73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143797

Incorporation date

01/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

6 Roland Gardens, London SW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon18/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon16/04/2026
Termination of appointment of Daniel Pinto as a director on 2026-04-16
dot icon05/01/2026
Micro company accounts made up to 2025-06-30
dot icon14/08/2025
Appointment of Lady Shan Mcindoe Hazlerigg as a director on 2025-04-24
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon25/10/2024
Registered office address changed from C/O M2 Property Management 6 Roland Gardens London SW7 3PH England to 6 Roland Gardens London SW7 3PH on 2024-10-25
dot icon25/10/2024
Termination of appointment of Arthur Grey Hazlerigg as a director on 2024-10-01
dot icon25/10/2024
Termination of appointment of M2 Property as a secretary on 2024-10-25
dot icon25/10/2024
Appointment of M2 Property Limited as a secretary on 2024-10-25
dot icon20/08/2024
Micro company accounts made up to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-06-30
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon03/08/2022
Micro company accounts made up to 2022-06-30
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-06-30
dot icon08/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon08/01/2019
Appointment of M2 Property as a secretary on 2019-01-08
dot icon08/01/2019
Termination of appointment of Michele Wheatley as a secretary on 2019-01-01
dot icon08/01/2019
Registered office address changed from 73a Harcourt Terrace London SW10 9JP to C/O M2 Property Management 6 Roland Gardens London SW7 3PH on 2019-01-08
dot icon21/10/2018
Micro company accounts made up to 2018-06-30
dot icon30/09/2018
Appointment of Ms Michele Wheatley as a director on 2018-09-30
dot icon30/09/2018
Secretary's details changed for Michele Wheatley on 2018-09-30
dot icon02/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon25/08/2017
Micro company accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon03/01/2017
Micro company accounts made up to 2016-06-30
dot icon03/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon26/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon13/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon16/12/2013
Appointment of Lord Arthur Grey Hazlerigg as a director
dot icon15/12/2013
Termination of appointment of Jennifer Mills as a director
dot icon25/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/04/2012
Appointment of Miss Jennifer Susan Mills as a director
dot icon16/04/2012
Termination of appointment of Konstantinos Karatepelis as a director
dot icon28/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon14/04/2010
Director's details changed for Konstantinos Karatepelis on 2009-10-02
dot icon14/04/2010
Director's details changed for Andrew John Hackman on 2009-10-02
dot icon14/04/2010
Director's details changed for Daniel Pinto on 2009-10-02
dot icon05/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/04/2009
Return made up to 02/04/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/04/2008
Director's change of particulars / michael thomas / 25/04/2008
dot icon25/04/2008
Return made up to 02/04/08; full list of members
dot icon25/04/2008
Appointment terminated director daniel pinto
dot icon25/04/2008
Appointment terminated director michele rocca wheatley
dot icon27/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon15/01/2008
Registered office changed on 15/01/08 from: 12 northfields prospect putney bridge road london SW18 1PE
dot icon14/04/2007
Director resigned
dot icon13/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 02/04/07; full list of members
dot icon02/04/2007
Director resigned
dot icon23/10/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon02/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/08/2005
New director appointed
dot icon09/06/2005
Return made up to 27/03/05; full list of members
dot icon31/05/2005
New secretary appointed
dot icon20/05/2005
Registered office changed on 20/05/05 from: 355 new kings road london SW6 4RJ
dot icon20/05/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Secretary resigned
dot icon11/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon03/04/2004
Return made up to 27/03/04; full list of members
dot icon24/10/2003
Registered office changed on 24/10/03 from: london house 100 new kings road london SW6 4LX
dot icon20/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon14/04/2003
Return made up to 27/03/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon14/08/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon23/07/2002
Registered office changed on 23/07/02 from: 73A harcourt terrace chelsea london SW10 9JP
dot icon16/07/2002
Return made up to 27/03/02; full list of members
dot icon16/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/07/2002
Amended accounts made up to 2000-06-30
dot icon12/07/2001
Registered office changed on 12/07/01 from: 73 harcourt terrace chelsea london SW10 9JP
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/05/2001
Return made up to 27/03/01; full list of members
dot icon24/11/2000
Secretary resigned
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Registered office changed on 14/11/00 from: 170 dorset road london SW19 3EF
dot icon15/05/2000
Return made up to 27/03/00; no change of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New director appointed
dot icon11/05/1999
Full accounts made up to 1998-06-30
dot icon11/05/1999
Return made up to 27/03/99; no change of members
dot icon23/07/1998
Full accounts made up to 1997-06-30
dot icon22/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Registered office changed on 21/07/98 from: 73 harcourt terrace london SW10 9JP
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Return made up to 27/03/98; full list of members
dot icon18/05/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Return made up to 27/03/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-06-30
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon03/06/1996
Director resigned
dot icon03/06/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon17/04/1996
Return made up to 27/03/96; no change of members
dot icon19/05/1995
New director appointed
dot icon11/05/1995
Return made up to 27/03/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon18/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
New director appointed
dot icon23/06/1994
Return made up to 27/03/94; no change of members
dot icon13/06/1994
Accounts for a small company made up to 1993-06-30
dot icon02/12/1993
New director appointed
dot icon19/11/1993
New secretary appointed
dot icon08/04/1993
Full accounts made up to 1992-06-30
dot icon24/03/1993
Return made up to 27/03/93; no change of members
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon19/03/1992
Return made up to 27/03/92; full list of members
dot icon28/05/1991
New director appointed
dot icon28/05/1991
Return made up to 08/04/91; no change of members
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon23/04/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon12/04/1990
New director appointed
dot icon11/04/1990
Return made up to 27/03/90; full list of members
dot icon09/04/1990
Full accounts made up to 1988-06-30
dot icon23/06/1989
Return made up to 31/12/88; full list of members
dot icon12/07/1988
Registered office changed on 12/07/88 from: 16TH floor royex house aldermanbury square london EC2V 7LD
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1987
Memorandum and Articles of Association
dot icon01/12/1987
Certificate of change of name
dot icon23/11/1987
Resolutions
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: 2 baches street london N1 6UB
dot icon01/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackman, Andrew John
Director
18/07/2005 - Present
-
Property, M2
Secretary
08/01/2019 - 25/10/2024
-
Pinto, Daniel
Director
10/07/1998 - 16/04/2026
-
Wheatley, Michele
Director
30/09/2018 - Present
-
Mills, Jennifer Susan
Director
06/01/2012 - 15/11/2013
-

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 73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/1987 with the registered office located at 6 Roland Gardens, London SW7 3PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED?

toggle

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/1987 .

Where is 73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED is registered at 6 Roland Gardens, London SW7 3PH.

What does 73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-02 with no updates.