HARROW VILLAGE DEVELOPMENTS LIMITED

HARROW VILLAGE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARROW VILLAGE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02256298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARROW VILLAGE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWARD HOMES (HARROW) LIMITEDJul 15, 1988Jul 15, 1988
    QUESTSTOCK LIMITEDMay 11, 1988May 11, 1988

    What are the latest accounts for HARROW VILLAGE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HARROW VILLAGE DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 05, 2025
    Next Confirmation Statement DueMar 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2024
    OverdueYes

    What are the latest filings for HARROW VILLAGE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Arthur Jury as a secretary on May 18, 2024

    1 pagesTM02

    Termination of appointment of William Arthur Jury as a director on May 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Director's details changed for Mr William Arthur Jury on Apr 11, 2023

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mrs Joan Frances Jury on Apr 11, 2023

    2 pagesCH01

    Director's details changed for Mrs Joan Frances Jury on Apr 11, 2023

    2 pagesCH01

    Secretary's details changed for Mr William Arthur Jury on Apr 11, 2023

    1 pagesCH03

    Director's details changed for Mr William Arthur Jury on Apr 11, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 05, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Mar 05, 2022 with updates

    5 pagesCS01

    Termination of appointment of Sheldon Charles Jury as a director on Feb 17, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Who are the officers of HARROW VILLAGE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JURY, Joan Frances
    Kings Square Leeds
    ME17 1WL Epsom
    39 The Grange
    Surrey
    England
    Director
    Kings Square Leeds
    ME17 1WL Epsom
    39 The Grange
    Surrey
    England
    EnglandBritishPersonal Assistant33768860005
    JURY, Joan Frances
    Lynwood Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    Secretary
    Lynwood Lynwood Avenue
    KT17 4LQ Epsom
    Surrey
    BritishPersonal Assistant33768860003
    JURY, William Arthur
    Kings Square Leeds
    ME17 1WL Maidstone
    39 The Grange
    Kent
    England
    Secretary
    Kings Square Leeds
    ME17 1WL Maidstone
    39 The Grange
    Kent
    England
    New ZealanderCivil Servant42496480002
    RAMSAY, Hamish Graham Herschel
    6 Dalkeith Road
    SE21 8LS London
    Secretary
    6 Dalkeith Road
    SE21 8LS London
    British52097540001
    WASTALL, Peter James, Mr.
    Oak House
    Oakway
    LU6 2PE Studham
    Bedfordshire
    Secretary
    Oak House
    Oakway
    LU6 2PE Studham
    Bedfordshire
    British32697270001
    CRAGG, Paul Anselm
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    BritishMerchant Banker7981090001
    HOLLIWELL, John Arthur
    Flat 29 Radnor House
    Harlands Road
    RH16 1LN Haywards Heath
    West Sussex
    Director
    Flat 29 Radnor House
    Harlands Road
    RH16 1LN Haywards Heath
    West Sussex
    BritishBanker81418050001
    JURY, Sheldon Charles
    Rosebery Avenue
    KT17 4LB Epsom
    6
    Surrey
    Director
    Rosebery Avenue
    KT17 4LB Epsom
    6
    Surrey
    EnglandBritishParamedic216604520001
    JURY, William Arthur
    Kings Square Leeds
    ME17 1WL Maidstone
    39 The Grange
    Kent
    England
    Director
    Kings Square Leeds
    ME17 1WL Maidstone
    39 The Grange
    Kent
    England
    EnglandNew ZealanderCivil Engineer42496480005
    KOUMI, Iacovos
    66 Brookdale
    N11 1BN London
    Director
    66 Brookdale
    N11 1BN London
    EnglandBritishBanker35897600001
    LICKORISH, William Ronald
    77 Minchenden Crescent
    N14 7EP London
    Director
    77 Minchenden Crescent
    N14 7EP London
    EnglandBritishBanker8830650001
    MATTHEWS, Derek Cyril
    Colesgrove Manor Goffs Oaks
    EN7 5ND Waltham Cross
    Hertfordshire
    Director
    Colesgrove Manor Goffs Oaks
    EN7 5ND Waltham Cross
    Hertfordshire
    BritishBanker6966110001
    MURRELL, Stephen Richard
    38 Seeleys Road
    HP9 1SZ Beaconsfield
    Buckinghamshire
    Director
    38 Seeleys Road
    HP9 1SZ Beaconsfield
    Buckinghamshire
    BritishBanker40672360001

    Who are the persons with significant control of HARROW VILLAGE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Arthur Jury
    Rosebery Avenue
    KT17 4LB Epsom
    6
    England
    Mar 03, 2017
    Rosebery Avenue
    KT17 4LB Epsom
    6
    England
    No
    Nationality: New Zealander
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HARROW VILLAGE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wellesley Finance PLC
    Transactions
    • Jun 27, 2015Registration of a charge (MR01)
    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
    • Wellesley Finance PLC
    Transactions
    • Jun 27, 2015Registration of a charge (MR01)
    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
    • Henry Ansbacher & Co Limited
    Transactions
    • Oct 03, 1989Registration of a charge
    • Jun 04, 2015Satisfaction of a charge (MR04)
    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
    • Henry Ansbacher & Co Limited
    Transactions
    • Aug 09, 1988Registration of a charge
    • Jun 04, 2015Satisfaction of a charge (MR04)

    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