67 HARRINGTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

67 HARRINGTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07168718

Incorporation date

25/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16, Northfields Prospect, Business Centre, Putney Bridge Rd, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-23
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-06-23
dot icon20/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon18/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon16/03/2022
Director's details changed for Philip Richard Northcott on 2022-02-25
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-23
dot icon15/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon15/03/2021
Termination of appointment of William Loach as a director on 2021-01-12
dot icon15/03/2021
Appointment of Eric Christopher Bjonerud as a director on 2020-11-24
dot icon15/12/2020
Termination of appointment of James Oliver Michael Bamber as a director on 2020-09-17
dot icon17/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon17/03/2020
Director's details changed for Mr James Oliver Michael Bamber on 2020-02-23
dot icon17/03/2020
Director's details changed for Philip Richard Northcott on 2019-09-16
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon17/03/2020
Director's details changed for Philip Richard Northcott on 2019-09-16
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-23
dot icon21/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon27/09/2018
Notification of a person with significant control statement
dot icon27/09/2018
Cessation of Horace Howard Horton as a person with significant control on 2018-07-04
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon28/02/2018
Cessation of Andrew Stuart Leslie Maskill as a person with significant control on 2017-03-15
dot icon11/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-23
dot icon03/11/2016
Termination of appointment of Andrew Stuart Leslie Maskill as a director on 2016-09-14
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon04/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon01/02/2016
Total exemption full accounts made up to 2015-06-23
dot icon30/04/2015
Appointment of Philip Richard Northcott as a director on 2015-03-09
dot icon29/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-25
dot icon26/04/2015
Appointment of Mr James Oliver Michael Bamber as a director on 2015-03-09
dot icon31/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/02/2015
Termination of appointment of John Ormiston as a director on 2015-02-10
dot icon03/12/2014
Total exemption full accounts made up to 2014-06-23
dot icon03/03/2014
Total exemption full accounts made up to 2013-06-23
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon05/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon01/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-06-23
dot icon23/06/2011
Previous accounting period extended from 2011-02-28 to 2011-06-23
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon23/06/2011
Termination of appointment of Lewis Lees-Buckley as a director
dot icon08/06/2011
Appointment of Andrew Stuart Leslie Maskill as a director
dot icon06/06/2011
Appointment of John Ormiston as a director
dot icon06/06/2011
Appointment of William Loach as a director
dot icon29/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Northcott, Philip Richard
Director
09/03/2015 - Present
6
Bjonerud, Eric Christopher
Director
24/11/2020 - Present
11

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 67 HARRINGTON GARDENS LIMITED

67 HARRINGTON GARDENS LIMITED is an(a) Active company incorporated on 25/02/2010 with the registered office located at Unit 16, Northfields Prospect, Business Centre, Putney Bridge Rd, London SW18 1PE. 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 67 HARRINGTON GARDENS LIMITED?

toggle

67 HARRINGTON GARDENS LIMITED is currently Active. It was registered on 25/02/2010 .

Where is 67 HARRINGTON GARDENS LIMITED located?

toggle

67 HARRINGTON GARDENS LIMITED is registered at Unit 16, Northfields Prospect, Business Centre, Putney Bridge Rd, London SW18 1PE.

What does 67 HARRINGTON GARDENS LIMITED do?

toggle

67 HARRINGTON GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 67 HARRINGTON GARDENS LIMITED?

toggle

The latest filing was on 18/03/2025: Total exemption full accounts made up to 2024-06-23.