HARROW VILLAGE DEVELOPMENTS LIMITED
Overview
Company Name | HARROW VILLAGE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02256298 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARROW VILLAGE DEVELOPMENTS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HARROW VILLAGE DEVELOPMENTS LIMITED located?
Registered Office Address | 39 The Grange Kings Square Leeds ME17 1WL Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARROW VILLAGE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
AWARD HOMES (HARROW) LIMITED | Jul 15, 1988 | Jul 15, 1988 |
QUESTSTOCK LIMITED | May 11, 1988 | May 11, 1988 |
What are the latest accounts for HARROW VILLAGE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HARROW VILLAGE DEVELOPMENTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 05, 2025 |
Next Confirmation Statement Due | Mar 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2024 |
Overdue | Yes |
What are the latest filings for HARROW VILLAGE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of William Arthur Jury as a secretary on May 18, 2024 | 1 pages | TM02 | ||
Termination of appointment of William Arthur Jury as a director on May 18, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Director's details changed for Mr William Arthur Jury on Apr 11, 2023 | 2 pages | CH01 | ||
Registered office address changed from 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL England to 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL on Jun 30, 2023 | 1 pages | AD01 | ||
Director's details changed for Mrs Joan Frances Jury on Apr 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Joan Frances Jury on Apr 11, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr William Arthur Jury on Apr 11, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr William Arthur Jury on Apr 11, 2023 | 2 pages | CH01 | ||
Registered office address changed from 6 Rosebery Avenue Epsom Surrey KT17 4LB to 39 the Grange Kings Square Leeds Maidstone Kent ME17 1WL on Jun 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 05, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Sheldon Charles Jury as a director on Feb 17, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||
Who are the officers of HARROW VILLAGE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JURY, Joan Frances | Director | Kings Square Leeds ME17 1WL Epsom 39 The Grange Surrey England | England | British | Personal Assistant | 33768860005 | ||||
JURY, Joan Frances | Secretary | Lynwood Lynwood Avenue KT17 4LQ Epsom Surrey | British | Personal Assistant | 33768860003 | |||||
JURY, William Arthur | Secretary | Kings Square Leeds ME17 1WL Maidstone 39 The Grange Kent England | New Zealander | Civil Servant | 42496480002 | |||||
RAMSAY, Hamish Graham Herschel | Secretary | 6 Dalkeith Road SE21 8LS London | British | 52097540001 | ||||||
WASTALL, Peter James, Mr. | Secretary | Oak House Oakway LU6 2PE Studham Bedfordshire | British | 32697270001 | ||||||
CRAGG, Paul Anselm | Director | 18 Whitchurch Road Cublington LU7 0LP Leighton Buzzard Bedfordshire | British | Merchant Banker | 7981090001 | |||||
HOLLIWELL, John Arthur | Director | Flat 29 Radnor House Harlands Road RH16 1LN Haywards Heath West Sussex | British | Banker | 81418050001 | |||||
JURY, Sheldon Charles | Director | Rosebery Avenue KT17 4LB Epsom 6 Surrey | England | British | Paramedic | 216604520001 | ||||
JURY, William Arthur | Director | Kings Square Leeds ME17 1WL Maidstone 39 The Grange Kent England | England | New Zealander | Civil Engineer | 42496480005 | ||||
KOUMI, Iacovos | Director | 66 Brookdale N11 1BN London | England | British | Banker | 35897600001 | ||||
LICKORISH, William Ronald | Director | 77 Minchenden Crescent N14 7EP London | England | British | Banker | 8830650001 | ||||
MATTHEWS, Derek Cyril | Director | Colesgrove Manor Goffs Oaks EN7 5ND Waltham Cross Hertfordshire | British | Banker | 6966110001 | |||||
MURRELL, Stephen Richard | Director | 38 Seeleys Road HP9 1SZ Beaconsfield Buckinghamshire | British | Banker | 40672360001 |
Who are the persons with significant control of HARROW VILLAGE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Arthur Jury | Mar 03, 2017 | Rosebery Avenue KT17 4LB Epsom 6 England | No |
Nationality: New Zealander Country of Residence: England | |||
Natures of Control
|
Does HARROW VILLAGE DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 18, 2015 Delivered On Jun 27, 2015 | Outstanding | ||
Brief description F/H 6 rosebery avenue, epsom, surrey as shown outlined in red on the plan attached t/no SY265101. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 18, 2015 Delivered On Jun 27, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 18, 1989 Delivered On Oct 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property at harrow road kings lane carshalton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 25, 1988 Delivered On Aug 09, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement and/or this charge. | |
Short particulars F/H property lying between harrow road & kings lane carshalton. (See doc for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0