Harward Properties Limited

General information

Name:

Harward Properties Ltd

Office Address:

The White House 2 Meadrow GU7 3HN Godalming

Number: 04069303

Incorporation date: 2000-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04069303 - registration number used by Harward Properties Limited. The company was registered as a Private Limited Company on 2000-09-11. The company has been active in this business for twenty four years. This enterprise may be found at The White House 2 Meadrow in Godalming. It's area code assigned to this location is GU7 3HN. The company debuted under the business name Zorrodeal, though for the last 24 years has been on the market under the business name Harward Properties Limited. This firm's SIC and NACE codes are 68201, that means Renting and operating of Housing Association real estate. 2022-09-30 is the last time when account status updates were reported.

Considering the enterprise's magnitude, it was unavoidable to choose additional directors: George V. and Nicholas S. who have been collaborating for twenty three years to exercise independent judgement of the following limited company. In order to support the directors in their duties, this limited company has been utilizing the skills of George V. as a secretary for the last twenty four years.

  • Previous company's names
  • Harward Properties Limited 2000-09-28
  • Zorrodeal Limited 2000-09-11

Financial data based on annual reports

Company staff

George V.

Role: Director

Appointed: 09 February 2001

Latest update: 3 May 2024

Nicholas S.

Role: Director

Appointed: 09 February 2001

Latest update: 3 May 2024

George V.

Role: Secretary

Appointed: 21 September 2000

Latest update: 3 May 2024

People with significant control

Executives who control this firm include: Deborah V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fiona T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Deborah V.
Notified on 6 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona T.
Notified on 17 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen S.
Notified on 17 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George V.
Notified on 17 May 2019
Ceased on 6 April 2022
Nature of control:
1/2 or less of voting rights
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 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 February 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 April 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
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Shandon Water Lane Enton

Post code:

GU2 4AZ

City / Town:

Godalming

HQ address,
2016

Address:

Shandon Water Lane Enton

Post code:

GU8 5AQ

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
23
Company Age

Closest Companies - by postcode