74 Harley Street (management) Limited

General information

Name:

74 Harley Street (management) Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 04600643

Incorporation date: 2002-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this firm was established is 2002-11-26. Started under no. 04600643, the firm is registered as a Private Limited Company. You can contact the office of this firm during office times under the following location: 2 Manor Farm Court Old Wolverton Road Old Wolverton, MK12 5NN Milton Keynes. This company's principal business activity number is 98000 and has the NACE code: Residents property management. 74 Harley Street (management) Ltd released its latest accounts for the period up to 2023-03-31. The company's most recent annual confirmation statement was released on 2022-11-26.

Considering the firm's constant growth, it was vital to acquire more executives, to name just a few: Daniel O., Arthur R., Octavian P. who have been aiding each other for two years for the benefit of this limited company.

Financial data based on annual reports

Company staff

Daniel O.

Role: Director

Appointed: 15 April 2022

Latest update: 12 April 2024

Arthur R.

Role: Director

Appointed: 15 April 2022

Latest update: 12 April 2024

Octavian P.

Role: Director

Appointed: 09 August 2021

Latest update: 12 April 2024

Michael C.

Role: Director

Appointed: 25 June 2021

Latest update: 12 April 2024

Charles H.

Role: Director

Appointed: 17 July 2018

Latest update: 12 April 2024

Zoe O.

Role: Director

Appointed: 27 July 2009

Latest update: 12 April 2024

Virginia D.

Role: Director

Appointed: 11 June 2007

Latest update: 12 April 2024

Ian T.

Role: Director

Appointed: 11 June 2007

Latest update: 12 April 2024

People with significant control

Ian T.
Notified on 6 April 2016
Ceased on 25 November 2023
Nature of control:
substantial control or influence
Narahari I.
Notified on 6 April 2016
Ceased on 15 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 August 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

15b Somerset House Hussar Court

Post code:

PO7 7SG

City / Town:

Waterlooville

HQ address,
2014

Address:

15b Somerset House Hussar Court

Post code:

PO7 7SG

City / Town:

Waterlooville

HQ address,
2015

Address:

15b Somerset House Hussar Court

Post code:

PO7 7SG

City / Town:

Waterlooville

HQ address,
2016

Address:

15b Somerset House Hussar Court

Post code:

PO7 7SG

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
21
Company Age

Closest Companies - by postcode