Harv & Son Properties Ltd

General information

Name:

Harv & Son Properties Limited

Office Address:

39 Greenfinch Way Heysham LA3 2GR Morecambe

Number: 10747301

Incorporation date: 2017-04-28

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

10747301 is a reg. no. for Harv & Son Properties Ltd. This firm was registered as a Private Limited Company on April 28, 2017. This firm has been actively competing on the market for the last 7 years. This enterprise may be contacted at 39 Greenfinch Way Heysham in Morecambe. The headquarters' post code assigned to this address is LA3 2GR. Founded as Living Well Properties, the firm used the business name up till 2021, the year it got changed to Harv & Son Properties Ltd. This company's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Its latest filed accounts documents detail the period up to 2022-04-30 and the most recent annual confirmation statement was released on 2022-11-15.

Within this particular firm, all of director's assignments have so far been executed by David H. who was appointed in 2017. For one year David E., had been performing the duties for this specific firm up to the moment of the resignation in 2019. As a follow-up another director, including Eoin M. quit in 2019.

  • Previous company's names
  • Harv & Son Properties Ltd 2021-04-30
  • Living Well Properties Limited 2017-04-28

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 28 April 2017

Latest update: 6 March 2024

People with significant control

David H. is the individual who has control over this firm, owns over 3/4 of company shares.

David H.
Notified on 28 April 2017
Nature of control:
over 3/4 of shares
David E.
Notified on 18 April 2018
Ceased on 29 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eoin M.
Notified on 18 April 2018
Ceased on 29 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter E.
Notified on 18 April 2018
Ceased on 29 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kerrie H.
Notified on 28 April 2017
Ceased on 18 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 28 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 28 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 28 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 39 Greenfinch Way Heysham Morecambe LA3 2GR England on 2024/01/11 to 3 Balmoral Avenue Heysham Morecambe LA3 1JU (AD01)
filed on: 11th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Closest Companies - by postcode