Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 46 HARCOURT TERRACE LIMITED
Company Information for

46 HARCOURT TERRACE LIMITED

C/O LEES-BUCKLEY & CO, 16 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE,
Company Registration Number
04487584
Private Limited Company
Active

Company Overview

About 46 Harcourt Terrace Ltd
46 HARCOURT TERRACE LIMITED was founded on 2002-07-16 and has its registered office in Putney Bridge Road. The organisation's status is listed as "Active". 46 Harcourt Terrace Limited is a Private Limited Company registered in 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
46 HARCOURT TERRACE LIMITED
 
Legal Registered Office
C/O LEES-BUCKLEY & CO
16 NORTHFIELDS PROSPECT
PUTNEY BRIDGE ROAD
LONDON
SW18 1PE
Other companies in SW18
 
Filing Information
Company Number 04487584
Company ID Number 04487584
Date formed 2002-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 18:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 46 HARCOURT TERRACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARTER ROSE ASSOCIATES LIMITED   CHICKSAND GORDON AVIS LIMITED   KEVIN LEATHEM LTD   LBCO LTD   LEX ACCOUNTING SERVICES LIMITED   MILEMAX SERVICES 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 46 HARCOURT TERRACE LIMITED

Current Directors
Officer Role Date Appointed
LBCO SECRETARIES LIMITED
Company Secretary 2002-07-16
JEREMY CHRISTOPHER JAMES HARRIS
Director 2008-07-25
LAURENCE PASANISI
Director 2003-05-17
ELIZABETH ANN RICH
Director 2003-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL JACOBS
Director 2011-09-06 2014-04-08
LUISA LAPENNA
Director 2002-07-16 2011-05-18
LBCO SERVICES LIMITED
Director 2002-07-16 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LBCO SECRETARIES LIMITED FOXCIT LIMITED Company Secretary 2008-09-25 CURRENT 2008-02-08 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED D2 DERMA EUROPE LTD Company Secretary 2008-04-30 CURRENT 2007-10-16 Dissolved 2017-08-08
LBCO SECRETARIES LIMITED SHAW INDEPENDENT PRODUCERS LIMITED Company Secretary 2008-03-05 CURRENT 2007-11-16 Active
LBCO SECRETARIES LIMITED WILTON TERRACE MANAGEMENT LIMITED Company Secretary 2007-09-07 CURRENT 1985-09-03 Active
LBCO SECRETARIES LIMITED NINE ROLAND GARDENS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
LBCO SECRETARIES LIMITED RIVERVIEW GARDENS (FREEHOLD) LIMITED Company Secretary 2006-05-11 CURRENT 2005-10-20 Active
LBCO SECRETARIES LIMITED 25 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 2002-03-06 Active
LBCO SECRETARIES LIMITED DUNWIBIT LIMITED Company Secretary 2006-01-25 CURRENT 1989-03-23 Dissolved 2014-04-03
LBCO SECRETARIES LIMITED AKIS TECH. LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-12 Dissolved 2015-01-13
LBCO SECRETARIES LIMITED 43 PALACE GARDENS TERRACE LIMITED Company Secretary 2005-04-01 CURRENT 1998-11-11 Active
LBCO SECRETARIES LIMITED HALSEY INVESTMENT PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-06-24
LBCO SECRETARIES LIMITED THURLOE CAPITAL PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED 36 HOLLAND PARK LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-23 Active
LBCO SECRETARIES LIMITED 5 CRESSWELL GARDENS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
LBCO SECRETARIES LIMITED 51 REDCLIFFE ROAD LIMITED Company Secretary 2004-03-11 CURRENT 2003-10-03 Active
LBCO SECRETARIES LIMITED 89 WARWICK ROAD LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Active
LBCO SECRETARIES LIMITED 15 HAY HILL MANAGEMENT LIMITED Company Secretary 2002-10-22 CURRENT 1992-10-14 Active
LBCO SECRETARIES LIMITED 19/20 BOLTON GARDENS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
LBCO SECRETARIES LIMITED 7 GLEDHOW GARDENS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
LBCO SECRETARIES LIMITED THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD Company Secretary 2001-11-16 CURRENT 2001-06-14 Active
LBCO SECRETARIES LIMITED ARGYLL MANSIONS LIMITED Company Secretary 2000-12-15 CURRENT 1996-06-04 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
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-02-2428/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21DIRECTOR APPOINTED STEVEN VARLAKHOV
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-05-10AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHRISTOPHER JAMES HARRIS
2021-07-02AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-11-12AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2018-12-07AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 5
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-02-14AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CH01Director's details changed for Laurence Pasanisi on 2017-07-19
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 5
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-19PSC08Notification of a person with significant control statement
2017-02-20AA28/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-02-10AA28/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-20AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Jeremy Christopher James Harris on 2015-04-08
2015-03-23AA28/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-16AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL JACOBS
2014-01-10AA28/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AR0116/07/13 ANNUAL RETURN FULL LIST
2013-02-07AA28/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0116/07/12 ANNUAL RETURN FULL LIST
2012-01-30CH01Director's details changed for Jeremy Christopher James Harris on 2012-01-14
2011-12-16AA28/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-11AP01DIRECTOR APPOINTED STEVEN MICHAEL JACOBS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LUISA LAPENNA
2011-07-20AR0116/07/11 ANNUAL RETURN FULL LIST
2011-03-09AA28/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-12AR0116/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER JAMES HARRIS / 16/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PASANISI / 16/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUISA LAPENNA / 16/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN RICH / 16/07/2010
2010-03-10AA28/09/09 TOTAL EXEMPTION FULL
2009-07-16363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-23AA28/09/08 TOTAL EXEMPTION FULL
2008-08-04288aDIRECTOR APPOINTED JEREMY CHRISTOPHER JAMES HARRIS
2008-07-17363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07
2007-07-16363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2006-07-18363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2005-07-20363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: C/O LEES-BUCKLEY & CO 125 GLOUCESTER ROAD LONDON SW7 4TE
2005-07-09288cSECRETARY'S PARTICULARS CHANGED
2005-07-04353LOCATION OF REGISTER OF MEMBERS
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2004-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/04
2004-08-23363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-10-29225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 28/09/03
2002-10-2988(2)RAD 19/10/02--------- £ SI 4@1=4 £ IC 1/5
2002-10-24288aNEW DIRECTOR APPOINTED
2002-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 46 HARCOURT TERRACE 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 46 HARCOURT TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
46 HARCOURT TERRACE 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

Intangible Assets
Patents
We have not found any records of 46 HARCOURT TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 46 HARCOURT TERRACE LIMITED
Trademarks
We have not found any records of 46 HARCOURT TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 46 HARCOURT TERRACE 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 46 HARCOURT TERRACE 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 46 HARCOURT TERRACE 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 46 HARCOURT TERRACE 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 46 HARCOURT TERRACE 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.