ANVIL HOUSE (HARPENDEN) LIMITED

Register to unlock more data on OkredoRegister

ANVIL HOUSE (HARPENDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01704947

Incorporation date

08/03/1983

Size

Micro Entity

Contacts

Registered address

Registered address

5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon10/03/2026
Termination of appointment of Nigel Smart as a director on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon13/06/2025
Termination of appointment of Wilton Lyndon Limited as a secretary on 2025-06-12
dot icon13/05/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-09-28
dot icon13/06/2024
Micro company accounts made up to 2023-09-28
dot icon15/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon24/10/2022
Director's details changed for Paul John Andralojc on 2022-10-24
dot icon23/06/2022
Micro company accounts made up to 2021-09-28
dot icon06/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon08/09/2021
Appointment of Paul John Andralojc as a director on 2021-09-07
dot icon05/07/2021
Termination of appointment of Susanna Barbara Hardy as a director on 2021-07-03
dot icon28/06/2021
Micro company accounts made up to 2020-09-28
dot icon06/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon20/11/2020
Appointment of Wilton Lyndon Limited as a secretary on 2020-11-16
dot icon16/11/2020
Appointment of Mrs. Lisa Michelle Carter as a director on 2020-11-13
dot icon16/11/2020
Appointment of Nigel Smart as a director on 2020-11-13
dot icon16/11/2020
Appointment of Susanna Barbara Hardy as a director on 2020-11-13
dot icon09/11/2020
Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2020-11-09
dot icon09/11/2020
Appointment of Craig George Scudder as a director on 2020-10-28
dot icon29/10/2020
Termination of appointment of Trust Property Management Limited as a secretary on 2020-10-28
dot icon29/10/2020
Termination of appointment of Hemal Davda as a director on 2020-10-28
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-09-28
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-09-28
dot icon11/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon27/02/2018
Registered office address changed from 2 Collindale Business Centre C/O Trust Property Management Ltd Trust House 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-02-27
dot icon27/02/2018
Secretary's details changed for Trust Property Management Limited on 2018-02-19
dot icon18/12/2017
Micro company accounts made up to 2017-09-28
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon28/04/2016
Annual return made up to 2016-03-02 no member list
dot icon16/02/2016
Total exemption small company accounts made up to 2015-09-28
dot icon05/03/2015
Annual return made up to 2015-03-02 no member list
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-28
dot icon12/02/2015
Termination of appointment of Storeys Ssp Limited as a director on 2012-09-28
dot icon14/01/2015
Termination of appointment of Gerard John Mahr as a director on 2014-06-19
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-28
dot icon25/06/2014
Appointment of Mr Hemal Davda as a director
dot icon11/04/2014
Annual return made up to 2014-03-02 no member list
dot icon14/03/2013
Annual return made up to 2013-03-02 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-09-28
dot icon18/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon08/03/2012
Annual return made up to 2012-03-02 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-28
dot icon10/03/2011
Annual return made up to 2011-03-02 no member list
dot icon10/03/2011
Secretary's details changed for Trust Property Management Limited on 2011-03-02
dot icon10/03/2011
Director's details changed for Storeys Ssp Limited on 2011-03-02
dot icon07/07/2010
Appointment of Mr Gerard John Mahr as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon16/03/2010
Annual return made up to 2010-03-02 no member list
dot icon04/08/2009
Director appointed storeys ssp LIMITED
dot icon17/07/2009
Total exemption full accounts made up to 2008-09-28
dot icon18/05/2009
Annual return made up to 02/03/09
dot icon11/03/2009
Appointment terminated director jennifer hewitt
dot icon11/03/2009
Appointment terminate, director and secretary michael victor hewitt logged form
dot icon24/11/2008
Secretary's change of particulars / trust property management LIMITED / 19/11/2008
dot icon12/08/2008
Annual return made up to 02/03/08
dot icon12/08/2008
Registered office changed on 12/08/2008 from c/o trust property management LTD, cavendish house 369-391 burnt oak broadway edgware HA8 5AW
