69-71 HARCOURT TERRACE LIMITED

Register to unlock more data on OkredoRegister

69-71 HARCOURT TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589737

Incorporation date

29/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon16/09/2025
Termination of appointment of Daniel Jefferies as a director on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon25/07/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Termination of appointment of Lisa Frances Nyquist as a director on 2022-12-20
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon13/11/2023
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2023-09-29
dot icon13/11/2023
Registered office address changed from 6 Roland Gardens London SW7 3PH England to The Studio 16 Cavaye Place London SW10 9PT on 2023-11-13
dot icon26/10/2023
Termination of appointment of M2 Property Limited as a secretary on 2023-10-01
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/04/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon11/04/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-06-30
dot icon25/09/2019
Registered office address changed from C/O Charles Metherell 52 Kenway Road London SW5 0RA to 6 Roland Gardens London SW7 3PH on 2019-09-25
dot icon25/09/2019
Appointment of M2 Property Limited as a secretary on 2019-09-25
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/11/2018
Termination of appointment of Charles Metherell as a secretary on 2018-10-25
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon06/08/2018
Notification of a person with significant control statement
dot icon07/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon04/09/2017
Cessation of Gillian Lynne Kitching as a person with significant control on 2017-08-20
dot icon31/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon24/08/2016
Termination of appointment of Peggy Smekal as a director on 2015-06-01
dot icon27/10/2015
Termination of appointment of James Richard Kenrick Price as a director on 2015-10-27
dot icon27/10/2015
Appointment of Mr James Richard Kenrick Price as a director on 2015-10-26
dot icon22/10/2015
Appointment of Mr Daniel Jefferies as a director on 2015-10-19
dot icon22/10/2015
Appointment of Ms Lee-Anne Nel as a director on 2015-10-16
dot icon22/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/02/2015
Termination of appointment of Carl Mauritzon as a director on 2014-12-17
dot icon25/02/2015
Termination of appointment of Yasmine Diba as a director on 2014-12-17
dot icon29/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Helen St John as a director on 2014-05-08
dot icon22/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon13/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Beatrice Von Silva-Tarouca as a director
dot icon31/05/2011
Appointment of Mr James Richard Kenrick Price as a director
dot icon01/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon26/08/2010
Director's details changed for Lisa Frances Nyquist on 2010-08-21
dot icon26/08/2010
Director's details changed for Gillian Lynne Kitching on 2010-08-21
dot icon26/08/2010
Director's details changed for Lady Helen St John on 2010-08-21
dot icon26/08/2010
Director's details changed for Beatrice Larson Von Silva-Tarouca on 2010-08-21
dot icon26/08/2010
Director's details changed for Mrs Peggy Smekal on 2010-08-21
dot icon12/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2010
Appointment of Mr Charles Metherell as a secretary
dot icon27/01/2010
Registered office address changed from C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2010-01-27
dot icon26/08/2009
Return made up to 21/08/09; full list of members
dot icon29/04/2009
Director appointed yasmine diba
dot icon29/04/2009
Director appointed carl mauritzon
dot icon22/04/2009
Appointment terminated director carl mauritzon
dot icon22/04/2009
Appointment terminated director yasmine diba
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/09/2008
Return made up to 21/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/04/2008
Director appointed daniel pinto
dot icon27/02/2008
Appointment terminated secretary gillian kitching
dot icon28/11/2007
Registered office changed on 28/11/07 from: harben house harben parade finchley road london NW3 6LH
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 29/06/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon06/06/2006
Accounts for a dormant company made up to 2005-06-30
dot icon03/03/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Ad 20/12/05--------- £ si 3@1=3 £ ic 8/11
dot icon16/01/2006
Resolutions
dot icon17/08/2005
Director resigned
dot icon19/07/2005
Return made up to 29/06/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/07/2004
Return made up to 29/06/04; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon25/07/2003
Return made up to 29/06/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon11/07/2002
Return made up to 29/06/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: c/o roiter zucker solicitors regent house 5-7 broadhurst gardens swiss cottage london NW6 3QX
dot icon02/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon27/07/2001
Return made up to 29/06/01; full list of members
dot icon21/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon14/07/2000
Return made up to 29/06/00; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon21/04/2000
Resolutions
dot icon13/07/1999
Return made up to 29/06/99; full list of members
dot icon02/10/1998
Ad 29/06/98--------- £ si 6@1=6 £ ic 2/8
dot icon02/10/1998
Secretary resigned;director resigned
dot icon02/07/1998
Secretary resigned
dot icon29/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M2 PROPERTY LIMITED
Corporate Secretary
25/09/2019 - 01/10/2023
32
Nyquist, Lisa Frances
Director
29/06/1998 - 20/12/2022
2
Jefferies, Daniel
Director
19/10/2015 - 01/09/2025
2
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
29/09/2023 - Present
90
Price, James Richard Kenrick
Director
26/10/2015 - Present
3

Persons with Significant Control

2
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 69-71 HARCOURT TERRACE LIMITED

69-71 HARCOURT TERRACE LIMITED is an(a) Active company incorporated on 29/06/1998 with the registered office located at The Studio 16 Cavaye Place, London SW10 9PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 69-71 HARCOURT TERRACE LIMITED?

toggle

69-71 HARCOURT TERRACE LIMITED is currently Active. It was registered on 29/06/1998 .

Where is 69-71 HARCOURT TERRACE LIMITED located?

toggle

69-71 HARCOURT TERRACE LIMITED is registered at The Studio 16 Cavaye Place, London SW10 9PT.

What does 69-71 HARCOURT TERRACE LIMITED do?

toggle

69-71 HARCOURT TERRACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 69-71 HARCOURT TERRACE LIMITED have?

toggle

69-71 HARCOURT TERRACE LIMITED had 1 employees in 2022.

What is the latest filing for 69-71 HARCOURT TERRACE LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-25 with updates.