HAREFIELD ASSET MANAGEMENT LTD
Overview
Company Name | HAREFIELD ASSET MANAGEMENT LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07165434 |
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 HAREFIELD ASSET MANAGEMENT LTD?
- Other passenger land transport (49390) / Transportation and storage
Where is HAREFIELD ASSET MANAGEMENT LTD located?
Registered Office Address | Flat B 13 Dawes Road SW6 7DT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAREFIELD ASSET MANAGEMENT LTD?
Company Name | From | Until |
---|---|---|
CLONLARA AGRICULTURAL SERVICES LTD | Dec 20, 2018 | Dec 20, 2018 |
AIRPORT VIEW PARKING LIMITED | Feb 23, 2010 | Feb 23, 2010 |
What are the latest accounts for HAREFIELD ASSET MANAGEMENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for HAREFIELD ASSET MANAGEMENT LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 25, 2025 |
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | Yes |
What are the latest filings for HAREFIELD ASSET MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box 4385 07165434: Companies House Default Address Cardiff CF14 8LH to Flat B 13 Dawes Road London SW6 7DT on Aug 14, 2023 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Michael Grimes as a person with significant control on Jul 25, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Amy Cosgrove as a person with significant control on Mar 07, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Michael Grimes as a secretary on Mar 07, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Grimes as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Cosgrove as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed clonlara agricultural services LTD\certificate issued on 05/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Thomas Cosgrove as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of HAREFIELD ASSET MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRIMES, Michael | Secretary | Grianan House Tramore Road Cork 792 Ireland | 293280150001 | |||||||
GRIMES, Michael | Director | Grianan House Tramore Road Cork 792 Ireland | Ireland | Irish | Business Executive | 293279840001 | ||||
COSGROVE, Amy | Secretary | Mountpelier O'Briens Bridge Mountpelier Limerick Ireland | 254182950001 | |||||||
GRIMES, Michael | Secretary | c/o C/O Celtic Transport Limited Suite 1 52 Church Street WN7 1AZ Leigh Prospect House Lancashire | 149823460001 | |||||||
COSGROVE, Amy | Director | Mountpelier O'Briens Bridge Mountpelier Limerick Ireland | Ireland | Irish | Business Executive | 254182960001 | ||||
COSGROVE, Thomas | Director | Clonlara Clonlara Knockbrack Co. Clare Ireland | Ireland | Irish | Business Executive | 265492660001 | ||||
GRIMES, Michael | Director | c/o C/O Celtic Transport Limited Suite 1 52 Church Street WN7 1AZ Leigh Prospect House Lancashire | England | Irish | Executive | 97542270001 | ||||
JACOBS, Yomtov Eliezer | Director | Leicester Road Salford M7 4AS Manchester 39a England | England | British | Company Formation Agent | 139215710001 | ||||
O'CONNOR, James | Director | 2 Old Brompton Road SW7 3DQ London Suite 527 United Kingdom | England | Irish | Executive | 121817640001 |
Who are the persons with significant control of HAREFIELD ASSET MANAGEMENT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Grimes | Jul 25, 2022 | Grianan House Tramore Road Cork 792 T12c825 Ireland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Ms Amy Cosgrove | Jan 13, 2019 | Mountpelier O'Briens Bridge Mountpelier Limerick Ireland | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Mr Michael Grimes | Jul 01, 2016 | c/o C/O CELTIC TRANSPORT LIMITED Suite 1 52 Church Street WN7 1AZ Leigh Prospect House Lancashire | Yes |
Nationality: Irish Country of Residence: England | |||
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