H&E HARLOW LIMITED

Register to unlock more data on OkredoRegister

H&E HARLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08357680

Incorporation date

11/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 9 East Road, Harlow, Essex CM20 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon11/04/2026
Director's details changed for Lawrence David Ellis on 2026-02-09
dot icon11/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon05/11/2025
Satisfaction of charge 083576800006 in full
dot icon13/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon27/08/2024
Registration of charge 083576800006, created on 2024-08-23
dot icon19/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon12/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon06/08/2020
Registration of charge 083576800005, created on 2020-08-06
dot icon31/07/2020
Satisfaction of charge 083576800002 in full
dot icon30/07/2020
Cessation of Fashion General Services Ltd as a person with significant control on 2020-07-16
dot icon30/07/2020
Appointment of Mr Laurence David Ellis as a director on 2020-07-17
dot icon30/07/2020
Termination of appointment of Nondas Horattas as a director on 2020-07-16
dot icon30/07/2020
Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to Sterling House 9 East Road Harlow Essex CM20 2BJ on 2020-07-30
dot icon20/07/2020
Registration of charge 083576800004, created on 2020-07-16
dot icon20/07/2020
Registration of charge 083576800003, created on 2020-07-16
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon15/04/2019
Notification of Lmsj Ltd as a person with significant control on 2016-04-06
dot icon15/04/2019
Notification of Fashion General Services Ltd as a person with significant control on 2016-04-06
dot icon15/04/2019
Cessation of Nondas Horattas as a person with significant control on 2016-04-06
dot icon15/04/2019
Cessation of Jeffrey Martin Ellis as a person with significant control on 2016-04-06
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon14/05/2013
Registration of charge 083576800002
dot icon27/04/2013
Registration of charge 083576800001
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon05/04/2013
Appointment of Mr Jeffrey Martin Ellis as a director
dot icon11/01/2013
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 icon-75.08 % *

* during past year

Cash in Bank

£1,746.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66M
-
0.00
2.25K
-
2022
0
1.86M
-
0.00
7.01K
-
2023
0
1.89M
-
0.00
1.75K
-
2023
0
1.89M
-
0.00
1.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.89M £Ascended1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.75K £Descended-75.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Jeffrey Martin
Director
12/01/2013 - Present
13
Ellis, Lawrence David
Director
17/07/2020 - Present
2

Persons with Significant Control

2
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 H&E HARLOW LIMITED

H&E HARLOW LIMITED is an(a) Active company incorporated on 11/01/2013 with the registered office located at Sterling House, 9 East Road, Harlow, Essex CM20 2BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of H&E HARLOW LIMITED?

toggle

H&E HARLOW LIMITED is currently Active. It was registered on 11/01/2013 .

Where is H&E HARLOW LIMITED located?

toggle

H&E HARLOW LIMITED is registered at Sterling House, 9 East Road, Harlow, Essex CM20 2BJ.

What does H&E HARLOW LIMITED do?

toggle

H&E HARLOW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for H&E HARLOW LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Lawrence David Ellis on 2026-02-09.