HARWELL OXFORD DEVELOPMENTS LIMITED
Overview
Company Name | HARWELL OXFORD DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08753117 |
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 HARWELL OXFORD DEVELOPMENTS LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is HARWELL OXFORD DEVELOPMENTS LIMITED located?
Registered Office Address | 1 Bartholomew Lane EC2N 2AX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARWELL OXFORD DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARWELL OXFORD DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for HARWELL OXFORD DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||
Appointment of Intertrust (Uk) Limited as a secretary on May 21, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on May 21, 2024 | 1 pages | TM02 | ||||||
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on May 31, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||
Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||
Second filing for the termination of Natalie Johanna Adomait as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Natalie Johanna Adomait as a director on Jan 25, 2021 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Dec 14, 2020 with updates | 4 pages | CS01 | ||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Jul 30, 2020 | 2 pages | AP04 | ||||||
Registered office address changed from Level 25 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on Aug 24, 2020 | 1 pages | AD01 | ||||||
Notification of Brookfield Asset Management Inc. as a person with significant control on Apr 17, 2020 | 4 pages | PSC02 | ||||||
Cessation of Harwell Oxford Partners Limited as a person with significant control on Apr 17, 2020 | 3 pages | PSC07 | ||||||
Cessation of U and I (Projects) Limited as a person with significant control on Apr 17, 2020 | 3 pages | PSC07 | ||||||
Appointment of Ms Rose Belle Claire Meller as a director on Apr 17, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Angus Kingsley Horner as a director on Apr 17, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Gordon Barclay Duncan as a director on Apr 17, 2020 | 1 pages | TM01 | ||||||
Who are the officers of HARWELL OXFORD DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550529 | ||||||||||
MELLER, Rose Belle Claire | Director | Canada Square E14 5AA London 1 United Kingdom | England | British | Lawyer | 208324970001 | ||||||||
WILLIAMSON, Dominic Ian | Director | Level 25 Canary Wharf E14 5AA London One Canada Square United Kingdom | United Kingdom | British | Vice President | 269242100001 | ||||||||
BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936000001 | |||||||||||
RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House United Kingdom | 182474710001 | |||||||||||
SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190689700001 | |||||||||||
CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
ADOMAIT, Natalie Johanna | Director | Level 25 Canary Wharf E14 5AA London One Canada Square United Kingdom | United Kingdom | Canadian | Senior Vice President | 221376510014 | ||||||||
BARWICK, Charles Julian | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | Director | 3818640003 | ||||||||
COOPER, William Gerald | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Director | 148434850001 | ||||||||
DUNCAN, Gordon Barclay | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 | United Kingdom | British | Chartered Accountant | 28392290001 | ||||||||
EDGERLEY, Thomas James Anthony | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | Chartered Surveyor | 209539590006 | ||||||||
HESKETH, James Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Development Surveyor | 124650200001 | ||||||||
HORNER, Angus Kingsley | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 | United Kingdom | British | Chartered Surveyor | 143422970002 | ||||||||
MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Chartered Accountant | 35019090001 | ||||||||
SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Director | 41925000003 | ||||||||
WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | Chartered Surveyor | 72888710002 |
Who are the persons with significant control of HARWELL OXFORD DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brookfield Corporation | Apr 17, 2020 | 181 Bay Street M5J 2T3 Toronto Suite 300, Brookfield Place Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Harwell Oxford Partners Limited | Apr 06, 2016 | Savoy Circus W3 7DA London Savoy House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
U And I (Projects) Limited | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | Yes | ||||||||||
| |||||||||||||
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