HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED

HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED

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

    Company NameHARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04307536
    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 HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Chequers House
    162 High Street
    SG1 3LL Stevenage
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 19, 2025 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 19, 2024 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 19, 2023 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 19, 2021 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mrs Sian Winston Du Preez as a director on Aug 21, 2021

    2 pagesAP01

    Confirmation statement made on Oct 19, 2020 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019

    1 pagesCH04

    Confirmation statement made on Oct 19, 2019 with updates

    10 pagesCS01

    Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on Oct 17, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 19, 2018 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 19, 2017 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 19, 2016 with updates

    12 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 86
    SH01

    Appointment of Miss Mandy Ahern as a director on Aug 19, 2015

    2 pagesAP01

    Who are the officers of HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number6284636
    146892530001
    AHERN, Mandy
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish200772540001
    DU PREEZ, Sian Winston
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish286890020001
    FRANCE, Glenn Warren
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    United KingdomAustralian103515370001
    HILSUM, Adrian
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    United KingdomBritish94730850001
    AYRES, Edward Francis
    3 Studland Close
    DA15 7HP Sidcup
    Kent
    Secretary
    3 Studland Close
    DA15 7HP Sidcup
    Kent
    British83605650001
    EDGINTON, Christopher Harry
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    Secretary
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    British132590140001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    AMBER COMPANY SECRETARIES LIMITED
    Mill Studio Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    Secretary
    Mill Studio Crane Mead
    SG12 9PY Ware
    008
    Hertfordshire
    115044570007
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AYRES, Edward Francis
    3 Studland Close
    DA15 7HP Sidcup
    Kent
    Director
    3 Studland Close
    DA15 7HP Sidcup
    Kent
    EnglandBritish83605650001
    CHIDDICKS, Leonora Margaret
    107 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    Director
    107 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    British94730820001
    EDGINTON, Christopher Harry
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    Director
    Totternhoe Road
    LU6 2AF Dunstable
    25
    Bedfordshire
    United Kingdom
    EnglandBritish132590140001
    EVERETT, John Lawrence
    84 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    Director
    84 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    British94730900001
    HARPER, Andrew Arthur William
    102 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    Director
    102 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    British95032980001
    KNELLER, Kenneth
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    United Kingdom
    United KingdomBritish136584770001
    MONROE, Lo
    98 Harrisons Wharf
    Purfleet
    RM19 1QX Essex
    Director
    98 Harrisons Wharf
    Purfleet
    RM19 1QX Essex
    British95079270001
    ROGER, Bond
    1 Village Close
    Oatlands Drive
    KT13 9HF Weybridge
    Surrey
    Director
    1 Village Close
    Oatlands Drive
    KT13 9HF Weybridge
    Surrey
    British78977710001
    TSERTI, Chrissy
    116 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    Director
    116 Harrisons Wharf
    RM19 1QX Purfleet
    Essex
    Greek103515450001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 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