40/42 HARCOURT LIMITED

Register to unlock more data on OkredoRegister

40/42 HARCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445211

Incorporation date

22/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon02/01/2026
Micro company accounts made up to 2025-09-28
dot icon17/10/2025
Termination of appointment of Ashlee Benis as a director on 2024-11-28
dot icon02/06/2025
Confirmation statement made on 2025-05-17 with updates
dot icon28/11/2024
Micro company accounts made up to 2024-09-28
dot icon12/06/2024
Micro company accounts made up to 2023-09-28
dot icon05/06/2024
Confirmation statement made on 2024-05-17 with updates
dot icon08/02/2024
Termination of appointment of Emmalisa Marcozzi Lapenna as a director on 2023-06-09
dot icon11/07/2023
Micro company accounts made up to 2022-09-28
dot icon07/06/2023
Confirmation statement made on 2023-05-17 with updates
dot icon21/04/2023
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2023-04-21
dot icon03/04/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03
dot icon03/04/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-04-03
dot icon03/04/2023
Director's details changed for Ashlee Benis on 2023-04-03
dot icon03/04/2023
Director's details changed for Amanda Elizabeth Vincent Craig on 2023-04-03
dot icon03/04/2023
Director's details changed for Emmalisa Marcozzi Lapenna on 2023-04-03
dot icon16/03/2023
Appointment of Alessio Lorenzi as a director on 2023-03-05
dot icon01/02/2023
Termination of appointment of a secretary
dot icon27/06/2022
Micro company accounts made up to 2021-09-28
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-28
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon23/03/2021
Director's details changed for Ashlee Benis on 2021-03-23
dot icon26/06/2020
Micro company accounts made up to 2019-09-28
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon16/04/2019
Micro company accounts made up to 2018-09-28
dot icon26/06/2018
Micro company accounts made up to 2017-09-28
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-09-28
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-09-28
dot icon19/08/2015
Total exemption small company accounts made up to 2014-09-28
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon21/01/2015
Termination of appointment of R N Hinde Limited as a secretary on 2015-01-07
dot icon13/01/2015
Termination of appointment of R N Hinde Limited as a secretary on 2015-01-07
dot icon13/01/2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 2015-01-07
dot icon13/01/2015
Registered office address changed from 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 2015-01-13
dot icon19/12/2014
Appointment of Ashlee Benis as a director on 2014-09-16
dot icon16/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon30/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Paul Gripari as a director
dot icon25/09/2013
Termination of appointment of Richard Samuel as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon17/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-28
dot icon18/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon02/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-26
dot icon14/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon14/06/2010
Director's details changed for Amanda Elizabeth Vincent Craig on 2010-05-20
dot icon14/06/2010
Director's details changed for Emmalisa Marcozzi Lapenna on 2010-05-20
dot icon14/06/2010
Director's details changed for Richard Jonathan Samuel on 2010-05-20
dot icon14/06/2010
Secretary's details changed for R N Hinde Limited on 2010-05-20
dot icon10/03/2010
Total exemption full accounts made up to 2009-09-28
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-28
dot icon30/05/2009
Return made up to 22/05/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon15/07/2008
Appointment terminated director sheila vernon
dot icon25/06/2008
Return made up to 22/05/08; full list of members
dot icon24/06/2008
Appointment terminated director andrea fleming
dot icon25/06/2007
Return made up to 22/05/07; no change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-09-28
dot icon14/06/2006
New director appointed
dot icon03/06/2006
Return made up to 22/05/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-09-28
dot icon03/06/2006
Director resigned
dot icon01/06/2005
Return made up to 22/05/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-09-28
dot icon30/09/2004
Accounting reference date extended from 31/05/04 to 28/09/04
dot icon09/09/2004
Return made up to 22/05/04; full list of members
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Secretary resigned
dot icon09/08/2004
Registered office changed on 09/08/04 from: 40-42 harcourt terrace london SW10 9JR
dot icon09/08/2004
New secretary appointed
dot icon15/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/07/2003
Return made up to 22/05/03; full list of members
dot icon11/11/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon06/08/2002
Ad 29/07/02--------- £ si 8@1=8 £ ic 1/9
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
Director resigned
dot icon18/07/2002
Registered office changed on 18/07/02 from: c/o lees buckley & co 125 gloucester road london SW7 4TE
dot icon08/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon22/05/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
4
9.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/01/2015 - 21/04/2023
2825
Lorenzi, Alessio
Director
05/03/2023 - Present
8
R N HINDE LIMITED
Corporate Secretary
11/02/2004 - 06/01/2015
11
LBCO SECRETARIES LIMITED
Corporate Secretary
21/05/2002 - 21/05/2002
49
Gripari, Paul Stephane
Director
03/11/2002 - 10/03/2013
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 40/42 HARCOURT LIMITED

40/42 HARCOURT LIMITED is an(a) Active company incorporated on 22/05/2002 with the registered office located at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. There are currently 2 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 40/42 HARCOURT LIMITED?

toggle

40/42 HARCOURT LIMITED is currently Active. It was registered on 22/05/2002 .

Where is 40/42 HARCOURT LIMITED located?

toggle

40/42 HARCOURT LIMITED is registered at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does 40/42 HARCOURT LIMITED do?

toggle

40/42 HARCOURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40/42 HARCOURT LIMITED?

toggle

The latest filing was on 02/01/2026: Micro company accounts made up to 2025-09-28.