77-81 HARCOURT TERRACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

77-81 HARCOURT TERRACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446964

Incorporation date

09/10/1997

Size

Dormant

Contacts

Registered address

Registered address

10 Hollywood Road, London SW10 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon02/04/2025
Accounts for a dormant company made up to 2024-09-28
dot icon09/10/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon07/06/2024
Appointment of Mr Charles William Wood as a director on 2024-06-07
dot icon19/02/2024
Accounts for a dormant company made up to 2023-09-28
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon16/10/2023
Registered office address changed from 10 Hollywood Road Hollywood Road London SW10 9HY England to 10 Hollywood Road London SW10 9HY on 2023-10-16
dot icon23/05/2023
Accounts for a dormant company made up to 2022-09-28
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon15/04/2022
Accounts for a dormant company made up to 2021-09-28
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-09-28
dot icon09/12/2020
Confirmation statement made on 2020-10-09 with updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-09-28
dot icon12/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon13/11/2018
Confirmation statement made on 2018-10-09 with updates
dot icon10/03/2018
Accounts for a dormant company made up to 2017-09-28
dot icon14/11/2017
Confirmation statement made on 2017-10-09 with updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-09-28
dot icon14/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon13/12/2016
Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Hollywood Road London SW10 9HY on 2016-12-13
dot icon19/03/2016
Accounts for a dormant company made up to 2015-09-28
dot icon27/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon24/09/2015
Registered office address changed from 10 Hollywood Road London SW10 9HY England to 55 Beauchamp Place London SW3 1NY on 2015-09-24
dot icon20/04/2015
Accounts for a dormant company made up to 2014-09-28
dot icon17/02/2015
Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS to 10 Hollywood Road London SW10 9HY on 2015-02-17
dot icon20/01/2015
Appointment of Susan Metcalfe Property Management Limited as a secretary on 2014-04-08
dot icon20/01/2015
Termination of appointment of Ringley Limited as a secretary on 2014-04-09
dot icon17/12/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon30/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-28
dot icon08/03/2013
Termination of appointment of Sofia Kouzinopoulou as a director
dot icon16/10/2012
Termination of appointment of Navroz Udwadia as a director
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-28
dot icon01/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-09-28
dot icon02/02/2011
Termination of appointment of Dorothy Hogg as a director
dot icon03/11/2010
Appointment of Fiona Campbell-Fraser as a director
dot icon03/11/2010
Appointment of Geraldine Fort-Menasche as a director
dot icon15/10/2010
Termination of appointment of Dorothy Hogg as a director
dot icon13/10/2010
Termination of appointment of Peter Gwynn Jones as a director
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/10/2010
Appointment of Sofia Kouzinopoulou as a director
dot icon07/10/2010
Appointment of Judith Millar as a director
dot icon01/10/2010
Appointment of Navroz Udwadia as a director
dot icon29/09/2010
Appointment of Dorothy Ann Hogg as a director
dot icon01/09/2010
Appointment of Dorothy Ann Hogg as a director
dot icon23/06/2010
Termination of appointment of Pauleen Preston as a director
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-28
dot icon28/01/2010
Termination of appointment of Norah Wetherill as a director
dot icon29/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for Ringley Limited on 2009-10-21
dot icon26/10/2009
Total exemption full accounts made up to 2008-09-28
dot icon21/10/2009
Director's details changed for Norah Anne Wetherill on 2009-10-21
dot icon21/10/2009
Director's details changed for Lady Pauleen Jane Preston on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr Peter Llewellyn Gwynn Jones on 2009-10-21
dot icon21/07/2009
Registered office changed on 21/07/2009 from ringley house 349 royal college street london NW1 9QS
dot icon11/07/2009
Appointment terminated secretary farrar property management LIMITED
dot icon28/03/2009
Secretary appointed ringley LIMITED
dot icon26/11/2008
Registered office changed on 26/11/2008 from the studio 16 cavaye place london SW10 9PT
dot icon10/11/2008
Return made up to 09/10/08; full list of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon31/01/2008
Director resigned
dot icon17/12/2007
Return made up to 09/10/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-09-28
dot icon28/11/2006
Return made up to 09/10/06; full list of members
dot icon29/06/2006
Director resigned
dot icon08/05/2006
Total exemption full accounts made up to 2005-09-28
dot icon16/11/2005
Return made up to 09/10/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-09-28
dot icon23/11/2004
Return made up to 09/10/04; full list of members
dot icon23/11/2004
Director's particulars changed
dot icon23/11/2004
Director's particulars changed
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon22/04/2004
Total exemption full accounts made up to 2003-09-28
dot icon25/10/2003
Return made up to 09/10/03; full list of members
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon17/12/2002
Total exemption full accounts made up to 2002-09-29
dot icon25/10/2002
Return made up to 09/10/02; full list of members
dot icon29/04/2002
New director appointed
dot icon13/02/2002
Total exemption full accounts made up to 2001-09-28
dot icon29/10/2001
Return made up to 09/10/01; full list of members
dot icon29/10/2001
Secretary's particulars changed
dot icon24/04/2001
Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR
dot icon11/01/2001
Full accounts made up to 2000-09-28
dot icon16/10/2000
Return made up to 09/10/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-09-28
dot icon26/10/1999
Return made up to 09/10/99; full list of members
dot icon29/07/1999
Full accounts made up to 1998-09-28
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
Registered office changed on 10/06/99 from: 1 dean farrar street london SW1H 0DY
dot icon28/10/1998
Return made up to 09/10/98; full list of members
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon30/07/1998
Accounting reference date shortened from 31/10/98 to 28/09/98
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon07/05/1998
Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon07/05/1998
Resolutions
dot icon07/05/1998
£ nc 100/1000 30/04/98
dot icon17/10/1997
Resolutions
dot icon17/10/1997
New secretary appointed;new director appointed
dot icon17/10/1997
New director appointed
dot icon17/10/1997
Secretary resigned;director resigned
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Registered office changed on 17/10/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon09/10/1997
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

£1,000.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2023
-
1.00K
-
0.00
1.00K
-
2023
-
1.00K
-
0.00
1.00K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/10/1997 - 08/10/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/10/1997 - 08/10/1997
16826
Combined Nominees Limited
Nominee Director
08/10/1997 - 08/10/1997
7286
RINGLEY LIMITED
Corporate Secretary
09/03/2009 - 08/04/2014
-
Hogg, Dorothy Ann
Director
02/04/1998 - 31/01/2008
-

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 77-81 HARCOURT TERRACE FREEHOLD LIMITED

77-81 HARCOURT TERRACE FREEHOLD LIMITED is an(a) Active company incorporated on 09/10/1997 with the registered office located at 10 Hollywood Road, London SW10 9HY. There are currently 5 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 77-81 HARCOURT TERRACE FREEHOLD LIMITED?

toggle

77-81 HARCOURT TERRACE FREEHOLD LIMITED is currently Active. It was registered on 09/10/1997 .

Where is 77-81 HARCOURT TERRACE FREEHOLD LIMITED located?

toggle

77-81 HARCOURT TERRACE FREEHOLD LIMITED is registered at 10 Hollywood Road, London SW10 9HY.

What does 77-81 HARCOURT TERRACE FREEHOLD LIMITED do?

toggle

77-81 HARCOURT TERRACE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77-81 HARCOURT TERRACE FREEHOLD LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-09 with updates.