16 HARCOURT TERRACE LIMITED

Register to unlock more data on OkredoRegister

16 HARCOURT TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405788

Incorporation date

21/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite 1a Milroy House, Sayers Lane, Tenterden, Kent TN30 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon02/12/2024
Termination of appointment of David Johns as a director on 2024-11-28
dot icon02/12/2024
Appointment of Darren Matthew Johns as a director on 2024-11-28
dot icon31/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/09/2021
Accounts for a dormant company made up to 2020-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon31/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-08-18 with updates
dot icon08/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon28/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon17/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon16/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/01/2014
Registered office address changed from 25 Oaks Road Tenterden TN30 6RD on 2014-01-07
dot icon11/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon04/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon03/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/09/2011
Termination of appointment of James Lee as a director
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon30/09/2010
Director's details changed for James Findlay Michael Lee on 2009-10-01
dot icon30/09/2010
Director's details changed for Ann Louise Merton Stebbing on 2009-10-01
dot icon30/09/2010
Director's details changed for Mr David Johns on 2009-10-01
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/08/2009
Return made up to 18/08/09; full list of members
dot icon14/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/03/2009
Secretary appointed andrew john burleigh cutler
dot icon24/03/2009
Appointment terminated secretary jonathan halse
dot icon24/03/2009
Registered office changed on 24/03/2009 from 6 empress place london SW6 1TT
dot icon03/09/2008
Director appointed james findlay michael lee
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/07/2008
Return made up to 21/07/08; full list of members
dot icon27/11/2007
Director resigned
dot icon24/07/2007
Return made up to 21/07/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/07/2006
Return made up to 21/07/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/11/2005
Registered office changed on 29/11/05 from: 4 30 wadham gardens london NW3 3DP
dot icon29/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon21/09/2005
Return made up to 21/07/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/08/2004
Return made up to 21/07/04; full list of members
dot icon20/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/08/2003
Return made up to 21/07/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-09-30
dot icon20/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon01/10/2002
Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB
dot icon27/08/2002
Resolutions
dot icon27/08/2002
£ nc 5/6 14/05/98
dot icon12/08/2002
Return made up to 21/07/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-09-30
dot icon30/07/2001
Return made up to 21/07/01; full list of members
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned
dot icon27/02/2001
New director appointed
dot icon17/01/2001
Full accounts made up to 2000-09-30
dot icon26/07/2000
Return made up to 21/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-09-30
dot icon17/04/2000
New director appointed
dot icon26/10/1999
Director resigned
dot icon29/07/1999
Return made up to 21/07/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon05/08/1998
Return made up to 21/07/98; full list of members
dot icon30/05/1998
Resolutions
dot icon05/03/1998
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Registered office changed on 24/02/98 from: flat 4 16 harcourt terrace london SW10 9J12
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
Director resigned
dot icon21/07/1997
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

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
20/07/1997 - 20/07/1997
8288
Johns, Darren Matthew
Director
28/11/2024 - Present
22
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/07/1997 - 20/07/1997
9278
Rendlesham, Charles Anthony Hugh, Lord
Secretary
20/07/1997 - 19/02/1998
-
Cutler, Andrew John Burleigh
Secretary
15/02/2009 - Present
8

Persons with Significant Control

1
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 16 HARCOURT TERRACE LIMITED

16 HARCOURT TERRACE LIMITED is an(a) Active company incorporated on 21/07/1997 with the registered office located at Suite 1a Milroy House, Sayers Lane, Tenterden, Kent TN30 6BW. There are currently 3 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 16 HARCOURT TERRACE LIMITED?

toggle

16 HARCOURT TERRACE LIMITED is currently Active. It was registered on 21/07/1997 .

Where is 16 HARCOURT TERRACE LIMITED located?

toggle

16 HARCOURT TERRACE LIMITED is registered at Suite 1a Milroy House, Sayers Lane, Tenterden, Kent TN30 6BW.

What does 16 HARCOURT TERRACE LIMITED do?

toggle

16 HARCOURT TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 HARCOURT TERRACE LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-08-01 with no updates.