General information

Name:

Haria Management Limited

Office Address:

Suite 377, Brentano Suite 720 Centennial Court Elstree WD6 3SY Borehamwood

Number: 07150309

Incorporation date: 2010-02-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07150309 fourteen years ago, Haria Management Ltd is categorised as a Private Limited Company. The business active office address is Suite 377, Brentano Suite 720 Centennial Court, Elstree Borehamwood. The company now known as Haria Management Ltd was known as Suvarna Management up till 4th May 2010 at which point the name was replaced. This business's SIC and NACE codes are 68320 which stands for Management of real estate on a fee or contract basis. Haria Management Limited filed its latest accounts for the financial period up to Wednesday 31st August 2022. The business most recent confirmation statement was released on Tuesday 31st January 2023.

As suggested by the firm's directors directory, since January 2011 there have been three directors: Mayurkumar S., Amratlal S. and Hasmukh S.. What is more, the director's duties are constantly assisted with by a secretary - Hasmukh S., who was officially appointed by the following limited company on 9th February 2010.

  • Previous company's names
  • Haria Management Ltd 2010-05-04
  • Suvarna Management Ltd 2010-02-09

Financial data based on annual reports

Company staff

Mayurkumar S.

Role: Director

Appointed: 02 January 2011

Latest update: 28 February 2024

Amratlal S.

Role: Director

Appointed: 09 February 2010

Latest update: 28 February 2024

Hasmukh S.

Role: Director

Appointed: 09 February 2010

Latest update: 28 February 2024

Hasmukh S.

Role: Secretary

Appointed: 09 February 2010

Latest update: 28 February 2024

People with significant control

Executives with significant control over this firm are: Amratlal S. owns 1/2 or less of company shares. Hasmukh S. owns 1/2 or less of company shares. Mayurkumar S. owns 1/2 or less of company shares.

Amratlal S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hasmukh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mayurkumar S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 May 2013
Annual Accounts 23 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates December 24, 2023 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suite 72 Cariocca Business Park 2 Sawley Road

Post code:

M40 8BB

City / Town:

Manchester

HQ address,
2013

Address:

Suite 72 Cariocca Business Park 2 Sawley Road

Post code:

M40 8BB

City / Town:

Manchester

HQ address,
2014

Address:

Suite 72 Cariocca Business Park 2 Sawley Road

Post code:

M40 8BB

City / Town:

Manchester

HQ address,
2015

Address:

Suite 72 Cariocca Business Park 2 Sawley Road

Post code:

M40 8BB

City / Town:

Manchester

HQ address,
2016

Address:

Suite 72 Cariocca Business Park 2 Sawley Road

Post code:

M40 8BB

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Similar companies nearby

Closest companies