HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED

HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03258204
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2027
    Next Accounts Due OnOct 31, 2027
    Last Accounts
    Last Accounts Made Up ToJan 31, 2026

    What is the status of the latest confirmation statement for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jan 31, 2026

    3 pagesAA

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Andrea Gissing Yordan as a director on Jun 28, 2025

    2 pagesAP01

    Director's details changed for Claudia Elena Johnston on May 02, 2025

    2 pagesCH01

    Director's details changed for Emma Jeanette Tessa Farrant on May 02, 2025

    2 pagesCH01

    Director's details changed for Emma Jeanette Tessa Edmunds on May 02, 2025

    2 pagesCH01

    Micro company accounts made up to Jan 31, 2025

    3 pagesAA

    Termination of appointment of Mary Coughlin as a secretary on Mar 29, 2025

    1 pagesTM02

    Termination of appointment of Peter Donnelly Yordan as a director on Feb 26, 2025

    1 pagesTM01

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    3 pagesAA

    Appointment of Mr Peter Donnelly Yordan as a director on Dec 02, 2022

    2 pagesAP01

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 01, 2020

    3 pagesAA

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Anne Marie Hughes as a director on Apr 24, 2019

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    3 pagesAA

    Who are the officers of HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUGHLIN, Peter Michael
    No 1 Harmsworth Mews
    SE11 4SQ London
    Director
    No 1 Harmsworth Mews
    SE11 4SQ London
    British64736910001
    FARRANT, Emma Jeanette Tessa
    1 Harmsworth Mews
    London
    SE11 4SQ
    Director
    1 Harmsworth Mews
    London
    SE11 4SQ
    United KingdomBritish70775440001
    HOTZ DE BAAR, Claire Margaret
    1 Harmsworth Mews
    London
    SE11 4SQ
    Director
    1 Harmsworth Mews
    London
    SE11 4SQ
    United KingdomBritish196937870002
    HUGHES, Anne Marie
    Harmsworth Mews
    Kennington
    SE11 4SQ London
    3
    Director
    Harmsworth Mews
    Kennington
    SE11 4SQ London
    3
    United KingdomBritish258770040001
    JOHNSTON, Claudia Elena
    1 Harmsworth Mews
    London
    SE11 4SQ
    Director
    1 Harmsworth Mews
    London
    SE11 4SQ
    United KingdomBritish138739850001
    JOHNSTON, Colin Gordon
    1 Harmsworth Mews
    London
    SE11 4SQ
    Director
    1 Harmsworth Mews
    London
    SE11 4SQ
    United KingdomBritish58747550001
    YORDAN, Andrea Gissing
    1 Harmsworth Mews
    London
    SE11 4SQ
    Director
    1 Harmsworth Mews
    London
    SE11 4SQ
    EnglandBritish337435770001
    COONEY, Christopher John
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Secretary
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    New Zealander65605370002
    COUGHLIN, Mary
    1 Harmsworth Mews
    SE11 4SQ London
    Secretary
    1 Harmsworth Mews
    SE11 4SQ London
    British68953340001
    WALKER, Catherine Cecilia Bridget
    58 Butlers & Colonial Wharf
    SE1 2PY Shad Thames
    London
    Secretary
    58 Butlers & Colonial Wharf
    SE1 2PY Shad Thames
    London
    British76289690001
    WATKINS, Margaret Mary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006760001
    COYLE, Derek
    26 Skinners Lane
    KT21 2NR Ashtead
    Surrey
    Director
    26 Skinners Lane
    KT21 2NR Ashtead
    Surrey
    British50149120002
    HANNAFORD, Richard
    Palmerston Road
    Rathmines
    Dublin 6
    39
    Director
    Palmerston Road
    Rathmines
    Dublin 6
    39
    British64736800003
    JOHNSTON, Colin Gordon
    5 Harmsworth Mews
    SE11 4SQ London
    Director
    5 Harmsworth Mews
    SE11 4SQ London
    United KingdomBritish58747550001
    KAY, Andrew, Dr
    6 Harmsworth Mews
    Kennington
    SE11 4SQ London
    Director
    6 Harmsworth Mews
    Kennington
    SE11 4SQ London
    EnglandBritish58747540002
    MANSFIELD, Nicholas Luke
    87 The Street
    GU3 1AT Puttenham
    Surrey
    Director
    87 The Street
    GU3 1AT Puttenham
    Surrey
    British49772140001
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    MOULDEN, Margaret Elaine
    3 Harmsworth Mews
    Kennington
    SE11 4SQ London
    Director
    3 Harmsworth Mews
    Kennington
    SE11 4SQ London
    British75092810001
    OWEN, Peter Anthony
    17 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    Director
    17 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    United KingdomBritish90652000001
    WALKER, John Michael
    3 Harmsworth Mews
    West Square Kennington
    SE11 4SQ London
    Director
    3 Harmsworth Mews
    West Square Kennington
    SE11 4SQ London
    British58760220001
    YORDAN, Peter Donnelly
    1 Harmsworth Mews
    London
    SE11 4SQ
    Director
    1 Harmsworth Mews
    London
    SE11 4SQ
    EnglandBritish,American262442610001

    What are the latest statements on persons with significant control for HARMSWORTH MEWS (KENNINGTON) RES. ASSOC. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2016The 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