HARRISON COMMONS HOLDINGS LIMITED

HARRISON COMMONS HOLDINGS LIMITED

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

    Company NameHARRISON COMMONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03293207
    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 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 AddressNo

    What were the previous names of HARRISON COMMONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IVEX HOLDINGS, LTD.Dec 11, 1996Dec 11, 1996

    What are the latest accounts for HARRISON COMMONS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 30, 2022

    What is the status of the latest confirmation statement for HARRISON COMMONS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for HARRISON COMMONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Commons as a director on Nov 13, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 30, 2022

    54 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mark Ian Harrison on Jan 29, 2024

    2 pagesCH01

    Change of details for Mark Ian Harrison as a person with significant control on Jan 29, 2024

    2 pagesPSC04

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Registration of charge 032932070007, created on Dec 02, 2022

    47 pagesMR01

    Total exemption full accounts made up to Dec 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 16, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 032932070006

    1 pagesMR05

    Registration of charge 032932070006, created on Mar 31, 2021

    13 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 09, 2021

    • Capital: GBP 5,716,278.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of HARRISON COMMONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    COMMONS, Richard
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    EnglandBritishDirector246243010003
    HARRISON, Mark Ian
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    SwedenBritishNone246265610004
    DABNEY, Donna Callander
    303
    Grande Court
    23229 Richmond
    Virginia
    Usa
    Secretary
    303
    Grande Court
    23229 Richmond
    Virginia
    Usa
    AmericanVice President Secretary51479980001
    KARL, Steven
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    Secretary
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    182222690001
    PATTERSON, George Douglas
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    Secretary
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    AmericanVp And General Counsel50925900001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTTERY, Stephen John
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    Director
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    BritishGeneral Manager87410530001
    CAMINO, Jose Ramon
    Chemin De La Faucille 6
    1295 Mies
    Vaud
    Switzerland
    Director
    Chemin De La Faucille 6
    1295 Mies
    Vaud
    Switzerland
    SwitzerlandSpanishLawyer159154560001
    COLE, Gregory Alan
    Level 9
    148 Quay Street
    Auckland 1010
    Rank Group Limited
    New Zealand
    Director
    Level 9
    148 Quay Street
    Auckland 1010
    Rank Group Limited
    New Zealand
    New ZealandNew ZealanderDirector127123280001
    FARGAS MAS, Lluis Maria
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    Director
    Rue De Lausanne 62
    Morges
    Vaud 1110
    Switzerland
    SwitzerlandSpanishDirector72852990001
    FAULL, Ian Trevor
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    Director
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    United KingdomBritishAccountant12734690001
    FOSTER, Susan
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    Director
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United KingdomBritishDirector128570410001
    FOSTER, Susan
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    Director
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    United KingdomBritishDirector128570410001
    HUGLI, Allen Philip
    Level 9
    148 Quay Street
    Auckland 1010
    Rank Group Limited
    New Zealand
    Director
    Level 9
    148 Quay Street
    Auckland 1010
    Rank Group Limited
    New Zealand
    New ZealandNew ZealanderDirector241376440001
    KARL, Steven
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    Director
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United StatesAmericanCompany Director203192930001
    KORDAS, Ralph
    West Field Court
    IL 60045 Lake Forest
    1900
    Illinois
    Usa
    Director
    West Field Court
    IL 60045 Lake Forest
    1900
    Illinois
    Usa
    United StatesAmericanFinance203150340001
    LUCOT, Joseph R
    21 Chemin De Lulasse
    Vandoeuvres
    1253
    Switzerland
    Director
    21 Chemin De Lulasse
    Vandoeuvres
    1253
    Switzerland
    AmericanVice President85643330001
    MAXWELL, John D
    3712 East View Drive
    Orefield
    Pennsylvania
    Usa
    Director
    3712 East View Drive
    Orefield
    Pennsylvania
    Usa
    AmericanVice President87410620001
    MCGRATH, John
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    Director
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United StatesAmericanCompany Director181146430001
    MOSIER, Michelle
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    Director
    TS21 3EE Sedgefield
    Salters Lane
    County Durham
    United Kingdom
    United StatesAmericanCompany Director181158870001
    PATTERSON, George Douglas
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    Director
    645 Buena Road
    Lake Forest 60045
    FOREIGN Illinois
    Usa
    AmericanVp And General Counsel50925900001
    REEVES, Tracy
    W Field Court
    IL 60045 Lake Forest
    1900
    United States
    Director
    W Field Court
    IL 60045 Lake Forest
    1900
    United States
    United StatesBritishCompany Director241465620001
    ROEDER, Michael A
    2521 Viburg Court
    IRISH Midlothian
    Virginia 23113
    Usa
    Director
    2521 Viburg Court
    IRISH Midlothian
    Virginia 23113
    Usa
    AmericanVice President87411020001
    SCHNEIDER, Kelly
    W Field Court
    IL 60045 Lake Forest
    1900
    Usa
    Director
    W Field Court
    IL 60045 Lake Forest
    1900
    Usa
    United StatesAmericanFinance Manager221818500001
    SMITH, George Ronald
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    Director
    4 Kings Walk
    Kings Bromley
    DE13 7JU Lichfield
    Staffordshire
    United KingdomBritishCompany Director127602760001
    TANNURA, Frank Vincent
    16 Ridge Farm Road
    FOREIGN Burr Ridge
    Illinois 60521 Usa
    Director
    16 Ridge Farm Road
    FOREIGN Burr Ridge
    Illinois 60521 Usa
    AmericanVice President & Chief Financi50925770002
    THOMAS, Paul Donald
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    United Kingdom
    Director
    Salters Lane
    TS21 3EE Sedgefield
    Kama Europe
    Stockton On Tees
    United Kingdom
    AmericanDirector128569600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HARRISON COMMONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Ian Harrison
    Portland Place
    W1B 1DY London
    54
    England
    Apr 30, 2018
    Portland Place
    W1B 1DY London
    54
    England
    No
    Nationality: British
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Graeme Richard Hart
    148 Quay Street
    Auckland 1010
    Level 9
    New Zealand
    Apr 06, 2016
    148 Quay Street
    Auckland 1010
    Level 9
    New Zealand
    Yes
    Nationality: New Zealander
    Country of Residence: New Zealand
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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