32 HARCOURT TERRACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

32 HARCOURT TERRACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488673

Incorporation date

05/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon08/01/2026
Director's details changed for Mr Martyn Cuthbert Bishop on 2026-01-03
dot icon07/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-03
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon12/12/2025
Appointment of Ms Lucienne Lao as a director on 2025-12-11
dot icon08/12/2025
Termination of appointment of Emma Rosella Corpetti as a director on 2025-12-05
dot icon24/09/2025
Cessation of Martyn Cuthbert Bishop as a person with significant control on 2025-09-24
dot icon24/09/2025
Notification of a person with significant control statement
dot icon02/09/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-07-16
dot icon02/09/2025
Registered office address changed from 32 Harcourt Terrace London SW10 9JR England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-09-02
dot icon16/06/2025
Termination of appointment of Albert Daniel Josue as a secretary on 2025-06-16
dot icon03/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Notification of Martyn Cuthbert Bishop as a person with significant control on 2021-05-27
dot icon10/02/2021
Appointment of Mr Martyn Cuthbert Bishop as a director on 2021-02-08
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon08/01/2021
Cessation of Rose Ellen Llewellyn as a person with significant control on 2020-12-01
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Rose Ellen Llewellyn as a director on 2020-12-01
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Registered office address changed from 32 Harcourt Terrace Harcourt Terrace London SW10 9JP to 32 Harcourt Terrace London SW10 9JR on 2019-06-24
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Previous accounting period extended from 2018-03-24 to 2018-03-31
dot icon11/05/2018
Appointment of Mr Albert Daniel Josue as a secretary on 2018-05-11
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon28/10/2016
Appointment of Mrs Rose Ellen Llewellyn as a director on 2016-10-28
dot icon08/09/2016
Termination of appointment of Adele Natsuko Anzawa as a director on 2016-09-01
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/01/2016
Register inspection address has been changed from C/0 Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH United Kingdom to 76 Valetta Road London W3 7TW
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon07/10/2015
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 32 Harcourt Terrace Harcourt Terrace London SW10 9JP on 2015-10-07
dot icon06/08/2015
Appointment of Mrs Emma Rosella Corpetti as a director on 2015-07-31
dot icon15/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon13/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon05/12/2013
Termination of appointment of a director
dot icon05/12/2013
Termination of appointment of a secretary
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-24
dot icon17/06/2013
Termination of appointment of Corinna Beckmann as a director
dot icon17/06/2013
Termination of appointment of a director
dot icon19/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Nicoletta Attolico as a director
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-24
dot icon23/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon01/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Alexandra Taylor as a secretary
dot icon01/02/2011
Termination of appointment of Alexandra Taylor as a director
dot icon04/11/2010
Accounts for a dormant company made up to 2010-03-24
dot icon31/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon30/01/2010
Register inspection address has been changed
dot icon27/01/2010
Appointment of Corinna Beckmann as a director
dot icon06/01/2010
Accounts for a dormant company made up to 2009-03-24
dot icon12/03/2009
Return made up to 05/01/09; full list of members
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-24
dot icon05/03/2008
Return made up to 05/01/08; full list of members
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-24
dot icon14/02/2007
Return made up to 05/01/07; full list of members
dot icon03/02/2007
Accounts for a dormant company made up to 2006-03-24
dot icon03/02/2006
Return made up to 05/01/06; full list of members
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-24
dot icon27/01/2005
Return made up to 05/01/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-03-24
dot icon22/09/2004
Registered office changed on 22/09/04 from: c/o farrar property management 304A fulham road london SW10 9ER
dot icon20/04/2004
Return made up to 05/01/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Accounts for a dormant company made up to 2003-03-24
dot icon28/02/2003
Accounts for a dormant company made up to 2002-03-24
dot icon22/01/2003
Return made up to 05/01/03; full list of members
dot icon22/01/2002
Return made up to 05/01/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-24
dot icon09/03/2001
Return made up to 05/01/01; full list of members
dot icon21/11/2000
Accounts for a dormant company made up to 2000-03-24
dot icon21/01/2000
Return made up to 05/01/00; full list of members
dot icon02/12/1999
Registered office changed on 02/12/99 from: 32 harcourt terrace london SW10 9JR
dot icon19/11/1999
Accounts for a dormant company made up to 1999-03-24
dot icon09/02/1999
Return made up to 05/01/99; full list of members
dot icon09/02/1999
Ad 25/03/98--------- £ si 4@1=4 £ ic 2/6
dot icon06/01/1999
Accounting reference date extended from 31/01/99 to 24/03/99
dot icon09/11/1998
Director resigned
dot icon10/02/1998
Secretary resigned;director resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Registered office changed on 10/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon10/02/1998
Resolutions
dot icon05/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.01K
-
0.00
6.00
-
2022
0
5.01K
-
0.00
6.00
-
2023
0
5.01K
-
0.00
6.00
-
2023
0
5.01K
-
0.00
6.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/07/2025 - Present
2825
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/01/1998 - 21/01/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/01/1998 - 21/01/1998
16826
Mrs Rose Ellen Llewellyn
Director
28/10/2016 - 01/12/2020
2
Bishop, Martyn Cuthbert
Director
08/02/2021 - Present
27

Persons with Significant Control

3
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 32 HARCOURT TERRACE FREEHOLD LIMITED

32 HARCOURT TERRACE FREEHOLD LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 32 HARCOURT TERRACE FREEHOLD LIMITED?

toggle

32 HARCOURT TERRACE FREEHOLD LIMITED is currently Active. It was registered on 05/01/1998 .

Where is 32 HARCOURT TERRACE FREEHOLD LIMITED located?

toggle

32 HARCOURT TERRACE FREEHOLD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 32 HARCOURT TERRACE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 32 HARCOURT TERRACE FREEHOLD LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mr Martyn Cuthbert Bishop on 2026-01-03.