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

HARRIMAN HOUSE LTD.

3 VICEROY COURT, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3LJ,
Company Registration Number
02282981
Private Limited Company
Active

Company Overview

About Harriman House Ltd.
HARRIMAN HOUSE LTD. was founded on 1988-08-02 and has its registered office in Petersfield. The organisation's status is listed as "Active". Harriman House Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRIMAN HOUSE LTD.
 
Legal Registered Office
3 VICEROY COURT
BEDFORD ROAD
PETERSFIELD
HAMPSHIRE
GU32 3LJ
Other companies in GU32
 
Filing Information
Company Number 02282981
Company ID Number 02282981
Date formed 1988-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626015567  
Last Datalog update: 2024-04-06 15:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIMAN HOUSE LTD.
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 HARRIMAN HOUSE LTD.

Current Directors
Officer Role Date Appointed
PHILIP RICHARD JENKS
Company Secretary 1990-12-01
MYLES ALEXANDER HUNT
Director 2004-02-18
PHILIP RICHARD JENKS
Director 1990-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIXIE ALEXANDRA ULRIKE WILSON JENKS
Director 1992-07-06 2004-03-17
FOLLA MERIEL CANN
Director 1992-02-09 1992-07-06
DIXIE ALEXANDRA ULRIKE WILSON JENKS
Director 1990-12-01 1992-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RICHARD JENKS JENKS AND CO. LTD Company Secretary 2004-08-09 CURRENT 2004-08-09 Active
PHILIP RICHARD JENKS INTERIOR DESIGN & SUPPLY LIMITED Company Secretary 2003-02-24 CURRENT 2003-02-24 Active
PHILIP RICHARD JENKS GLOBAL-INVESTOR.COM LTD Company Secretary 2000-03-03 CURRENT 2000-03-03 Active
PHILIP RICHARD JENKS PLEDGIT LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
PHILIP RICHARD JENKS MOOR LANE FILMS LTD Director 2014-11-17 CURRENT 2006-03-08 Active - Proposal to Strike off
PHILIP RICHARD JENKS JENKS AND CO. LTD Director 2004-08-09 CURRENT 2004-08-09 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
2024-03-14CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-14Termination of appointment of Philip Richard Jenks on 2023-08-31
2023-09-14APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD JENKS
2023-09-14DIRECTOR APPOINTED MS LARA MARIANNE ELIZABETH BORLENGHI
2023-09-14DIRECTOR APPOINTED MS JOANNA MELANCY LYNDON PRIOR
2023-09-14Current accounting period extended from 30/11/23 TO 31/12/23
2023-09-14Appointment of Frances Julie Niven as company secretary on 2023-08-31
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-07-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23PSC05Change of details for Global-Investor.Com Ltd as a person with significant control on 2020-11-23
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-05-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 3 3 Viceroy Court Bedford Road Petersfield GU32 3LJ England
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-12PSC07CESSATION OF MYLES ALEXANDER HUNT AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC02Notification of Global-Investor.Com Ltd as a person with significant control on 2016-04-06
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 18 College Street Petersfield Hampshire GU31 4AD
2019-08-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-02CH01Director's details changed for Mr Myles Alexander Hunt on 2018-11-02
2018-07-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-06-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-05-03AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-18AR0111/11/15 ANNUAL RETURN FULL LIST
2015-06-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 3A PENNS ROAD PETERSFIELD HAMPSHIRE GU32 2EW
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0111/11/13 ANNUAL RETURN FULL LIST
2013-04-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0111/11/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0111/11/11 ANNUAL RETURN FULL LIST
2011-08-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0111/11/10 FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-01AR0111/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MYLES ALEXANDER HUNT / 01/12/2009
2009-06-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-04-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 43 CHAPEL STREET PETERSFIELD HAMPSHIRE GU32 3DY
2006-11-14363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-07363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-03-25288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-22363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-22363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-17363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-11363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-05AUDAUDITOR'S RESIGNATION
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-06-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-27363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-11-18363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1997-11-13395PARTICULARS OF MORTGAGE/CHARGE
1997-10-21287REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 7 THE SPAIN PETERSFIELD HAMPSHIRE GU32 3JZ
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-0788(2)RAD 25/11/96--------- £ SI 998@1=998 £ IC 2/1000
1996-12-19363sRETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS
1996-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-21CERTNMCOMPANY NAME CHANGED HARRIMAN HOUSE PUBLISHING LIMITE D CERTIFICATE ISSUED ON 22/02/96
1995-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-15363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
1995-04-19AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-12363sRETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
1994-06-14287REGISTERED OFFICE CHANGED ON 14/06/94 FROM: SILVERBECK JUMPS ROAD CHURT FARNHAM SURREY GU10 2HL
1994-06-06CERTNMCOMPANY NAME CHANGED SCANTEAM LIMITED CERTIFICATE ISSUED ON 07/06/94
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-04-21287REGISTERED OFFICE CHANGED ON 21/04/94 FROM: SILVERNECK JUMPS ROAD CHURT SURREY GU10 2HL
1994-02-01288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-20363sRETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS
1993-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/93
1993-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-31363sRETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS
1992-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91
1992-11-23ELRESS366A DISP HOLDING AGM 21/10/92
1992-11-23ELRESS252 DISP LAYING ACC 21/10/92
1992-08-06Director resigned;new director appointed
1992-02-18Director resigned;new director appointed
1988-09-06Director resigned;new director appointed
1988-09-06Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing



Licences & Regulatory approval
We could not find any licences issued to HARRIMAN HOUSE LTD. 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 HARRIMAN HOUSE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1999-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1997-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HARRIMAN HOUSE LTD.

Intangible Assets
Patents
We have not found any records of HARRIMAN HOUSE LTD. registering or being granted any patents
Domain Names

HARRIMAN HOUSE LTD. owns 2 domain names.

stockmarketalmanac.co.uk   politipedia.co.uk  

Trademarks
We have not found any records of HARRIMAN HOUSE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIMAN HOUSE LTD.. 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 (47910 - Retail sale via mail order houses or via Internet) as HARRIMAN HOUSE LTD. are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where HARRIMAN HOUSE LTD. 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 HARRIMAN HOUSE LTD. 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 HARRIMAN HOUSE LTD. 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.