HUSSAIN ALI A. A. AL-ABDULLA
2010-05-24AP01DIRECTOR APPOINTED MR ANTHONY ARMSTRONG
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24RES01ALTER ARTICLES 07/05/2010
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR OMAR FAYED
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANIL TANNA
2010-05-21AP01DIRECTOR APPOINTED MR AHMAD MOHAMED AL-SAYED
2010-05-21AP01DIRECTOR APPOINTED MR KHALIFA AL KUWARI
2010-04-09AP01DIRECTOR APPOINTED OMAR ALEXANDER FAYED
2009-11-09AR0108/11/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS RAINE SPENCER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW EDWARD COLLINS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS OTTO KIEHM / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL PATRICK COOK / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ROSE HUMPHREY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BYRNE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL TANNA / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 30/09/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR OMAR FAYED
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 22/06/2009
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCARTHUR
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK COLLINS / 22/12/2008
2008-11-18363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / OMAR FAYED / 08/10/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-05-07288aDIRECTOR APPOINTED JAMES MCARTHUR
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KIEHM / 28/04/2008
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN COOK / 25/03/2008
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-04363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 03/02/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HARRODS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRODS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRODS ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRODS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HARRODS ESTATES LIMITED registering or being granted any patents
Domain Names

HARRODS ESTATES LIMITED owns 1 domain names.

harrodsestates.co.uk  

Trademarks
We have not found any records of HARRODS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRODS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HARRODS ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HARRODS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRODS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRODS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.