12/14 HARMER STREET LIMITED

Register to unlock more data on OkredoRegister

12/14 HARMER STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984856

Incorporation date

03/05/2000

Size

Dormant

Contacts

Registered address

Registered address

2d Milton Place, Gravesend, Kent DA12 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-05-31
dot icon09/07/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon12/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-03 with updates
dot icon12/07/2019
Notification of Yung Ming Soo as a person with significant control on 2019-06-07
dot icon12/07/2019
Cessation of Robert Charles Silverton as a person with significant control on 2019-06-07
dot icon12/07/2019
Appointment of Mr Yung Ming Soo as a director on 2019-06-07
dot icon12/07/2019
Termination of appointment of Robert Charles Silverton as a director on 2019-06-07
dot icon25/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon07/06/2019
Appointment of Miss Jane Louise Ponting as a director on 2017-10-27
dot icon07/06/2019
Appointment of Miss Sarah Rogers as a director on 2017-10-27
dot icon07/06/2019
Appointment of Mr John French as a director on 2017-10-27
dot icon07/06/2019
Appointment of Mr Angelo Parado as a director on 2017-08-02
dot icon07/06/2019
Appointment of Miss Alessandra Steri as a director on 2017-08-02
dot icon30/05/2019
Registered office address changed from Flat 6 14 Harmer Street Gravesend Kent DA12 2AX to 2D Milton Place Gravesend Kent DA12 2BT on 2019-05-30
dot icon11/04/2019
Termination of appointment of Deborah Jane Warren as a director on 2017-03-29
dot icon10/04/2019
Appointment of Mr Andriy Rehush as a director on 2017-03-29
dot icon10/04/2019
Notification of Andriy Rehush as a person with significant control on 2017-03-29
dot icon10/04/2019
Cessation of Deborah Jane Warren as a person with significant control on 2017-03-29
dot icon21/03/2019
Notification of Shing Yueng Lai as a person with significant control on 2019-03-08
dot icon21/03/2019
Appointment of Ms Shing Yueng Lai as a director on 2019-03-08
dot icon15/03/2019
Cessation of Christina Stock as a person with significant control on 2019-03-08
dot icon15/03/2019
Termination of appointment of Christina Stock as a director on 2019-03-08
dot icon04/01/2019
Notification of Christina Stock as a person with significant control on 2016-04-06
dot icon04/01/2019
Termination of appointment of Paul Graham Elliott as a director on 2009-11-03
dot icon04/01/2019
Appointment of Miss Christina Stock as a director on 2009-11-03
dot icon05/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon09/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/05/2013
Secretary's details changed for Anthony John Bousel on 2013-03-27
dot icon31/05/2013
Director's details changed for Anthony John Bousel on 2013-03-27
dot icon03/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon26/06/2012
Register(s) moved to registered inspection location
dot icon26/06/2012
Director's details changed for Douglas Alexander Law on 2012-05-03
dot icon25/06/2012
Register inspection address has been changed
dot icon01/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon01/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/05/2010
Director's details changed for Paul Graham Elliott on 2010-01-01
dot icon19/05/2010
Director's details changed for Anthony John Bousel on 2010-01-01
dot icon19/05/2010
Director's details changed for Douglas Alexander Law on 2010-01-01
dot icon19/05/2010
Director's details changed for Deborah Jane Warren on 2010-01-01
dot icon19/05/2010
Director's details changed for Duane Marrylees on 2010-01-01
dot icon19/05/2010
Director's details changed for Robert Charles Silverton on 2010-01-01
dot icon05/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon21/05/2008
Return made up to 30/04/08; no change of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 30/04/07; no change of members
dot icon23/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon03/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon12/05/2005
Return made up to 30/04/05; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon24/09/2004
New director appointed
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon26/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon07/10/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon12/05/2003
Return made up to 03/05/03; full list of members
dot icon30/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon05/02/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon21/06/2002
Return made up to 03/05/02; full list of members
dot icon28/09/2001
New secretary appointed
dot icon28/09/2001
Secretary resigned;director resigned
dot icon28/06/2001
Return made up to 03/05/01; full list of members
dot icon28/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon30/11/2000
Director resigned
dot icon14/07/2000
Ad 13/06/00--------- £ si 6@1=6 £ ic 1/7
dot icon10/05/2000
Registered office changed on 10/05/00 from: 10 overcliffe gravesend kent DA11 0EF
dot icon10/05/2000
Director resigned
dot icon03/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
7.00
-
2022
0
-
-
0.00
7.00
-
2022
0
-
-
0.00
7.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Christina Stock
Director
02/11/2009 - 07/03/2019
-
Haselden, Mary Elizabeth
Director
02/05/2000 - 02/05/2000
246
Mr Robert Charles Silverton
Director
02/05/2000 - 06/06/2019
-
Steri, Alessandra
Director
02/08/2017 - Present
-
Rogers, Sarah
Director
27/10/2017 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12/14 HARMER STREET LIMITED

12/14 HARMER STREET LIMITED is an(a) Active company incorporated on 03/05/2000 with the registered office located at 2d Milton Place, Gravesend, Kent DA12 2BT. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12/14 HARMER STREET LIMITED?

toggle

12/14 HARMER STREET LIMITED is currently Active. It was registered on 03/05/2000 .

Where is 12/14 HARMER STREET LIMITED located?

toggle

12/14 HARMER STREET LIMITED is registered at 2d Milton Place, Gravesend, Kent DA12 2BT.

What does 12/14 HARMER STREET LIMITED do?

toggle

12/14 HARMER STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12/14 HARMER STREET LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-05-31.