HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED
Overview
Company Name | HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02640180 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED located?
Registered Office Address | 2 Jardine House Harrovian Business Village Bessborough Road HA1 3EX Harrow Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
LUNACROFT LIMITED | Aug 22, 1991 | Aug 22, 1991 |
What are the latest accounts for HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2026 |
---|---|
Next Confirmation Statement Due | Jul 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2025 |
Overdue | No |
What are the latest filings for HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Termination of appointment of Mayur Chinubhai Thakkar as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 26, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Grace Mary Wyatt on Jun 26, 2022 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Mayur Chinubhai Thakkar as a person with significant control on Jun 26, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Nicholas Branko Dabanovic as a director on May 06, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on Dec 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 26, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 26, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||
Notification of Mayur Chinubhai Thakkar as a person with significant control on May 29, 2018 | 2 pages | PSC01 | ||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 26, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||
Who are the officers of HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Peter John | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2 Jardine House Middlesex England | England | British | Chartered Accountant | 44712810002 | ||||
DABANOVIC, Nicholas Branko | Director | Sussex Gardens CT8 8AG Westgate-On-Sea Castle Cottage Kent England | England | British | Commercial Director | 86520390004 | ||||
SOFAT, Ashish | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2 Jardine House Middlesex England | England | British | Company Director | 5516800002 | ||||
WYATT, Grace Mary | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2 Jardine House Middlesex England | England | British | Director | 63819700002 | ||||
CAPLAN, Richard | Secretary | 18 Bedford Road Moor Park HA6 2AZ Northwood Middlesex | British | Solicitor | 34895450001 | |||||
HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
SMITH, Philip Clayton | Secretary | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 | ||||||
MOOR NOMINEES LIMITED | Secretary | 2 Hobbs House Harrovian Business Village HA1 3EX Harrow Middlesex | 45534620001 | |||||||
BATES, David John | Director | 11 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 613990001 | ||||
BJORNSON, Dana Lloyd | Director | 4 Southwood Gardens Hinchley Wood KT10 0DE Esher Surrey | American | Finance Director | 28686700001 | |||||
BROOKS-WARD, Annabel Jane | Director | 20 Church End Braughing SG11 2QA Ware Hertfordshire | British | Administrator | 37049290001 | |||||
BYWATER, John | Director | 28 Cairn Avenue Ealing W5 5HX London | British | Director | 71820020001 | |||||
CAPLAN, Richard | Director | 18 Bedford Road Moor Park HA6 2AZ Northwood Middlesex | United Kingdom | British | Solicitor | 34895450001 | ||||
ENSKAT, Colin John | Director | 37 Frithwood Avenue HA6 3LY Northwood Middlesex | British | Company Director | 34086820001 | |||||
MILNER, Richard, Councillor | Director | 42 Park Avenue North N8 7RT London | British | Nhs Director | 91601010001 | |||||
MINTERN, Andrew | Director | 22 Corner Green Pond Road Blackheath SE3 9JJ London | British | Accountant | 4925790001 | |||||
SHAW, David Lewis | Director | 58 Portland Road W11 4LQ London | United Kingdom | British | Director | 3428020001 | ||||
SKINNER, Patricia Valda | Director | 11 Manor Drive NW7 3ND London | United Kingdom | British | Solicitor | 28667500001 | ||||
SMART, Jean | Director | 9 Birkdale Gardens WD1 6AL Watford | British | Office Manager | 40343090001 | |||||
THAKKAR, Mayur Chinubhai | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2 Jardine House Middlesex England | England | British | Chartered Accountant | 34297320001 | ||||
CROSSCREST HOLDINGS LIMITED | Director | 2 Harrovian Business Village Bessborough Road HA1 3EX Harrow Middlesex | 40229570001 | |||||||
MOOR NOMINEES LIMITED | Director | 2 Hobbs House Harrovian Business Village HA1 3EX Harrow Middlesex | 45534620001 |
Who are the persons with significant control of HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mayur Chinubhai Thakkar | May 29, 2018 | Harrovian Business Village Bessborough Road HA1 3EX Harrow 2 Jardine House Middlesex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 26, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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