Harrow Village Developments Limited

General information

Name:

Harrow Village Developments Ltd

Office Address:

39 The Grange Kings Square Leeds ME17 1WL Maidstone

Number: 02256298

Incorporation date: 1988-05-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Harrow Village Developments Limited. This company was established thirty six years ago and was registered with 02256298 as the reg. no. This particular registered office of the company is registered in Maidstone. You can contact them at 39 The Grange, Kings Square Leeds. This company's SIC and NACE codes are 41202 and their NACE code stands for Construction of domestic buildings. Harrow Village Developments Ltd filed its account information for the period that ended on 2022-09-30. The company's most recent annual confirmation statement was released on 2023-03-05.

Joan J. and William J. are registered as the company's directors and have been expanding the company for twenty six years. To support the directors in their duties, this particular company has been utilizing the skills of William J. as a secretary since January 2002.

William J. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

William J.

Role: Secretary

Appointed: 20 January 2002

Latest update: 2 April 2024

Joan J.

Role: Director

Appointed: 29 June 1998

Latest update: 2 April 2024

William J.

Role: Director

Appointed: 29 June 1998

Latest update: 2 April 2024

People with significant control

William J.
Notified on 3 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

6 Roseberry Avenue

Post code:

KT17 4LB

City / Town:

Epsom

HQ address,
2016

Address:

6 Rosebery Avenue

Post code:

KT17 4LB

City / Town:

Epsom

Accountant/Auditor,
2015 - 2016

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
35
Company Age