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

HARTHAM PARK LIMITED

KROLL ADVISORY LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03371246
Private Limited Company
In Administration

Company Overview

About Hartham Park Ltd
HARTHAM PARK LIMITED was founded on 1997-05-15 and has its registered office in London. The organisation's status is listed as "In Administration". Hartham Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARTHAM PARK LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SN13
 
Filing Information
Company Number 03371246
Company ID Number 03371246
Date formed 1997-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB692088407  
Last Datalog update: 2023-12-07 00:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTHAM PARK 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 HARTHAM PARK LIMITED
The following companies were found which have the same name as HARTHAM PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARTHAM PARK 1 LIMITED HARTHAM PARK CORSHAM WILTSHIRE UNITED KINGDOM SN13 0RP Dissolved Company formed on the 2013-02-22
HARTHAM PARK COMMUNITY ENERGY LIMITED C/O SUSTAINABLE VENTURES COUNTY HALL 5TH FLOOR BELVEDERE ROAD LONDON SE1 7PB Active Company formed on the 2012-06-28
HARTHAM PARK ESTATES LIMITED C/O YMU BUSINESS MANAGEMENT LIMITED 180 GREAT PORTLAND STREET LONDON W1W 5QZ Active Company formed on the 1999-04-06
HARTHAM PARK MANAGEMENT LIMITED HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP Liquidation Company formed on the 2004-08-05
HARTHAM PARK BATH STONE LIMITED STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Active Company formed on the 2014-11-26
HARTHAM PARK MINERALS LIMITED WESTFIELD LODGE BUTCHERS HILL GREAT TEW CHIPPING NORTON OXFORDSHIRE OX7 4AD Active Company formed on the 2017-07-05

Company Officers of HARTHAM PARK LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY PAUL THOMAS
Director 2004-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL ALAN THOMAS
Director 2016-05-13 2017-05-30
SAMUEL ALAN CARRINGTON
Director 2016-05-13 2016-05-13
ANDREW JOHN PETTIT
Director 2009-06-24 2016-05-13
RICHARD BRUCE MITCHELL
Company Secretary 2009-06-24 2015-03-31
SIMON ALEX CLAYTON
Company Secretary 2004-12-23 2009-06-24
SIMON ALEX CLAYTON
Director 2009-01-25 2009-06-24
MARGARET SCOBLE
Company Secretary 2003-02-04 2006-11-24
SIMON ALEX CLAYTON
Director 2003-06-02 2004-12-23
PAUL MICHAEL ZANDER-HICKS
Director 2003-06-02 2004-10-21
JEFFREY PAUL THOMAS
Director 1997-05-15 2003-06-02
JENNIFER BROOKS THOMAS
Director 1999-03-18 2003-06-02
ROGER MARK THOMAS
Director 1999-09-01 2003-04-08
JEFFREY PAUL THOMAS
Company Secretary 2002-12-02 2003-02-04
ERIC JOHN PORTER
Company Secretary 1999-09-01 2002-11-25
ERIC JOHN PORTER
Director 1999-09-01 2002-11-25
SIMON WYNDHAM ROBERT MORRAY-JONES
Director 1999-09-01 2001-04-01
ADRIAN DALLISON
Company Secretary 1999-03-02 1999-09-01
PAUL ERNEST STROUD
Director 1997-06-30 1999-09-01
RICHARD JAMES DOWNING
Company Secretary 1997-05-15 1998-06-19
RICHARD JAMES DOWNING
Director 1997-05-15 1997-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-05-15 1997-05-15
LONDON LAW SECRETARIAL LIMITED
Nominated Director 1997-05-15 1997-05-15
LONDON LAW SERVICES LIMITED
Nominated Director 1997-05-15 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS LIGHTFUL LTD. Director 2016-09-14 CURRENT 2014-07-17 Active
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS WOOD FOR TREES LIMITED Director 2015-07-24 CURRENT 2007-09-18 In Administration
JEFFREY PAUL THOMAS HADSTON SOUTHWARK LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2014-04-25 CURRENT 2012-06-11 Liquidation
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS NOMINIS PROPERTY NO1 LIMITED Director 2005-04-26 CURRENT 2004-01-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
House Caretaker and Safety AssistantCorsham*JOB DESCRIPTION* *JOB TITLE* : Hartham Park, House Caretaker and Safety Assistant *COMPANY: * Hartham Park Management Limited *REPORTS TO: * Business2016-04-21

