12 HARRISON STREET (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

12 HARRISON STREET (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06342167

Incorporation date

14/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon12/10/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Notification of Verity Amy Oloro as a person with significant control on 2017-05-19
dot icon14/08/2019
Notification of Jonathan Rose as a person with significant control on 2017-01-13
dot icon14/08/2019
Appointment of Dr Verity Amy Oloro as a director on 2018-11-30
dot icon14/08/2019
Appointment of Mr Jonathan Rose as a director on 2017-04-06
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/09/2018
Notification of Grazyna Koralewska as a person with significant control on 2016-06-24
dot icon24/09/2018
Cessation of Michael Andrew Williams as a person with significant control on 2018-09-01
dot icon24/09/2018
Confirmation statement made on 2018-08-14 with updates
dot icon24/09/2018
Termination of appointment of Marcus Cottrell as a director on 2017-05-19
dot icon25/09/2017
Confirmation statement made on 2017-08-14 with updates
dot icon25/09/2017
Termination of appointment of David Charles Bush as a director on 2017-01-13
dot icon25/09/2017
Termination of appointment of Cheryl Wendy Bush as a director on 2017-01-13
dot icon25/09/2017
Appointment of Ms Grazyna Koralewska as a director on 2016-08-31
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Director's details changed for David Charles Bush on 2016-08-31
dot icon02/09/2016
Director's details changed for Mrs Cheryl Wendy Bush on 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon02/09/2016
Termination of appointment of Lynn Alison Devereux as a director on 2016-06-24
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon31/08/2010
Director's details changed for David Charles Bush on 2009-10-01
dot icon31/08/2010
Director's details changed for Mrs Cheryl Wendy Bush on 2009-10-01
dot icon31/08/2010
Director's details changed for Marcus Cottrell on 2009-10-01
dot icon31/08/2010
Director's details changed for Ms Lynn Alison Devereux on 2009-10-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/09/2009
Return made up to 14/08/09; full list of members
dot icon04/09/2009
Appointment terminated secretary david bush
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 14/08/08; full list of members
dot icon06/11/2008
Director's change of particulars / lynn deveraux / 10/03/2008
dot icon06/11/2008
Director and secretary's change of particulars / david bush / 29/02/2008
dot icon06/11/2008
Director's change of particulars / cheryl bush / 29/02/2008
dot icon10/06/2008
Appointment terminated secretary lynn deveraux
dot icon10/06/2008
Appointment terminated secretary martin townsend
dot icon10/06/2008
Secretary appointed michael andrew williams
dot icon10/06/2008
Registered office changed on 10/06/2008 from framfield tarrington hereford herefordshire HR1 4EU
dot icon16/04/2008
Director appointed marcus cottrell
dot icon10/04/2008
Appointment terminated director ian phillipson
dot icon10/04/2008
Appointment terminated director maria gwilt
dot icon10/04/2008
Appointment terminated director camilla gwilt
dot icon08/04/2008
Director and secretary appointed lynn alison deveraux
dot icon08/04/2008
Director appointed cheryl wendy bush
dot icon08/04/2008
Director and secretary appointed david charles bush
dot icon12/02/2008
Secretary resigned
dot icon23/01/2008
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon16/01/2008
Registered office changed on 16/01/08 from: 12 harrison street hereford HR1 2JH
dot icon17/12/2007
New secretary appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Secretary resigned;director resigned
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon14/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gwilt, Maria Teresa
Director
14/08/2007 - 08/04/2008
2
Phillipson, Ian Henry
Secretary
14/08/2007 - 12/02/2008
-
SWIFT INCORPORATIONS LIMITED
Corporate Director
14/08/2007 - 14/08/2007
1498
INSTANT COMPANIES LIMITED
Nominee Director
14/08/2007 - 14/08/2007
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/08/2007 - 14/08/2007
99600

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 HARRISON STREET (RESIDENTS) LIMITED

12 HARRISON STREET (RESIDENTS) LIMITED is an(a) Active company incorporated on 14/08/2007 with the registered office located at 7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 HARRISON STREET (RESIDENTS) LIMITED?

toggle

12 HARRISON STREET (RESIDENTS) LIMITED is currently Active. It was registered on 14/08/2007 .

Where is 12 HARRISON STREET (RESIDENTS) LIMITED located?

toggle

12 HARRISON STREET (RESIDENTS) LIMITED is registered at 7 Cottons Meadow, Kingstone, Hereford, Herefordshire HR2 9EW.

What does 12 HARRISON STREET (RESIDENTS) LIMITED do?

toggle

12 HARRISON STREET (RESIDENTS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 HARRISON STREET (RESIDENTS) LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.