COSTER HARVEY LIMITED

Register to unlock more data on OkredoRegister

COSTER HARVEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226189

Incorporation date

08/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Marshall House Suite 21-25 124 Middleton Road, Morden SM4 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon31/12/2025
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon06/08/2025
Micro company accounts made up to 2024-05-31
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon22/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon19/06/2024
Registered office address changed from Unit 1 Fordwater Trading Estate Ford Road Chertsey KT16 8HG England to Marshall House Suite 21-25 124 Middleton Road Morden SM4 6RW on 2024-06-19
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon01/12/2022
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Unit 1 Fordwater Trading Estate Ford Road Chertsey KT16 8HG on 2022-12-01
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/05/2022
Previous accounting period extended from 2021-05-26 to 2021-05-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/02/2020
Previous accounting period shortened from 2019-05-27 to 2019-05-26
dot icon17/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/11/2018
Director's details changed for Mr Simon Robert Paul Harvey on 2018-11-05
dot icon22/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/02/2018
Previous accounting period shortened from 2017-05-28 to 2017-05-27
dot icon11/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Previous accounting period shortened from 2016-05-29 to 2016-05-28
dot icon02/02/2017
Director's details changed for Mr Simon Robert Paul Harvey on 2017-02-02
dot icon15/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon18/08/2016
Appointment of Mrs Judy Hounsome as a secretary on 2016-08-17
dot icon18/08/2016
Termination of appointment of Daniel Lawrence Stephen Harvey as a secretary on 2016-08-17
dot icon16/05/2016
Total exemption small company accounts made up to 2015-05-29
dot icon22/02/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon01/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Simon Robert Paul Harvey on 2015-09-29
dot icon14/05/2015
Total exemption small company accounts made up to 2014-05-30
dot icon16/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon30/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/11/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon11/07/2012
Previous accounting period shortened from 2012-09-30 to 2012-05-31
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 08/09/09; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/02/2009
Appointment terminated secretary patricia harvey
dot icon16/02/2009
Secretary appointed daniel lawrence stephen harvey
dot icon09/10/2008
Return made up to 08/09/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/06/2008
Appointment terminated director paul harvey
dot icon30/05/2008
Director appointed simon robert paul harvey
dot icon13/09/2007
Return made up to 08/09/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/01/2007
Ad 13/12/06--------- £ si 800@1=800 £ ic 200/1000
dot icon04/12/2006
Return made up to 08/09/06; full list of members
dot icon27/09/2006
Memorandum and Articles of Association
dot icon20/09/2006
Certificate of change of name
dot icon24/05/2006
Secretary resigned;director resigned
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Registered office changed on 24/05/06 from: c/o ogilvie booth coles 2 upperton gardens eastbourne east sussex BN21 2AH
dot icon20/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/03/2006
Director resigned
dot icon17/11/2005
Director resigned
dot icon12/10/2005
Return made up to 08/09/05; full list of members
dot icon24/06/2005
Ad 01/06/05--------- £ si 100@1=100 £ ic 100/200
dot icon21/03/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon20/01/2005
Secretary resigned
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New secretary appointed;new director appointed
dot icon20/01/2005
Registered office changed on 20/01/05 from: 32 arequipa reef eastbourne east sussex BN23 5AG
dot icon20/01/2005
Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-21.93 % *

* during past year

Cash in Bank

£67,805.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.71K
-
0.00
86.86K
-
2022
3
24.41K
-
0.00
67.81K
-
2022
3
24.41K
-
0.00
67.81K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

24.41K £Ascended46.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.81K £Descended-21.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony David Light
Director
08/09/2004 - 01/02/2005
18
Grist, Toby Jonathan Stennett
Director
01/12/2004 - 05/05/2006
6
Harvey, Simon Robert Paul
Director
28/04/2008 - Present
10
Harvey, Paul Leonard Stephen
Director
01/12/2004 - 21/05/2008
-
Harvey, Daniel Lawrence Stephen
Secretary
03/02/2009 - 17/08/2016
3

Persons with Significant Control

0

No PSC data available.

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 COSTER HARVEY LIMITED

COSTER HARVEY LIMITED is an(a) Active company incorporated on 08/09/2004 with the registered office located at Marshall House Suite 21-25 124 Middleton Road, Morden SM4 6RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTER HARVEY LIMITED?

toggle

COSTER HARVEY LIMITED is currently Active. It was registered on 08/09/2004 .

Where is COSTER HARVEY LIMITED located?

toggle

COSTER HARVEY LIMITED is registered at Marshall House Suite 21-25 124 Middleton Road, Morden SM4 6RW.

What does COSTER HARVEY LIMITED do?

toggle

COSTER HARVEY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COSTER HARVEY LIMITED have?

toggle

COSTER HARVEY LIMITED had 3 employees in 2022.

What is the latest filing for COSTER HARVEY LIMITED?

toggle

The latest filing was on 31/12/2025: Compulsory strike-off action has been suspended.