Jobs results powered by Indeed
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
2024-02-04APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL THOMAS
2023-10-23Administrator's progress report
2023-06-08Liquidation. Receiver abstract of receipts and payments to 2023-03-02
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033712460016
2023-04-15Notice of deemed approval of proposals
2023-03-29Statement of administrator's proposal
2023-03-29Statement of administrator's proposal
2023-03-16Appointment of an administrator
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM Hartham Park Corsham Wiltshire SN13 0RP
2022-10-03Liquidation. Receiver abstract of receipts and payments to 2022-09-02
2022-09-27Liquidation. Receiver abstract of receipts and payments to 2022-03-02
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-11-11REC2Liquidation. Receiver abstract of receipts and payments to 2021-09-02
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033712460015
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033712460016
2021-08-17REC2Liquidation. Receiver abstract of receipts and payments to 2021-03-02
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-03-09RM01Liquidation appointment of receiver
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY THOMAS
2018-06-08PSC07CESSATION OF JEFFREY PAUL THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1212135.3
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALAN THOMAS
2016-11-07CH01Director's details changed for Mr Samuel Alan Thomas on 2016-11-04
2016-10-28MARRe-registration of memorandum and articles of association
2016-10-28RES02Resolutions passed:
  • Resolution of re-registration
2016-10-28RR02Re-registration from a public company to a private limited company
2016-10-28CERT10Certificate of re-registration from Public Limited Company to Private
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ALAN CARRINGTON
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1212135.3
2016-06-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PETTIT
2016-06-15AP01DIRECTOR APPOINTED MR SAMUEL ALAN THOMAS
2016-06-08AP01DIRECTOR APPOINTED SAMUEL ALAN CARRINGTON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PETTIT
2016-05-31RES01ADOPT ARTICLES 13/05/2016
2016-05-31SH08Change of share class name or designation
2016-05-31SH10Particulars of variation of rights attached to shares
2016-05-31RES12Resolution of varying share rights or name
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033712460014
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033712460013
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MITCHELL
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1212135.3
2015-06-10AR0115/05/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1212135.3
2014-05-23AR0115/05/14 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0115/05/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 20/03/2013
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0115/05/12 FULL LIST
2011-10-29DISS40DISS40 (DISS40(SOAD))
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-09-27GAZ1FIRST GAZETTE
2011-05-16AR0115/05/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL THOMAS / 16/06/2010
2010-06-14AR0115/05/10 FULL LIST
2009-11-17AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-18288aSECRETARY APPOINTED RICHARD BRUCE MITCHELL
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON CLAYTON
2009-08-17288aDIRECTOR APPOINTED ANDREW JOHN PETTIT
2009-06-11363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2009-02-25288aDIRECTOR APPOINTED SIMON ALEX CLAYTON
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM HARTHAM PARK HOUSE HARTHAM CORSHAM WILTSHIRE SN13 0RP
2008-08-28363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-06-25363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-02-26363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2007-01-15288bSECRETARY RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-11-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-06-0988(2)RAD 26/04/05--------- £ SI 213530@.01=2135 £ IC 1210000/1212135
2005-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12123£ NC 1210000/1212136 26/04/05
2005-05-12RES04NC INC ALREADY ADJUSTED 26/04/05
2005-05-12RES12VARYING SHARE RIGHTS AND NAMES
2005-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25288bDIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-09288bDIRECTOR RESIGNED
2004-08-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-10288cSECRETARY'S PARTICULARS CHANGED
2004-04-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-28288bDIRECTOR RESIGNED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-28288bDIRECTOR RESIGNED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-22288bDIRECTOR RESIGNED
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HARTHAM PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-09
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against HARTHAM PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-13 Outstanding ARBUTHNOT LATHAM & CO., LIMITED
2016-05-13 Outstanding ARBUTHNOT LATHAM & CO., LIMITED
DEBENTURE 2005-04-28 Satisfied REVCAP PROPERTIES 25 LIMITED
LEGAL CHARGE 2005-04-28 Satisfied REVCAP PROPERTIES 25 LIMITED
LEGAL CHARGE 2003-06-30 Satisfied PEARL HOLDINGS (EUROPE) LIMITED
FLOATING CHARGE 2003-06-30 Satisfied PEARL HOLDINGS (EUROPE) LIMITED
DEBENTURE 2003-03-21 Satisfied RAMOGAN LIMITED (THE AGENT)
CHARGE DEED 2000-03-04 Satisfied NORTHERN ROCK PLC
DEED OF VARIATION OF MORTGAGE 2000-03-04 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-04-17 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1999-04-17 Satisfied NORTHERN ROCK PLC
ASSIGNMENT OF RENTAL INCOME 1999-04-17 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1997-08-19 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1997-06-20 Satisfied FIRST TRACK NOMINEES (NO. 2) LIMITED
Intangible Assets
Patents
We have not found any records of HARTHAM PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTHAM PARK LIMITED
Trademarks
We have not found any records of HARTHAM PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTHAM PARK 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 (68209 - Other letting and operating of own or leased real estate) as HARTHAM PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HARTHAM PARK 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHARTHAM PARK LIMITEDEvent Date2023-03-09
Business and Property Courts in Leeds Court Number: CR-2023-000225 HARTHAM PARK LIMITED (Company Number 03371246 ) Nature of Business: Other letting and operating of own or leased real estate Register…
 
Initiating party Event TypeProposal to Strike Off
Defending partyHARTHAM PARK PLCEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTHAM PARK 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 PARK 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.