99 Harbut Road Limited

General information

Name:

99 Harbut Road Ltd

Office Address:

23 Chiltern Drive KT5 8LP Surbiton

Number: 10883551

Incorporation date: 2017-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as 99 Harbut Road was founded on 2017/07/25 as a Private Limited Company. The company's headquarters can be gotten hold of in Surbiton on 23 Chiltern Drive. Assuming you need to reach this company by mail, the area code is KT5 8LP. The official registration number for 99 Harbut Road Limited is 10883551. The company's declared SIC number is 98000 meaning Residents property management. 99 Harbut Road Ltd released its account information for the financial year up to 2023-07-31. Its latest annual confirmation statement was submitted on 2023-07-25.

Current directors enumerated by this company include: Edward M. chosen to lead the company on 2023/08/11, Kieran B. chosen to lead the company seven years ago and Claudia G. chosen to lead the company in 2017.

Executives with significant control over this firm are: Edward M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kieran B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claudia G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Edward M.

Role: Director

Appointed: 11 August 2023

Latest update: 28 January 2024

Kieran B.

Role: Director

Appointed: 25 July 2017

Latest update: 28 January 2024

Claudia G.

Role: Director

Appointed: 25 July 2017

Latest update: 28 January 2024

People with significant control

Edward M.
Notified on 11 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kieran B.
Notified on 25 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claudia G.
Notified on 25 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver F.
Notified on 20 March 2020
Ceased on 11 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura J.
Notified on 25 July 2017
Ceased on 20 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts
Start Date For Period Covered By Report 25 July 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW. Change occurred on February 7, 2024. Company's previous address: 23 Chiltern Drive Surbiton Surrey KT5 8LP United Kingdom. (AD01)
filed on: 7th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
6
Company Age

Similar companies nearby

Closest companies