Harvestglen Properties (london) Limited

General information

Name:

Harvestglen Properties (london) Ltd

Office Address:

Units 10-11 5th Floor 9 Hatton Street NW8 8PL London

Number: 06832807

Incorporation date: 2009-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Harvestglen Properties (london) Limited business has been operating offering its services for at least 15 years, as it's been established in 2009. Registered with number 06832807, Harvestglen Properties (london) is categorised as a Private Limited Company located in Units 10-11 5th Floor, London NW8 8PL. This company's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. The company's latest filed accounts documents describe the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was released on Thu, 2nd Mar 2023.

Right now, this particular limited company is overseen by 1 director: Ali R., who was arranged to perform management duties in October 2021. Since 2015 Firouzeh Z., had been responsible for a variety of tasks within this specific limited company up to the moment of the resignation three years ago. As a follow-up another director, specifically Borna A. quit in October 2021.

Financial data based on annual reports

Company staff

Ali R.

Role: Director

Appointed: 15 October 2021

Latest update: 3 February 2024

People with significant control

The companies that control this firm are: Dandi Mid Town Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Bristol Gardens, W9 2JQ and was registered as a PSC under the registration number 11724531.

Dandi Mid Town Limited
Address: 30 Bristol Gardens, London, W9 2JQ, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11724531
Notified on 21 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alireza R.
Notified on 15 October 2021
Ceased on 27 April 2022
Nature of control:
over 3/4 of shares
Borna A.
Notified on 6 April 2016
Ceased on 15 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Firouzeh Z.
Notified on 6 April 2016
Ceased on 15 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 29 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 29 October 2012
Annual Accounts 2 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 May 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 July 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 August 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On March 16, 2023 director's details were changed (CH01)
filed on: 16th, March 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 55202 : Youth hostels
15
Company Age

Closest Companies - by postcode