HARRISON COMMONS HOLDINGS LIMITED
Overview
Company Name | HARRISON COMMONS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03293207 |
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 HARRISON COMMONS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HARRISON COMMONS HOLDINGS LIMITED located?
Registered Office Address | 54 Portland Place W1B 1DY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARRISON COMMONS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
IVEX HOLDINGS, LTD. | Dec 11, 1996 | Dec 11, 1996 |
What are the latest accounts for HARRISON COMMONS HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2022 |
What is the status of the latest confirmation statement for HARRISON COMMONS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2026 |
---|---|
Next Confirmation Statement Due | Jul 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2025 |
Overdue | No |
What are the latest filings for HARRISON COMMONS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Commons as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 30, 2022 | 54 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mark Ian Harrison on Jan 29, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mark Ian Harrison as a person with significant control on Jan 29, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 032932070007, created on Dec 02, 2022 | 47 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 032932070006 | 1 pages | MR05 | ||||||||||
Registration of charge 032932070006, created on Mar 31, 2021 | 13 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 09, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HARRISON COMMONS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
COMMONS, Richard | Director | Portland Place W1B 1DY London 54 England | England | British | Director | 246243010003 | ||||||||
HARRISON, Mark Ian | Director | Portland Place W1B 1DY London 54 England | Sweden | British | None | 246265610004 | ||||||||
DABNEY, Donna Callander | Secretary | 303 Grande Court 23229 Richmond Virginia Usa | American | Vice President Secretary | 51479980001 | |||||||||
KARL, Steven | Secretary | TS21 3EE Sedgefield Salters Lane County Durham United Kingdom | 182222690001 | |||||||||||
PATTERSON, George Douglas | Secretary | 645 Buena Road Lake Forest 60045 FOREIGN Illinois Usa | American | Vp And General Counsel | 50925900001 | |||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BUTTERY, Stephen John | Director | Salters Lane TS21 3EE Sedgefield Kama Europe Stockton On Tees | British | General Manager | 87410530001 | |||||||||
CAMINO, Jose Ramon | Director | Chemin De La Faucille 6 1295 Mies Vaud Switzerland | Switzerland | Spanish | Lawyer | 159154560001 | ||||||||
COLE, Gregory Alan | Director | Level 9 148 Quay Street Auckland 1010 Rank Group Limited New Zealand | New Zealand | New Zealander | Director | 127123280001 | ||||||||
FARGAS MAS, Lluis Maria | Director | Rue De Lausanne 62 Morges Vaud 1110 Switzerland | Switzerland | Spanish | Director | 72852990001 | ||||||||
FAULL, Ian Trevor | Director | West Chalet Groves Avenue Langland SA3 4QF Swansea West Glamorgan | United Kingdom | British | Accountant | 12734690001 | ||||||||
FOSTER, Susan | Director | TS21 3EE Sedgefield Salters Lane County Durham | United Kingdom | British | Director | 128570410001 | ||||||||
FOSTER, Susan | Director | Salters Lane TS21 3EE Sedgefield Kama Europe Stockton On Tees | United Kingdom | British | Director | 128570410001 | ||||||||
HUGLI, Allen Philip | Director | Level 9 148 Quay Street Auckland 1010 Rank Group Limited New Zealand | New Zealand | New Zealander | Director | 241376440001 | ||||||||
KARL, Steven | Director | TS21 3EE Sedgefield Salters Lane County Durham | United States | American | Company Director | 203192930001 | ||||||||
KORDAS, Ralph | Director | West Field Court IL 60045 Lake Forest 1900 Illinois Usa | United States | American | Finance | 203150340001 | ||||||||
LUCOT, Joseph R | Director | 21 Chemin De Lulasse Vandoeuvres 1253 Switzerland | American | Vice President | 85643330001 | |||||||||
MAXWELL, John D | Director | 3712 East View Drive Orefield Pennsylvania Usa | American | Vice President | 87410620001 | |||||||||
MCGRATH, John | Director | TS21 3EE Sedgefield Salters Lane County Durham | United States | American | Company Director | 181146430001 | ||||||||
MOSIER, Michelle | Director | TS21 3EE Sedgefield Salters Lane County Durham United Kingdom | United States | American | Company Director | 181158870001 | ||||||||
PATTERSON, George Douglas | Director | 645 Buena Road Lake Forest 60045 FOREIGN Illinois Usa | American | Vp And General Counsel | 50925900001 | |||||||||
REEVES, Tracy | Director | W Field Court IL 60045 Lake Forest 1900 United States | United States | British | Company Director | 241465620001 | ||||||||
ROEDER, Michael A | Director | 2521 Viburg Court IRISH Midlothian Virginia 23113 Usa | American | Vice President | 87411020001 | |||||||||
SCHNEIDER, Kelly | Director | W Field Court IL 60045 Lake Forest 1900 Usa | United States | American | Finance Manager | 221818500001 | ||||||||
SMITH, George Ronald | Director | 4 Kings Walk Kings Bromley DE13 7JU Lichfield Staffordshire | United Kingdom | British | Company Director | 127602760001 | ||||||||
TANNURA, Frank Vincent | Director | 16 Ridge Farm Road FOREIGN Burr Ridge Illinois 60521 Usa | American | Vice President & Chief Financi | 50925770002 | |||||||||
THOMAS, Paul Donald | Director | Salters Lane TS21 3EE Sedgefield Kama Europe Stockton On Tees United Kingdom | American | Director | 128569600001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HARRISON COMMONS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mark Ian Harrison | Apr 30, 2018 | Portland Place W1B 1DY London 54 England | No |
Nationality: British Country of Residence: Sweden | |||
Natures of Control
| |||
Graeme Richard Hart | Apr 06, 2016 | 148 Quay Street Auckland 1010 Level 9 New Zealand | Yes |
Nationality: New Zealander Country of Residence: New Zealand | |||
Natures of Control
|
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