Active
Company Information for HARLOW ESTATES LIMITED
KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD,
|
Company Registration Number
04988817
Private Limited Company
Active |
Company Name | |
---|---|
HARLOW ESTATES LIMITED | |
Legal Registered Office | |
KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LD Other companies in HA8 | |
Company Number | 04988817 | |
---|---|---|
Company ID Number | 04988817 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB830764430 |
Last Datalog update: | 2024-07-05 22:47:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARLOW ESTATES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SYMPHONY NOMINEES LIMITED |
||
HIREN HASMUKH SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARMONY DIRECTORS LIMITED |
Director | ||
HIREN HASMUKH SHAH |
Director | ||
BIPIN SHAH |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STK CONSORTIUM 2 LIMITED | Company Secretary | 2013-09-16 | CURRENT | 2013-09-16 | Liquidation | |
LIMA ESTATES LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Active | |
HYPERMATRIX SOLUTIONS LIMITED | Company Secretary | 2007-02-15 | CURRENT | 2007-02-15 | Active | |
AVOCADO DEVELOPMENTS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
UNIDATE LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1998-06-25 | Active | |
NUMERICA ASSOCIATES LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2003-02-28 | Active | |
SKYMARK INVESTMENTS LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2003-11-04 | Active | |
TRADELINK (LONDON) LIMITED | Company Secretary | 2005-12-15 | CURRENT | 1986-05-08 | Active | |
LIMA ESTATES LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-21 | Active | |
SKYMARK INVESTMENTS LIMITED | Director | 2008-10-01 | CURRENT | 2003-11-04 | Active | |
HYPERMATRIX SOLUTIONS LIMITED | Director | 2008-06-16 | CURRENT | 2007-02-15 | Active | |
SYMPHONY NOMINEES LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Active | |
NUMERICA ASSOCIATES LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Active | |
KIMBERLEY PROPERTY INVESTMENTS LIMITED | Director | 2001-12-04 | CURRENT | 2001-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Change of details for Limelight Properties Limited as a person with significant control on 2023-03-01 | ||
Change of details for Limelight Properties Limited as a person with significant control on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
DIRECTOR APPOINTED MR BIPIN MOHANLAL SHAH | ||
DIRECTOR APPOINTED MR BIPIN MOHANLAL SHAH | ||
Termination of appointment of Symphony Nominees Limited on 2021-12-01 | ||
TM02 | Termination of appointment of Symphony Nominees Limited on 2021-12-01 | |
AP01 | DIRECTOR APPOINTED MR BIPIN MOHANLAL SHAH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hiren Shah on 2009-12-16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SYMPHONY NOMINEES LIMITED on 2009-12-16 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/12/08; full list of members | |
288b | Appointment terminated director harmony directors LIMITED | |
288a | DIRECTOR APPOINTED MR HIREN SHAH | |
288a | DIRECTOR APPOINTED HARMONY DIRECTORS LIMITED LOGGED FORM | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
ELRES | S386 DISP APP AUDS 09/01/04 | |
ELRES | S366A DISP HOLDING AGM 09/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/12/03--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LA | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 HARLOW ESTATES LIMITED
Called Up Share Capital | 2013-01-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 100 |
Cash Bank In Hand | 2013-01-31 | £ 9,755 |
Cash Bank In Hand | 2012-01-31 | £ 11,023 |
Current Assets | 2013-01-31 | £ 10,804 |
Current Assets | 2012-01-31 | £ 11,263 |
Debtors | 2013-01-31 | £ 1,049 |
Debtors | 2012-01-31 | £ 240 |
Fixed Assets | 2013-01-31 | £ 429,469 |
Fixed Assets | 2012-01-31 | £ 429,469 |
Shareholder Funds | 2013-01-31 | £ 69,649 |
Shareholder Funds | 2012-01-31 | £ 61,048 |
Tangible Fixed Assets | 2013-01-31 | £ 429,469 |
Tangible Fixed Assets | 2012-01-31 | £ 429,469 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARLOW ESTATES LIMITED are:
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. |