HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED
Overview
| Company Name | HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03258204 |
| 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 HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED located?
| Registered Office Address | 1 Harmsworth Mews London SE11 4SQ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2027 |
| Next Accounts Due On | Oct 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2026 |
What is the status of the latest confirmation statement for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2026 | 3 pages | AA | ||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Andrea Gissing Yordan as a director on Jun 28, 2025 | 2 pages | AP01 | ||
Director's details changed for Claudia Elena Johnston on May 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Emma Jeanette Tessa Farrant on May 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Emma Jeanette Tessa Edmunds on May 02, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Termination of appointment of Mary Coughlin as a secretary on Mar 29, 2025 | 1 pages | TM02 | ||
Termination of appointment of Peter Donnelly Yordan as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Appointment of Mr Peter Donnelly Yordan as a director on Dec 02, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 01, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Anne Marie Hughes as a director on Apr 24, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 3 pages | AA | ||
Who are the officers of HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUGHLIN, Peter Michael | Director | No 1 Harmsworth Mews SE11 4SQ London | British | 64736910001 | ||||||
| FARRANT, Emma Jeanette Tessa | Director | 1 Harmsworth Mews London SE11 4SQ | United Kingdom | British | 70775440001 | |||||
| HOTZ DE BAAR, Claire Margaret | Director | 1 Harmsworth Mews London SE11 4SQ | United Kingdom | British | 196937870002 | |||||
| HUGHES, Anne Marie | Director | Harmsworth Mews Kennington SE11 4SQ London 3 | United Kingdom | British | 258770040001 | |||||
| JOHNSTON, Claudia Elena | Director | 1 Harmsworth Mews London SE11 4SQ | United Kingdom | British | 138739850001 | |||||
| JOHNSTON, Colin Gordon | Director | 1 Harmsworth Mews London SE11 4SQ | United Kingdom | British | 58747550001 | |||||
| YORDAN, Andrea Gissing | Director | 1 Harmsworth Mews London SE11 4SQ | England | British | 337435770001 | |||||
| COONEY, Christopher John | Secretary | Connaught House Alexandra Terrace GU1 3DA Guildford Surrey | New Zealander | 65605370002 | ||||||
| COUGHLIN, Mary | Secretary | 1 Harmsworth Mews SE11 4SQ London | British | 68953340001 | ||||||
| WALKER, Catherine Cecilia Bridget | Secretary | 58 Butlers & Colonial Wharf SE1 2PY Shad Thames London | British | 76289690001 | ||||||
| WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||
| COYLE, Derek | Director | 26 Skinners Lane KT21 2NR Ashtead Surrey | British | 50149120002 | ||||||
| HANNAFORD, Richard | Director | Palmerston Road Rathmines Dublin 6 39 | British | 64736800003 | ||||||
| JOHNSTON, Colin Gordon | Director | 5 Harmsworth Mews SE11 4SQ London | United Kingdom | British | 58747550001 | |||||
| KAY, Andrew, Dr | Director | 6 Harmsworth Mews Kennington SE11 4SQ London | England | British | 58747540002 | |||||
| MANSFIELD, Nicholas Luke | Director | 87 The Street GU3 1AT Puttenham Surrey | British | 49772140001 | ||||||
| MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||
| MOULDEN, Margaret Elaine | Director | 3 Harmsworth Mews Kennington SE11 4SQ London | British | 75092810001 | ||||||
| OWEN, Peter Anthony | Director | 17 Grays Lane KT21 1BZ Ashtead Surrey | United Kingdom | British | 90652000001 | |||||
| WALKER, John Michael | Director | 3 Harmsworth Mews West Square Kennington SE11 4SQ London | British | 58760220001 | ||||||
| YORDAN, Peter Donnelly | Director | 1 Harmsworth Mews London SE11 4SQ | England | British,American | 262442610001 |
What are the latest statements on persons with significant control for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2016 | 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