ALAN HARVEY PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALAN HARVEY PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02606971

Incorporation date

01/05/1991

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon26/09/2024
Application to strike the company off the register
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Solvency Statement dated 19/06/24
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon13/05/2024
Second filing of Confirmation Statement dated 2024-03-14
dot icon21/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon12/12/2023
Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Part Rectified The TM02 was removed on 22/02/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon03/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon06/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon26/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon12/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-08-07
dot icon30/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-01
dot icon16/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/10/2013
Amended accounts made up to 2012-12-31
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon22/07/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr John Peter Hards on 2013-04-04
dot icon01/05/2013
Director's details changed for Mr Julian Matthew Irby on 2013-04-04
dot icon04/04/2013
Registered office address changed from C/O Countrywide Residential Lettings Ltd Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 2013-04-04
dot icon04/04/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/01/2013
Previous accounting period shortened from 2012-12-31 to 2012-04-30
dot icon10/08/2012
Appointment of Mr Julian Matthew Irby as a director
dot icon10/07/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Harvey Young as a director
dot icon18/05/2012
Termination of appointment of Alan Marcelis as a secretary
dot icon17/05/2012
Appointment of Mr John Peter Hards as a director
dot icon17/05/2012
Termination of appointment of Alan Marcelis as a director
dot icon17/05/2012
Termination of appointment of Harvey Young as a director
dot icon17/05/2012
Termination of appointment of Alan Marcelis as a secretary
dot icon17/05/2012
Rectified The AP03 was removed from the public register as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate
dot icon16/05/2012
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2012-05-16
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/05/2010
Director's details changed for Alan Stuart Marcelis on 2009-10-01
dot icon12/05/2010
Director's details changed for Harvey Dennis Young on 2009-10-01
dot icon26/03/2010
Resolutions
dot icon26/03/2010
Statement of company's objects
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/05/2009
Return made up to 01/05/09; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/05/2008
Return made up to 01/05/08; full list of members
dot icon10/05/2007
Return made up to 01/05/07; full list of members
dot icon10/05/2007
Secretary's particulars changed;director's particulars changed
dot icon25/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Return made up to 01/05/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/05/2005
Return made up to 01/05/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/05/2004
Return made up to 01/05/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/05/2003
Return made up to 01/05/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon14/05/2002
Return made up to 01/05/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon17/05/2001
Return made up to 01/05/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-08-31
dot icon19/05/2000
Return made up to 01/05/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-08-31
dot icon18/05/1999
Return made up to 01/05/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-08-31
dot icon14/10/1998
Registered office changed on 14/10/98 from: 395 hoe st london E17 9AP
dot icon20/05/1998
Return made up to 01/05/98; full list of members
dot icon23/01/1998
Secretary's particulars changed;director's particulars changed
dot icon12/01/1998
Accounts for a small company made up to 1997-08-31
dot icon09/05/1997
Return made up to 01/05/97; no change of members
dot icon19/03/1997
Accounts for a small company made up to 1996-08-31
dot icon09/05/1996
Return made up to 01/05/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-08-31
dot icon06/06/1995
Return made up to 01/05/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Director's particulars changed
dot icon28/04/1994
Return made up to 01/05/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-08-31
dot icon28/07/1993
New director appointed
dot icon12/05/1993
New director appointed
dot icon12/05/1993
Return made up to 01/05/93; no change of members
dot icon05/03/1993
Accounts for a small company made up to 1992-08-31
dot icon12/06/1992
Ad 06/08/91--------- £ si 98@1
dot icon12/06/1992
Return made up to 01/05/92; full list of members
dot icon30/01/1992
Accounting reference date notified as 31/08
dot icon19/08/1991
Registered office changed on 19/08/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Director resigned;new director appointed
dot icon01/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
20/03/2013 - Present
2431
Hards, John Peter
Director
01/05/2012 - 31/03/2017
104
Irby, Julian Matthew
Director
02/05/2012 - 31/03/2017
126
Young, Harvey Dennis
Director
01/05/1991 - 01/05/2012
25
Twigg, Richard John
Director
30/11/2021 - Present
388

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN HARVEY PROPERTY SERVICES LIMITED

ALAN HARVEY PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 01/05/1991 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 ALAN HARVEY PROPERTY SERVICES LIMITED?

toggle

ALAN HARVEY PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 01/05/1991 and dissolved on 24/12/2024.

Where is ALAN HARVEY PROPERTY SERVICES LIMITED located?

toggle

ALAN HARVEY PROPERTY SERVICES LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ALAN HARVEY PROPERTY SERVICES LIMITED do?

toggle

ALAN HARVEY PROPERTY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALAN HARVEY PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.