83 Harvest Road (management) Limited

General information

Name:

83 Harvest Road (management) Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 01654562

Incorporation date: 1982-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

83 Harvest Road (management) started conducting its operations in the year 1982 as a Private Limited Company under the ID 01654562. This particular business has been functioning for 42 years and it's currently active. This firm's office is located in Harrow at 1st Floor Healthaid House. Anyone could also locate the firm by its post code of HA1 1UD. The enterprise's SIC code is 68209, that means Other letting and operating of own or leased real estate. 83 Harvest Road (management) Ltd reported its account information for the period up to 2022-12-31. The company's most recent confirmation statement was filed on 2023-08-31.

Michelle C. and Penelope G. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly for 8 years. To support the directors in their duties, the company has been utilizing the skillset of Michelle C. as a secretary since 2002.

Financial data based on annual reports

Company staff

Michelle C.

Role: Director

Appointed: 24 April 2016

Latest update: 14 February 2024

Michelle C.

Role: Secretary

Appointed: 28 June 2002

Latest update: 14 February 2024

Penelope G.

Role: Director

Appointed: 28 June 2002

Latest update: 14 February 2024

People with significant control

Executives with significant control over the firm are: Laura S. owns 1/2 or less of company shares. Richard G. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Catherine H. owns 1/2 or less of company shares.

Laura S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard G.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Catherine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Penelope G.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 16 June 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 July 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 13 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
41
Company Age

Similar companies nearby

Closest companies