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

HARTHAM HALL LIMITED

3 AVENELL ROAD, AVENELL ROAD, LONDON, N5 1DP,
Company Registration Number
02058207
Private Limited Company
Active

Company Overview

About Hartham Hall Ltd
HARTHAM HALL LIMITED was founded on 1986-09-24 and has its registered office in London. The organisation's status is listed as "Active". Hartham Hall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARTHAM HALL LIMITED
 
Legal Registered Office
3 AVENELL ROAD
AVENELL ROAD
LONDON
N5 1DP
Other companies in N5
 
Filing Information
Company Number 02058207
Company ID Number 02058207
Date formed 1986-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 15:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTHAM HALL 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.

Company Officers of HARTHAM HALL LIMITED

Current Directors
Officer Role Date Appointed
KYLEE MARIE DICKIE
Company Secretary 2008-02-13
KYLEE MARIE DICKIE
Director 2008-02-13
MARIE GENESTE-FLOTARD
Director 2016-12-22
THOMAS GOODACRE
Director 2012-04-20
REBECCA MERRITT
Director 2014-02-28
MALCOLM MILES
Director 2007-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA TUKMACHI
Director 2012-09-20 2016-12-22
DAVID GRAHAM
Director 2012-09-20 2014-02-28
ROSEMARY ANN MILES
Director 2007-10-10 2014-02-28
LAI YEE NG
Director 2005-02-01 2014-02-28
HILARY FAIRCLOUGH
Director 1993-07-01 2012-09-20
SARAH GLENCROSS
Director 2012-04-20 2012-04-20
SARAH GLENCROSS
Director 2012-04-20 2012-04-20
THOMAS GOODACRE
Director 2012-04-20 2012-04-20
ROBYN LYONS
Director 2001-03-02 2012-04-20
JESSICA MARA INNOCENTI-LAMPEN
Company Secretary 2007-02-06 2008-02-13
JESSICA MARA INNOCENTI-LAMPEN
Director 2007-02-06 2008-02-13
FRANK LUDWIG LAMPEN
Director 2007-02-06 2008-02-13
ALISON DUFFIN
Director 2000-05-08 2007-08-22
CYNTHIA ANN MARSH
Company Secretary 2004-11-12 2007-01-12
CYNTHIA ANN MARSH
Director 2004-07-27 2007-01-12
ANNE LUCILE STEWART
Company Secretary 1991-10-04 2004-11-04
ANNE LUCILE STEWART
Director 1991-10-04 2004-11-04
KATHERINE CAWKWELL
Director 2001-01-01 2004-07-05
SALLY ELIZABETH LAWSON
Director 1993-10-03 2001-03-02
KAMLESH RAICHURA
Director 2000-10-26 2001-01-01
CHRISTINE CHALMERS
Director 1992-02-24 2000-10-26
ALEX HUGH STANDISH
Director 1991-10-04 2000-05-08
TREVOR RICHARD DAVID ASSERSON
Director 1991-10-04 1993-10-03
MIRIAM REIK
Director 1991-10-04 1993-04-20
MICHAEL BRIAN SAGE
Director 1991-10-04 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYLEE MARIE DICKIE NATIONAL GRID TWENTY-FIVE LIMITED Director 2017-11-01 CURRENT 2010-06-21 Liquidation
KYLEE MARIE DICKIE THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Director 2017-11-01 CURRENT 1996-12-30 Active
KYLEE MARIE DICKIE NGT TWO LIMITED Director 2017-11-01 CURRENT 2004-09-17 Liquidation
KYLEE MARIE DICKIE NATIONAL GRID TWENTY THREE LIMITED Director 2017-11-01 CURRENT 2009-08-24 Liquidation
KYLEE MARIE DICKIE NATIONAL GRID (US) HOLDINGS LIMITED Director 2017-11-01 CURRENT 1991-07-18 Active
KYLEE MARIE DICKIE NATIONAL GRID INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1990-09-05 Active
KYLEE MARIE DICKIE NGT TELECOM NO. 1 LIMITED Director 2017-11-01 CURRENT 1999-04-09 Liquidation
KYLEE MARIE DICKIE NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 2000-07-28 Active
KYLEE MARIE DICKIE NATIONAL GRID THIRTY SIX LIMITED Director 2017-11-01 CURRENT 2002-12-06 Liquidation
KYLEE MARIE DICKIE NATIONAL GRID THIRTY FIVE LIMITED Director 2017-11-01 CURRENT 2004-11-12 Liquidation