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-28
dot icon11/04/2007
Annual return made up to 02/03/07
dot icon11/04/2007
Secretary's particulars changed
dot icon11/04/2007
Registered office changed on 11/04/07 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware HA8 5AW
dot icon28/03/2006
Annual return made up to 02/03/06
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Registered office changed on 28/03/06 from: c/0 trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon28/03/2006
Secretary resigned
dot icon03/03/2006
Total exemption full accounts made up to 2005-09-28
dot icon22/02/2006
Registered office changed on 22/02/06 from: c/o skylon LIMITED russell house 140 high street edgware HA8 7EL
dot icon20/07/2005
Total exemption full accounts made up to 2004-09-28
dot icon02/03/2005
Annual return made up to 02/03/05
dot icon10/05/2004
Annual return made up to 02/03/04
dot icon23/04/2004
Total exemption full accounts made up to 2003-09-28
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/03/2003
Annual return made up to 02/03/03
dot icon27/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon23/04/2002
Total exemption full accounts made up to 2001-09-28
dot icon03/04/2002
Annual return made up to 02/03/02
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Annual return made up to 02/03/01
dot icon21/02/2001
Full accounts made up to 2000-09-28
dot icon13/03/2000
Annual return made up to 02/03/00
dot icon31/01/2000
Full accounts made up to 1999-09-28
dot icon20/04/1999
Full accounts made up to 1998-09-28
dot icon16/03/1999
Annual return made up to 02/03/99
dot icon22/07/1998
Full accounts made up to 1997-09-28
dot icon19/05/1998
Registered office changed on 19/05/98 from: apex house 31 chiltern avenue amersham bucks HP6 5AE
dot icon16/03/1998
Annual return made up to 02/03/98
dot icon12/03/1997
Annual return made up to 02/03/97
dot icon12/03/1997
Full accounts made up to 1996-09-28
dot icon20/03/1996
Full accounts made up to 1995-09-28
dot icon20/03/1996
Annual return made up to 02/03/96
dot icon07/03/1995
Annual return made up to 02/03/95
dot icon11/01/1995
Accounts for a small company made up to 1994-09-28
dot icon22/03/1994
Full accounts made up to 1993-09-28
dot icon22/03/1994
Annual return made up to 02/03/94
dot icon16/03/1993
Full accounts made up to 1992-09-28
dot icon16/03/1993
Annual return made up to 02/03/93
dot icon09/03/1992
Full accounts made up to 1991-09-28
dot icon09/03/1992
Annual return made up to 02/03/92
dot icon14/06/1991
Full accounts made up to 1990-09-28
dot icon14/06/1991
Annual return made up to 23/03/91
dot icon18/04/1990
Full accounts made up to 1989-09-28
dot icon18/04/1990
Annual return made up to 02/03/90
dot icon02/03/1989
Full accounts made up to 1988-09-28
dot icon02/03/1989
Annual return made up to 22/02/89
dot icon05/02/1988
Full accounts made up to 1987-09-28
dot icon05/02/1988
Annual return made up to 20/01/88
dot icon03/03/1987
Full accounts made up to 1986-09-28
dot icon03/03/1987
Annual return made up to 25/02/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Annual return made up to 14/05/86
dot icon12/08/1986
Full accounts made up to 1985-09-28
dot icon19/07/1986
Registered office changed on 19/07/86 from: sycamore house 1 woodside road amersham bucks
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
-
-
2022
0
12.64K
-
0.00
4.76K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susanna Barbara Hardy
Director
12/11/2020 - 02/07/2021
1
Davda, Hemal
Director
19/06/2014 - 28/10/2020
9
SKYLON LIMITED
Corporate Secretary
16/02/2003 - 30/12/2005
15
Mahr, Gerard John
Director
27/06/2010 - 18/06/2014
9
Scudder, Craig George
Director
28/10/2020 - Present
4

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 ANVIL HOUSE (HARPENDEN) LIMITED

ANVIL HOUSE (HARPENDEN) LIMITED is an(a) Active company incorporated on 08/03/1983 with the registered office located at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3AR. There are currently 3 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 ANVIL HOUSE (HARPENDEN) LIMITED?

toggle

ANVIL HOUSE (HARPENDEN) LIMITED is currently Active. It was registered on 08/03/1983 .

Where is ANVIL HOUSE (HARPENDEN) LIMITED located?

toggle

ANVIL HOUSE (HARPENDEN) LIMITED is registered at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3AR.

What does ANVIL HOUSE (HARPENDEN) LIMITED do?

toggle

ANVIL HOUSE (HARPENDEN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANVIL HOUSE (HARPENDEN) LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Nigel Smart as a director on 2026-03-10.