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

HARLYN ASSET MANAGEMENT LIMITED

THE OLD RECTORY, CHERITON, ALRESFORD, HAMPSHIRE, SO24 0PZ,
Company Registration Number
04246482
Private Limited Company
Active

Company Overview

About Harlyn Asset Management Ltd
HARLYN ASSET MANAGEMENT LIMITED was founded on 2001-07-04 and has its registered office in Alresford. The organisation's status is listed as "Active". Harlyn Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARLYN ASSET MANAGEMENT LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHERITON
ALRESFORD
HAMPSHIRE
SO24 0PZ
Other companies in SO24
 
Previous Names
GUILDHALL PLACE LIMITED07/09/2005
Filing Information
Company Number 04246482
Company ID Number 04246482
Date formed 2001-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB869122309  
Last Datalog update: 2023-08-06 11:05:32
Primary Source:Companies House
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 HARLYN ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN BOISSIER
Director 2001-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANNE BATES
Company Secretary 2009-01-16 2012-10-26
LINDA ELIZABETH COOPER
Company Secretary 2008-06-30 2009-01-15
DAVID ALLAN SMITH
Company Secretary 2001-09-18 2008-06-27
FREDERICK ALAN FOSLER
Director 2001-09-18 2005-06-23
KEITH ALAN HOLMAN
Director 2001-11-01 2005-06-23
SUZANNE CLARE BOWDEN
Director 2001-11-01 2005-01-31
HSE SECRETARIES LIMITED
Company Secretary 2001-07-04 2001-09-18
HSE DIRECTORS LIMITED
Director 2001-07-04 2001-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN BOISSIER THE GARDEN OF EDEN IN CUMBRIA LIMITED Director 1991-12-11 CURRENT 1990-06-25 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
2023-07-25CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-10Compulsory strike-off action has been discontinued
2023-06-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2022-10-25DISS40Compulsory strike-off action has been discontinued
2022-10-11FIRST GAZETTE notice for compulsory strike-off
2022-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0104/07/15 FULL LIST
2015-07-28AR0104/07/15 FULL LIST
2015-02-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0104/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0104/07/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH BATES
2012-07-26AR0104/07/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0104/07/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0104/07/10 ANNUAL RETURN FULL LIST
2010-02-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-03CH01Director's details changed for Mr Rupert Boissier on 2009-12-03
2009-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH ANNE BATES on 2009-12-03
2009-07-10363aReturn made up to 04/07/09; full list of members
2009-07-10288cSECRETARY'S CHANGE OF PARTICULARS / SARAH BATES / 10/07/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16288aSECRETARY APPOINTED MISS SARAH ANNE BATES
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY LINDA COOPER
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 24 OLD BURLINGTON STREET LONDON W1S 3AW
2008-08-08288bAPPOINTMENT TERMINATE, SECRETARY DAVID ALLAN SMITH LOGGED FORM
2008-08-07288aSECRETARY APPOINTED LINDA COOPER LOGGED FORM
2008-07-23363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-22288aSECRETARY APPOINTED MISS LINDA ELIZABETH COOPER
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY DAVID SMITH
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT BOISSIER / 08/05/2008
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-13363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 25-28 OLD BURLINGTON STREET LONDON W1S 3AN
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-07CERTNMCOMPANY NAME CHANGED GUILDHALL PLACE LIMITED CERTIFICATE ISSUED ON 07/09/05
2005-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-05363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 6 SAVILE ROW LONDON W1S 3PD
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-21363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-20288bDIRECTOR RESIGNED
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2001-09-20225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-09-20288bSECRETARY RESIGNED
2001-09-19CERTNMCOMPANY NAME CHANGED HAMSARD 2340 LIMITED CERTIFICATE ISSUED ON 19/09/01
2001-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2011-04-01 £ 5,355,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 HARLYN ASSET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 1
Cash Bank In Hand 2011-04-01 £ 1,645,279
Current Assets 2011-04-01 £ 1,645,279
Fixed Assets 2011-04-01 £ 5,575,667
Shareholder Funds 2011-04-01 £ 2,011,604
Tangible Fixed Assets 2011-04-01 £ 23,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARLYN ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

HARLYN ASSET MANAGEMENT LIMITED owns 1 domain names.

harlyn.co.uk  

Trademarks
We have not found any records of HARLYN ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLYN ASSET MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as HARLYN ASSET MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HARLYN ASSET MANAGEMENT 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 HARLYN ASSET MANAGEMENT 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 HARLYN ASSET MANAGEMENT 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.
    Other companies at postcode SO24 0PZ