20 HARCOURT TERRACE LIMITED

Register to unlock more data on OkredoRegister

20 HARCOURT TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448848

Incorporation date

13/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon30/03/2026
Micro company accounts made up to 2025-09-28
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon02/09/2025
Director's details changed for Miss Josephine Grace Fyles on 2025-08-24
dot icon02/09/2025
Registered office address changed from 3 Slaters Court Morton Baxter Associates Limited 3 Slaters Court Knutsford County WA16 6BW United Kingdom to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 2025-09-02
dot icon18/06/2025
Micro company accounts made up to 2024-09-28
dot icon09/05/2025
Appointment of Miss Josephine Grace Fyles as a director on 2025-04-30
dot icon12/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon23/10/2024
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to Morton Baxter Associates 3 Slaters Court Knutsford WA16 6BW
dot icon22/10/2024
Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 3 Slaters Court Morton Baxter Associates Limited 3 Slaters Court Knutsford County WA16 6BW on 2024-10-22
dot icon02/07/2024
Micro company accounts made up to 2023-09-28
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-09-28
dot icon04/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-09-28
dot icon19/11/2021
Director's details changed for Mr Robert Cristian Van Goethem on 2021-10-25
dot icon05/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon28/10/2021
Termination of appointment of Quadrant Property Management Limited as a secretary on 2021-10-06
dot icon27/10/2021
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2021-10-27
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-28
dot icon22/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-09-28
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-09-28
dot icon19/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon11/06/2018
Appointment of Franco Giuseppe Riva as a director on 2018-06-05
dot icon11/06/2018
Appointment of Guglielmo Franco Riva as a director on 2018-06-05
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-09-28
dot icon17/02/2017
Director's details changed for Mr Robert Cristian Van Goethem on 2017-01-24
dot icon17/02/2017
Termination of appointment of Nicholas Alexander Kinder as a director on 2017-01-23
dot icon07/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-09-28
dot icon02/12/2015
Appointment of Mr Robert Cristian Van Goethem as a director on 2015-10-09
dot icon21/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon01/07/2015
Appointment of Jonathan Louis Courtauld as a director on 2015-05-20
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-28
dot icon23/06/2015
Termination of appointment of Claude Jean Lazare Olivier Savaricas as a director on 2015-05-20
dot icon21/01/2015
Appointment of Claude Jean Lazare Olivier Savaricas as a director on 2014-12-16
dot icon21/01/2015
Termination of appointment of Paola Carla Alexander as a director on 2014-12-16
dot icon24/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon19/11/2013
Total exemption full accounts made up to 2013-09-28
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon16/04/2013
Total exemption full accounts made up to 2012-09-28
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon24/02/2012
Total exemption full accounts made up to 2011-09-28
dot icon17/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon20/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon20/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon19/11/2009
Director's details changed for Paola Carla Alexander on 2009-10-13
dot icon10/11/2009
Register inspection address has been changed
dot icon06/01/2009
Total exemption full accounts made up to 2008-09-28
dot icon13/10/2008
Return made up to 13/10/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon02/05/2008
Total exemption full accounts made up to 2007-09-28
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon29/06/2007
Total exemption full accounts made up to 2006-09-28
dot icon29/06/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon16/10/2006
Return made up to 13/10/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/10/2005
Return made up to 13/10/05; full list of members
dot icon10/07/2005
Location of register of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-09-28
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2003-09-28
dot icon19/10/2003
Return made up to 13/10/03; full list of members
dot icon10/01/2003
Director resigned
dot icon21/11/2002
Total exemption full accounts made up to 2002-09-28
dot icon21/10/2002
Return made up to 13/10/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-09-28
dot icon17/10/2001
Return made up to 13/10/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-09-28
dot icon18/10/2000
Return made up to 13/10/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-09-28
dot icon19/10/1999
Return made up to 13/10/99; full list of members
dot icon19/03/1999
New director appointed
dot icon25/02/1999
Full accounts made up to 1998-09-28
dot icon15/02/1999
Director resigned
dot icon03/02/1999
Accounting reference date shortened from 31/10/98 to 28/09/98
dot icon03/02/1999
Ad 24/01/99--------- £ si 3@1=3 £ ic 2/5
dot icon16/12/1998
Return made up to 13/10/98; full list of members
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon20/11/1998
Registered office changed on 20/11/98 from: 45 pont street london SW1X 0BX
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed
dot icon13/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JANE SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/10/1997 - 20/08/1998
50
Kinder, Nicholas Alexander
Director
14/05/2006 - 22/01/2017
34
Kirkby, Richard Vosper
Director
12/10/1997 - 20/08/1998
14
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/08/1998 - 05/10/2021
130
Riva, Guglielmo Franco
Director
05/06/2018 - Present
2

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 20 HARCOURT TERRACE LIMITED

20 HARCOURT TERRACE LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW. There are currently 5 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 20 HARCOURT TERRACE LIMITED?

toggle

20 HARCOURT TERRACE LIMITED is currently Active. It was registered on 13/10/1997 .

Where is 20 HARCOURT TERRACE LIMITED located?

toggle

20 HARCOURT TERRACE LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW.

What does 20 HARCOURT TERRACE LIMITED do?

toggle

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

What is the latest filing for 20 HARCOURT TERRACE LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-09-28.