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-08Director's details changed for Mr Giacomo Mariotti on 2021-08-14
2022-10-08REGISTERED OFFICE CHANGED ON 08/10/22 FROM 37 Hartham Road Hartham Road London N7 9JQ England
2022-10-08CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/22 FROM 37 Hartham Road Hartham Road London N7 9JQ England
2022-10-08CH01Director's details changed for Mr Giacomo Mariotti on 2021-08-14
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3 Avenell Road London N5 1DP
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3 Avenell Road London N5 1DP
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CH01Director's details changed for Malcolm Miles on 2013-03-31
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR GIACOMO MARIOTTI
2019-12-16CH01Director's details changed for Mr Giacomo Mariotti on 2019-10-18
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GOODACRE
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MRS MARIE GENESTE-FLOTARD
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TUKMACHI
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 60
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 60
2015-10-26AR0102/10/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 60
2014-10-30AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MS REBECCA MERRITT
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MILES
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LAI NG
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GLENCROSS
2013-11-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-02AR0102/10/13 ANNUAL RETURN FULL LIST
2012-12-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-03AP01DIRECTOR APPOINTED EMMA TUKMACHI
2012-10-03AP01DIRECTOR APPOINTED DAVID GRAHAM
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HILARY FAIRCLOUGH
2012-10-02CH01Director's details changed for Miss Kylee Marie Dickie on 2012-01-09
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 37 HARTHAM ROAD LONDON N7 9JQ UNITED KINGDOM
2012-07-26AP01DIRECTOR APPOINTED MR THOMAS GOODACRE
2012-07-26AP01DIRECTOR APPOINTED MS SARAH GLENCROSS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GOODACRE
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GLENCROSS
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GOODACRE / 20/04/2012
2012-06-22AP01DIRECTOR APPOINTED MR THOMAS GOODACRE
2012-06-22AP01DIRECTOR APPOINTED MS SARAH GLENCROSS
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM FLAT 4 37 HARTHAM ROAD ISLINGTON LONDON N7 9JQ
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN LYONS
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KYLEE MARIE DICKIE / 28/12/2011
2011-10-25AR0102/10/11 FULL LIST
2011-01-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-21AR0102/10/10 FULL LIST
2010-02-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AR0102/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LAI YEE NG / 17/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN MILES / 17/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MILES / 17/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LYONS / 17/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY FAIRCLOUGH / 17/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KYLEE MARIE DICKIE / 17/10/2009
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KYLEE DICKIE / 30/09/2008
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM FLAT 5 37 HARTHAM ROAD ISLINGTON LONDON N7 9JQ
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / KYLEE DICKIEN7 / 06/10/2008
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / KYLEE DICKIEN7 / 06/10/2008
2008-04-28288aDIRECTOR APPOINTED MISS KYLEE DICKIEN7
2008-04-28288aSECRETARY APPOINTED MISS KYLEE DICKIEN7
2008-02-13288bSECRETARY RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-08363sRETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07288bSECRETARY RESIGNED
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HARTHAM HALL 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 HARTHAM HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARTHAM HALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HARTHAM HALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 60
Cash Bank In Hand 2012-04-01 £ 2,956
Current Assets 2012-04-01 £ 2,956
Shareholder Funds 2012-04-01 £ 2,956

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARTHAM HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTHAM HALL LIMITED
Trademarks
We have not found any records of HARTHAM HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTHAM HALL 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 (98000 - Residents property management) as HARTHAM HALL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HARTHAM HALL 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 HARTHAM HALL 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 HARTHAM HALL 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.