General information

Name:

Harley Court Ltd

Office Address:

Office 10 270 Old Shoreham Road BN3 7BG Hove

Number: 02709548

Incorporation date: 1992-04-24

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Harley Court Limited could be contacted at Office 10, 270 Old Shoreham Road in Hove. The area code is BN3 7BG. Harley Court has been active on the British market for the last 32 years. The reg. no. is 02709548. This business's classified under the NACE and SIC code 98000 and their NACE code stands for Residents property management. Its most recent annual accounts cover the period up to 2022-06-30 and the most current confirmation statement was filed on 2023-04-24.

The data obtained about the firm's MDs implies there are two directors: David C. and Enid J. who were appointed on 2021-07-01 and 2011-02-21.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 01 July 2021

Latest update: 17 February 2024

Enid J.

Role: Director

Appointed: 21 February 2011

Latest update: 17 February 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 8th January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8th January 2015
Annual Accounts 5th September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 5th September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 October 2016
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2016

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Accountant/Auditor,
2014 - 2015

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Hartley Fowler Llp

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Closest Companies - by postcode