5 HAREWOOD ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

5 HAREWOOD ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07153423

Incorporation date

10/02/2010

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon13/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon14/01/2025
Registered office address changed from 5a Harewood Road South Croydon CR2 7AL England to 338 London Road Portsmouth Hampshire PO2 9JY on 2025-01-14
dot icon14/01/2025
Appointment of Hive Company Secretarial Services Limited as a secretary on 2025-01-01
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon18/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon15/04/2021
Registered office address changed from Flat 2 5 Harewood Road South Croydon Surrey CR2 7AL to 5a Harewood Road South Croydon CR2 7AL on 2021-04-15
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon02/09/2020
Termination of appointment of Andrew John Francis Gill as a director on 2020-09-02
dot icon02/09/2020
Termination of appointment of Andrew John Francis Gill as a secretary on 2020-09-02
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon12/02/2018
Termination of appointment of Denis Jean-Patrick Chang-Leng as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of Denis Jean-Patrick Chang-Leng as a director on 2018-02-12
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/10/2017
Termination of appointment of Louise Longhurst as a director on 2017-10-20
dot icon20/10/2017
Appointment of Miss Sarah Wilson as a director on 2017-10-20
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-10 no member list
dot icon19/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon12/05/2015
Appointment of Mr Andrew John Francis Gill as a secretary on 2015-05-01
dot icon10/02/2015
Annual return made up to 2015-02-10 no member list
dot icon24/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-10 no member list
dot icon14/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon10/02/2013
Annual return made up to 2013-02-10 no member list
dot icon08/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon15/02/2012
Annual return made up to 2012-02-10 no member list
dot icon01/01/2012
Appointment of Mr Denis Jean-Patrick Chang-Leng as a director
dot icon01/01/2012
Appointment of Miss Louise Longhurst as a director
dot icon13/12/2011
Appointment of Mr Fabrizio Barcellona as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-10 no member list
dot icon25/02/2010
Appointment of Andrew John Francis Gill as a director
dot icon15/02/2010
Termination of appointment of Barbara Kahan as a director
dot icon10/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longhurst, Louise
Director
31/12/2011 - 20/10/2017
3
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2025 - Present
138
Kahan, Barbara
Director
10/02/2010 - 10/02/2010
27945
Wilson, Sarah
Director
20/10/2017 - Present
2
Chang-Leng, Denis Jean-Patrick
Director
03/11/2011 - 12/02/2018
1

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 5 HAREWOOD ROAD RESIDENTS LIMITED

5 HAREWOOD ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 10/02/2010 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. 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 5 HAREWOOD ROAD RESIDENTS LIMITED?

toggle

5 HAREWOOD ROAD RESIDENTS LIMITED is currently Active. It was registered on 10/02/2010 .

Where is 5 HAREWOOD ROAD RESIDENTS LIMITED located?

toggle

5 HAREWOOD ROAD RESIDENTS LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does 5 HAREWOOD ROAD RESIDENTS LIMITED do?

toggle

5 HAREWOOD ROAD RESIDENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 5 HAREWOOD ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-10 with no updates.