HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04307536 |
| 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 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 Address | No |
What are the latest accounts for HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2024 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2023 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2021 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Mrs Sian Winston Du Preez as a director on Aug 21, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 19, 2020 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 19, 2019 with updates | 10 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 10 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 12 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Mandy Ahern as a director on Aug 19, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of HARRISONS WHARF (PHASE II) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 146892530001 | ||||||||||
| AHERN, Mandy | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 200772540001 | |||||||||
| DU PREEZ, Sian Winston | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 286890020001 | |||||||||
| FRANCE, Glenn Warren | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | Australian | 103515370001 | |||||||||
| HILSUM, Adrian | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British | 94730850001 | |||||||||
| AYRES, Edward Francis | Secretary | 3 Studland Close DA15 7HP Sidcup Kent | British | 83605650001 | ||||||||||
| EDGINTON, Christopher Harry | Secretary | Totternhoe Road LU6 2AF Dunstable 25 Bedfordshire United Kingdom | British | 132590140001 | ||||||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||||||
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Mill Studio Crane Mead SG12 9PY Ware 008 Hertfordshire | 115044570007 | |||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AYRES, Edward Francis | Director | 3 Studland Close DA15 7HP Sidcup Kent | England | British | 83605650001 | |||||||||
| CHIDDICKS, Leonora Margaret | Director | 107 Harrisons Wharf RM19 1QX Purfleet Essex | British | 94730820001 | ||||||||||
| EDGINTON, Christopher Harry | Director | Totternhoe Road LU6 2AF Dunstable 25 Bedfordshire United Kingdom | England | British | 132590140001 | |||||||||
| EVERETT, John Lawrence | Director | 84 Harrisons Wharf RM19 1QX Purfleet Essex | British | 94730900001 | ||||||||||
| HARPER, Andrew Arthur William | Director | 102 Harrisons Wharf RM19 1QX Purfleet Essex | British | 95032980001 | ||||||||||
| KNELLER, Kenneth | Director | High Street SG1 3DW Stevenage 106 Hertfordshire United Kingdom | United Kingdom | British | 136584770001 | |||||||||
| MONROE, Lo | Director | 98 Harrisons Wharf Purfleet RM19 1QX Essex | British | 95079270001 | ||||||||||
| ROGER, Bond | Director | 1 Village Close Oatlands Drive KT13 9HF Weybridge Surrey | British | 78977710001 | ||||||||||
| TSERTI, Chrissy | Director | 116 Harrisons Wharf RM19 1QX Purfleet Essex | Greek | 103515450001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 19, 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