AUGUST HARVEST LIMITED

Register to unlock more data on OkredoRegister

AUGUST HARVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043098

Incorporation date

28/07/2000

Size

Small

Contacts

Registered address

Registered address

Old Barn House, High Road Eastcote, Pinner, Middlesex HA5 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon03/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon04/01/2024
Termination of appointment of Anthony Ronald William Parfitt as a director on 2023-12-31
dot icon04/01/2024
Termination of appointment of Paul Allan Beer as a director on 2023-12-31
dot icon04/01/2024
Appointment of Jane Helen Frost as a director on 2023-12-31
dot icon04/01/2024
Appointment of Mr Peter Barry Kuelsheimer as a director on 2023-12-31
dot icon12/12/2023
Termination of appointment of Stephen Melville as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Maurice David John Stock as a director on 2023-12-12
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Termination of appointment of Fisher Secretaries Limited as a secretary on 2018-09-18
dot icon03/10/2018
Appointment of Michael Richard Cowen as a secretary on 2018-09-18
dot icon01/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon19/03/2018
Appointment of Mr Michael Richard Cowen as a director on 2018-03-09
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon20/08/2013
Secretary's details changed for Fisher Secretaries Limited on 2013-07-28
dot icon19/06/2013
Director's details changed for Maurice David John Stock on 2013-06-08
dot icon19/06/2013
Director's details changed for Stephen Melville on 2013-06-08
dot icon14/03/2013
Director's details changed for Mr Paul Allan Beer on 2013-03-06
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/11/2011
Director's details changed for Anthony Ronald William Parfitt on 2011-06-30
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon25/11/2010
Director's details changed for Maurice David John Stock on 2010-10-27
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon01/07/2010
Miscellaneous
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 28/07/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Return made up to 28/07/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 28/07/07; full list of members
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Secretary resigned;director resigned
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/08/2006
Return made up to 28/07/06; full list of members
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
New secretary appointed
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/09/2005
Return made up to 28/07/05; full list of members
dot icon26/08/2004
Registered office changed on 26/08/04 from: acre house 11/15 william road london NW1 3ER
dot icon25/08/2004
Return made up to 28/07/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Director's particulars changed
dot icon08/08/2003
Return made up to 28/07/03; full list of members
dot icon21/08/2002
Return made up to 28/07/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon20/06/2002
Auditor's resignation
dot icon22/05/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Secretary resigned
dot icon28/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FISHER SECRETARIES LIMITED
Corporate Secretary
02/07/2006 - 17/09/2018
34
Melville, Stephen
Director
01/08/2000 - 12/12/2023
15
LAWSON (LONDON) LIMITED
Nominee Secretary
27/07/2000 - 31/07/2000
300
ACRE (CORPORATE DIRECTOR) LIMITED
Corporate Director
27/07/2000 - 31/07/2000
74
Beer, Paul Allan
Director
01/08/2000 - 31/12/2023
79

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 AUGUST HARVEST LIMITED

AUGUST HARVEST LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at Old Barn House, High Road Eastcote, Pinner, Middlesex HA5 2EW. There are currently 4 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 AUGUST HARVEST LIMITED?

toggle

AUGUST HARVEST LIMITED is currently Active. It was registered on 28/07/2000 .

Where is AUGUST HARVEST LIMITED located?

toggle

AUGUST HARVEST LIMITED is registered at Old Barn House, High Road Eastcote, Pinner, Middlesex HA5 2EW.

What does AUGUST HARVEST LIMITED do?

toggle

AUGUST HARVEST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AUGUST HARVEST LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.