UKHARVEST LIMITED
Overview
| Company Name | UKHARVEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10428026 |
| 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 UKHARVEST LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is UKHARVEST LIMITED located?
| Registered Office Address | Larch House Parklands Business Park PO7 6XP Denmead Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UKHARVEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UKHARVEST LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for UKHARVEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mr Michael Andrew Stubbs on Apr 29, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Chatan Modi on Apr 29, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Christopher Ralston on Apr 29, 2026 | 2 pages | CH01 | ||
Director's details changed for Miss Amy Louise Sim on Apr 29, 2026 | 2 pages | CH01 | ||
Registered office address changed from North Barn Itchenor Park Farm Itchenor Chichester West Sussex PO20 7DN England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on Apr 29, 2026 | 1 pages | AD01 | ||
Secretary's details changed for Mr Michael Andrew Stubbs on Jan 07, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Christopher Ralston on Jan 07, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Chatan Modi on Jan 07, 2026 | 2 pages | CH01 | ||
Director's details changed for Miss Amy Louise Sim on Jan 07, 2026 | 2 pages | CH01 | ||
Registered office address changed from The Bricks, Manor Farm Barns Selsey Road Donnington Chichester PO20 7PL England to North Barn Itchenor Park Farm Itchenor Chichester West Sussex PO20 7DN on Jan 07, 2026 | 1 pages | AD01 | ||
Termination of appointment of James Martin Cornell as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Glenn Reynolds-Viljoen as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 43 pages | AA | ||
Appointment of Mr Chatan Modi as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Roma Marguerite Carter as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Andrew Stubbs as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Joanne Schwarz as a director on May 22, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 39 pages | AA | ||
Termination of appointment of Ricky Mcmenemy as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Michael Andrew Stubbs as a secretary on Nov 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of Susannah Clare Day as a secretary on Nov 20, 2024 | 1 pages | TM02 | ||
Appointment of Mr Peter Christopher Ralston as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of UKHARVEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STUBBS, Michael Andrew | Secretary | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | 329850580001 | |||||||
| DAY, Susannah Clare | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | United Kingdom | British | 264588810001 | |||||
| MODI, Chatan | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | England | British | 343254990001 | |||||
| RALSTON, Peter Christopher | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | United Kingdom | British | 110237280002 | |||||
| SIM, Amy Louise | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | England | British | 315731550001 | |||||
| DAY, Susannah Clare | Secretary | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns West Sussex England | 308100720001 | |||||||
| ALPERSTEIN, Steven | Director | 207 Regent Street W1B 3HH London Third Floor United Kingdom | Australia | Australian | 216322290001 | |||||
| BOOTH, Elaine | Director | 207 Regent Street W1B 3HH London Third Floor Uk | United Kingdom | British | 215401300001 | |||||
| CARTER, Roma Marguerite | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | England | British | 289547030001 | |||||
| CORNELL, James Martin | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | United Kingdom | British | 185836530001 | |||||
| EBORN, Andrew Martin James | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | United Kingdom | British | 81508490001 | |||||
| JAIPAL KIRISHANA, Kalaivani | Director | Market Road PO19 1JW Chichester 3a England | England | Singaporean | 241404690001 | |||||
| KAHN, Ronni | Director | 207 Regent Street W1B 3HH London Third Floor United Kingdom | Australia | Australian | 216322280001 | |||||
| LEVINE, Larry | Director | 207 Regent Street W1B 3HH London Third Floor United Kingdom | United Kingdom | British | 42386750002 | |||||
| MCMENEMY, Ricky | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | United Kingdom | British | 216322300001 | |||||
| POOLE, Claire Angela | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | England | Irish | 195642320001 | |||||
| RAE, Gillian Emma Jane | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | England | British | 154188560004 | |||||
| REYNOLDS-VILJOEN, Glenn | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | England | British | 302417510001 | |||||
| SCHWARZ, Emma Joanne | Director | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | England | British | 81161790007 | |||||
| STUBBS, Michael Andrew | Director | Manor Farm Barns Selsey Road PO20 7PL Donnington The Bricks Chichester England | England | British | 324536830001 | |||||
| THOMSON, Yvonne June | Director | 207 Regent Street W1B 3HH London Third Floor United Kingdom | United Kingdom | British | 160203210001 |
Who are the persons with significant control of UKHARVEST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elaine Booth | Dec 22, 2016 | 207 Regent Street W1B 3HH London Third Floor United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ricky Mcmenemy | Oct 14, 2016 | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Yvonne June Thomson | Oct 14, 2016 | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Claire Angela Poole | Oct 14, 2016 | Selsey Road Donnington PO20 7PL Chichester The Bricks, Manor Farm Barns England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Ms Ronni Kahn | Oct 14, 2016 | 207 Regent Street W1B 3HH London Third Floor United Kingdom | Yes |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Steven Alperstein | Oct 14, 2016 | 207 Regent Street W1B 3HH London Third Floor United Kingdom | Yes |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Larry Levine | Oct 14, 2016 | 207 Regent Street W1B 3HH London Third Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for UKHARVEST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2023 | 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