HARVESTER PROPERTY LIMITED
Overview
| Company Name | HARVESTER PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04469903 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARVESTER PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HARVESTER PROPERTY LIMITED located?
| Registered Office Address | Renaissance Trust Pacific House 126 Dyke Road BN1 3TE Brighton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARVESTER PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for HARVESTER PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE | 1 pages | AD04 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE on Oct 25, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor Gracechurch Street London EC3V 0HR | 1 pages | AD03 | ||
Register inspection address has been changed to Castlewood Trust & Company Limited 3rd Floor Gracechurch Street London EC3V 0HR | 1 pages | AD02 | ||
Director's details changed for Mr Scott Christian Clayton on Mar 12, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Scott Christian Clayton on Mar 12, 2020 | 1 pages | CH03 | ||
Change of details for Mr Stephen Paul Graham as a person with significant control on Mar 12, 2020 | 2 pages | PSC04 | ||
Change of details for Mrs Jean Elizabeth Cryne as a person with significant control on Mar 12, 2020 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Change of details for Mr Stephen Paul Graham as a person with significant control on Sep 11, 2019 | 2 pages | PSC04 | ||
Change of details for Mrs Jean Elizabeth Cryne as a person with significant control on Sep 11, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Notification of Jean Elizabeth Cryne as a person with significant control on Jun 13, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 04, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HARVESTER PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLAYTON, Scott Christian | Secretary | 3rd Floor 70 Gracechurch Street EC3V 0HR London Castlewood Trust & Company Limited United Kingdom | 247771730001 | |||||||||||||||
| CLAYTON, Scott Christian | Director | 3rd Floor 70 Gracechurch Street EC3V 0HR London Castlewood Trust & Company Limited United Kingdom | United Kingdom | British | 93287320001 | |||||||||||||
| CORNHILL SERVICES LIMITED | Secretary | 3rd Floor 45-47 Cornhill EC3V 3PD London | 62398320001 | |||||||||||||||
| FIDSEC LIMITED | Secretary | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 60914590001 | ||||||||||||||
| RUSSELL, Martyn Eric | Director | Sarasota Bordel Lane, Vale GY3 5DB Guernsey Channel Islands | Guernsey | British | 72482740001 | |||||||||||||
| ADL ONE LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 81016220001 | ||||||||||||||
| ADL TWO LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances Houe Guernsey |
| 79946980001 | ||||||||||||||
| CORNHILL DIRECTORS LIMITED | Director | 3rd Floor 45-47 Cornhill EC3V 3PD London | 62398310001 | |||||||||||||||
| PDL LIMITED | Director | Frances House Sir William Place St Peter Port GY1 4HQ Guernsey Channel Islands | 72481250001 |
Who are the persons with significant control of HARVESTER PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jean Elizabeth Cryne | Jun 13, 2019 | 3rd Floor 70 Gracechurch Street EC3V 0HR London Castlewood Trust & Company Limited United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Patrick Cryne | Jun 26, 2017 | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | Yes |
Nationality: British Country of Residence: Great Britain | |||
Natures of Control
| |||
| Mr Stephen Paul Graham | Jun 26, 2017 | 3rd Floor 70 Gracechurch Street EC3V 0HR London Castlewood Trust & Company Limited United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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