Harvest Homes Properties Limited

General information

Name:

Harvest Homes Properties Ltd

Office Address:

The Lodge, Beacon End Farmhouse London Road Stanway CO3 0NQ Colchester

Number: 02162040

Incorporation date: 1987-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02162040 is a registration number assigned to Harvest Homes Properties Limited. The firm was registered as a Private Limited Company on 1987-09-07. The firm has been operating on the British market for thirty seven years. The company could be found at The Lodge, Beacon End Farmhouse London Road Stanway in Colchester. The post code assigned to this place is CO3 0NQ. This company's registered with SIC code 41202 and their NACE code stands for Construction of domestic buildings. 31st March 2022 is the last time the company accounts were reported.

The firm owes its achievements and unending development to a team of two directors, namely Harry B. and Mark S., who have been presiding over it since September 2015.

Executives with significant control over the firm are: Harry B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Harry B.

Role: Director

Appointed: 01 September 2015

Latest update: 29 March 2024

Mark S.

Role: Director

Appointed: 14 December 1991

Latest update: 29 March 2024

People with significant control

Harry B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 2 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 2 May 2013
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 16 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

9 Byford Court Crockatt Road Hadleigh

Post code:

IP7 6RD

City / Town:

Ipswich

HQ address,
2014

Address:

9 Byford Court Crockatt Road Hadleigh

Post code:

IP7 6RD

City / Town:

Ipswich

HQ address,
2015

Address:

9 Byford Court Crockatt Road Hadleigh

Post code:

IP7 6RD

City / Town:

Ipswich

HQ address,
2016

Address:

9 Byford Court Crockatt Road Hadleigh

Post code:

IP7 6RD

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
36
Company Age

Similar companies nearby

Closest companies