Company Name20 Harvist Road Freehold Company Limited
DirectorsPaula Ancela Williams and Rachel Floretta Hodgson
Company StatusActive
Company Number04531590
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Paula Ancela Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressC/O Brierley Coleman And Company 33 Turner Street
Manchester
M4 1DW
Director NameMrs Rachel Floretta Hodgson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Brierley Coleman And Company 33 Turner Street
Manchester
M4 1DW
Director NameDr Stanley Solomons
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2003)
RoleProperty Owner Retired Gp
Correspondence Address165 West Heath Road
London
NW3 7TT
Director NameStephen Colin Upstone
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2005)
RoleCorporate Finance
Correspondence Address20c Harvist Road
London
NW6 6SD
Secretary NameStephen Colin Upstone
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2005)
RoleCorporate Finance
Correspondence Address20c Harvist Road
London
NW6 6SD
Director NameIain Andrew Alexander
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20c Harvist Road
London
NW6 6SD
Secretary NameIain Andrew Alexander
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20c Harvist Road
London
NW6 6SD
Director NameJohn Jared Foulds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20b Harvist Road
London
NW6 6SD
Secretary NameMiss Paula Ancela Williams
StatusResigned
Appointed01 May 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2018)
RoleCompany Director
Correspondence Address20a Harvist Road
London
NW6 6SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSP Property Group Limited (Corporation)
StatusResigned
Appointed15 March 2018(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2020)
Correspondence Address202 Fulham Road
London
SW10 9PJ

Contact

Telephone020 89609907
Telephone regionLondon

Location

Registered AddressC/O Brierley Coleman And Company
33 Turner Street
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Rachel Hodgson
66.67%
Ordinary
1 at £1Paula Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£351
Cash£681
Current Liabilities£380

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2021Termination of appointment of Sp Property Group Limited as a secretary on 18 September 2020 (1 page)
17 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mrs Rachel Floretta Hodgson on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Miss Paula Ancela Williams on 11 May 2020 (2 pages)
16 April 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to C/O Brierley Coleman and Company 33 Turner Street Manchester M4 1DW on 16 April 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 December 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
16 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Paula Ancela Williams as a secretary on 15 March 2018 (1 page)
15 March 2018Appointment of Sp Property Group Limited as a secretary on 15 March 2018 (2 pages)
3 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
11 September 2017Registered office address changed from C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 11 September 2017 (1 page)
11 September 2017Registered office address changed from C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 January 2017Registered office address changed from 20 Harvist Road London NW6 6SD to C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 20 Harvist Road London NW6 6SD to C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ on 25 January 2017 (1 page)
18 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
18 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 January 2016Director's details changed for Paula Ancela Williams on 2 October 2009 (2 pages)
23 January 2016Appointment of Mrs Rachel Floretta Hodgson as a director on 7 March 2014 (2 pages)
23 January 2016Director's details changed for Paula Ancela Williams on 2 October 2009 (2 pages)
23 January 2016Appointment of Mrs Rachel Floretta Hodgson as a director on 7 March 2014 (2 pages)
9 October 2015Appointment of Miss Paula Ancela Williams as a secretary on 1 May 2014 (2 pages)
9 October 2015Appointment of Miss Paula Ancela Williams as a secretary on 1 May 2014 (2 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(4 pages)
9 October 2015Appointment of Miss Paula Ancela Williams as a secretary on 1 May 2014 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 October 2014Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page)
9 October 2014Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page)
9 October 2014Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page)
9 October 2014Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page)
9 October 2014Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(3 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(3 pages)
9 October 2014Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page)
9 October 2014Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page)
9 October 2014Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(6 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 October 2010Director's details changed for Paula Ancela Williams on 11 September 2010 (2 pages)
9 October 2010Director's details changed for John Jared Foulds on 11 September 2010 (2 pages)
9 October 2010Director's details changed for John Jared Foulds on 11 September 2010 (2 pages)
9 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
9 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
9 October 2010Director's details changed for Iain Alexander on 11 September 2010 (2 pages)
9 October 2010Director's details changed for Paula Ancela Williams on 11 September 2010 (2 pages)
9 October 2010Director's details changed for Iain Alexander on 11 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 11/09/08; full list of members (4 pages)
8 October 2008Return made up to 11/09/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2007Return made up to 11/09/07; full list of members (3 pages)
8 October 2007Return made up to 11/09/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 October 2006Return made up to 11/09/06; full list of members (3 pages)
6 October 2006Return made up to 11/09/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
11 October 2005Return made up to 11/09/05; full list of members (7 pages)
11 October 2005Return made up to 11/09/05; full list of members (7 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 October 2003Return made up to 11/09/03; full list of members (7 pages)
14 October 2003Return made up to 11/09/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
11 September 2002Incorporation (18 pages)
11 September 2002Incorporation (18 pages)