46 HARCOURT TERRACE LIMITED

Register to unlock more data on OkredoRegister

46 HARCOURT TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487584

Incorporation date

16/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon03/02/2026
Total exemption full accounts made up to 2025-09-28
dot icon08/12/2025
Director's details changed for Steven Varlakhov on 2025-11-16
dot icon03/11/2025
Director's details changed for Laurence Pasanisi on 2025-11-03
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon22/04/2025
Director's details changed for Elizabeth Ann Rich on 2025-04-22
dot icon27/11/2024
Appointment of Tlc Real Estate Services Limited as a secretary on 2024-09-29
dot icon22/11/2024
Registered office address changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 8 Hogarth Place London SW5 0QT on 2024-11-22
dot icon24/10/2024
Termination of appointment of Lbco Secretaries Limited as a secretary on 2024-08-20
dot icon16/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-28
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-09-28
dot icon21/12/2022
Appointment of Steven Varlakhov as a director on 2022-11-25
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-28
dot icon23/03/2022
Termination of appointment of Jeremy Christopher James Harris as a director on 2022-03-04
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-28
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-09-28
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-09-28
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-28
dot icon31/01/2018
Director's details changed for Laurence Pasanisi on 2017-07-19
dot icon19/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon20/02/2017
Total exemption full accounts made up to 2016-09-28
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/02/2016
Total exemption full accounts made up to 2015-09-28
dot icon20/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon12/05/2015
Director's details changed for Jeremy Christopher James Harris on 2015-04-08
dot icon23/03/2015
Total exemption full accounts made up to 2014-09-28
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Steven Michael Jacobs as a director on 2014-04-08
dot icon10/01/2014
Total exemption full accounts made up to 2013-09-28
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-09-28
dot icon16/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/01/2012
Director's details changed for Jeremy Christopher James Harris on 2012-01-14
dot icon16/12/2011
Total exemption full accounts made up to 2011-09-28
dot icon11/10/2011
Appointment of Steven Michael Jacobs as a director
dot icon07/10/2011
Termination of appointment of Luisa Lapenna as a director
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-09-28
dot icon12/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/08/2010
Director's details changed for Jeremy Christopher James Harris on 2010-07-16
dot icon11/08/2010
Director's details changed for Laurence Pasanisi on 2010-07-16
dot icon11/08/2010
Director's details changed for Luisa Lapenna on 2010-07-16
dot icon11/08/2010
Director's details changed for Elizabeth Ann Rich on 2010-07-16
dot icon10/03/2010
Total exemption full accounts made up to 2009-09-28
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon23/12/2008
Total exemption full accounts made up to 2008-09-28
dot icon04/08/2008
Director appointed jeremy christopher james harris
dot icon17/07/2008
Return made up to 16/07/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-09-28
dot icon16/07/2007
Return made up to 16/07/07; full list of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-09-28
dot icon18/07/2006
Return made up to 16/07/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-09-28
dot icon20/07/2005
Return made up to 16/07/05; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE
dot icon09/07/2005
Secretary's particulars changed
dot icon04/07/2005
Location of register of members
dot icon11/05/2005
Total exemption full accounts made up to 2004-09-28
dot icon23/08/2004
Return made up to 16/07/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-09-28
dot icon31/07/2003
Return made up to 16/07/03; full list of members
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon30/10/2002
Director resigned
dot icon29/10/2002
Ad 19/10/02--------- £ si 4@1=4 £ ic 1/5
dot icon29/10/2002
Accounting reference date extended from 31/07/03 to 28/09/03
dot icon24/10/2002
New director appointed
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
29/09/2024 - Present
135
LBCO SECRETARIES LIMITED
Corporate Secretary
16/07/2002 - 20/08/2024
49
Jacobs, Steven Michael
Director
05/09/2011 - 07/04/2014
11
LBCO SERVICES LIMITED
Corporate Director
15/07/2002 - 15/07/2002
26
Mr Steven Varlakhov
Director
25/11/2022 - Present
3

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+
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 46 HARCOURT TERRACE LIMITED

46 HARCOURT TERRACE LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. 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 46 HARCOURT TERRACE LIMITED?

toggle

46 HARCOURT TERRACE LIMITED is currently Active. It was registered on 16/07/2002 .

Where is 46 HARCOURT TERRACE LIMITED located?

toggle

46 HARCOURT TERRACE LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 46 HARCOURT TERRACE LIMITED do?

toggle

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

What is the latest filing for 46 HARCOURT TERRACE LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-09-28.