HARVEN PROPERTY LIMITED

Register to unlock more data on OkredoRegister

HARVEN PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08823441

Incorporation date

20/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Rigby Works, Rigby Lane, Hayes UB3 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2017)
dot icon13/03/2026
Registration of charge 088234410003, created on 2026-03-09
dot icon12/03/2026
Termination of appointment of Klaudia Maria Pogwizd as a secretary on 2026-03-12
dot icon12/03/2026
Termination of appointment of Mateusz Jozef Pogwizd as a director on 2026-03-12
dot icon12/03/2026
Appointment of Mrs Gurpreet Kaur as a director on 2026-03-12
dot icon12/03/2026
Registered office address changed from B & K Environmental Services Ltd Civic Way Ruislip HA4 0YP England to Rigby Works Rigby Lane Hayes UB3 1ET on 2026-03-12
dot icon12/03/2026
Appointment of Mr Gurdeep Singh as a director on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon08/02/2026
Micro company accounts made up to 2025-03-31
dot icon23/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon04/02/2025
Confirmation statement made on 2024-12-20 with updates
dot icon04/02/2025
Registered office address changed from Great Poplars Rasehill Close WD3 4EW Rickmansworth WD3 4EW United Kingdom to B & K Environmental Services Ltd Civic Way Ruislip HA4 0YP on 2025-02-04
dot icon15/11/2024
Appointment of Mr Mateusz Jozef Pogwizd as a director on 2024-09-16
dot icon15/11/2024
Appointment of Ms Klaudia Maria Pogwizd as a secretary on 2024-09-16
dot icon15/11/2024
Termination of appointment of Garry Robert Inkley as a director on 2024-09-16
dot icon15/11/2024
Termination of appointment of Ian William Melhuish as a director on 2024-09-16
dot icon15/11/2024
Termination of appointment of Tracey Marie Philpott as a director on 2024-09-16
dot icon15/11/2024
Registered office address changed from , C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England to Great Poplars Rasehill Close WD3 4EW Rickmansworth WD3 4EW on 2024-11-15
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Registration of charge 088234410001, created on 2024-09-16
dot icon16/09/2024
Registration of charge 088234410002, created on 2024-09-16
dot icon06/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon21/12/2023
Director's details changed for Mrs Tracey Marie Philpott on 2023-09-01
dot icon21/12/2023
Director's details changed for Mr Ian William Melhuish on 2023-09-01
dot icon21/12/2023
Director's details changed for Mr Garry Robert Inkley on 2023-09-01
dot icon25/08/2023
Registered office address changed from , C/O Cox Costello & Horne 26 Main Avenue, Moor Park, HA6 2HJ, England to Great Poplars Rasehill Close WD3 4EW Rickmansworth WD3 4EW on 2023-08-25
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Director's details changed for Mrs Tracey Marie Philpott on 2023-02-07
dot icon11/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon28/07/2020
Registered office address changed from , C/ Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England to Great Poplars Rasehill Close WD3 4EW Rickmansworth WD3 4EW on 2020-07-28
dot icon14/08/2017
Registered office address changed from , C/O Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ to Great Poplars Rasehill Close WD3 4EW Rickmansworth WD3 4EW on 2017-08-14
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+19.69 % *

* during past year

Cash in Bank

£33,082.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
27.21K
-
0.00
27.64K
-
2022
0
32.69K
-
0.00
33.08K
-
2022
0
32.69K
-
0.00
33.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.69K £Ascended20.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.08K £Ascended19.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HARVEN PROPERTY LIMITED

HARVEN PROPERTY LIMITED is an(a) Active company incorporated on 20/12/2013 with the registered office located at Rigby Works, Rigby Lane, Hayes UB3 1ET. 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 HARVEN PROPERTY LIMITED?

toggle

HARVEN PROPERTY LIMITED is currently Active. It was registered on 20/12/2013 .

Where is HARVEN PROPERTY LIMITED located?

toggle

HARVEN PROPERTY LIMITED is registered at Rigby Works, Rigby Lane, Hayes UB3 1ET.

What does HARVEN PROPERTY LIMITED do?

toggle

HARVEN PROPERTY 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 HARVEN PROPERTY LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 088234410003, created on 2026-03-09.