HARWOOD HOUSE LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
HARWOOD HOUSE LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
HARWOOD HOUSE LIMITED was incorporated 27 years ago on 06/02/1997 and has the registered number: 03314230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
HARWOOD HOUSE LIMITED was incorporated 27 years ago on 06/02/1997 and has the registered number: 03314230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
HARWOOD HOUSE LIMITED - BERKSHIRE
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
HARWOOD HOUSE, SPRING LANE
BERKSHIRE
SL6 6PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EAGLE'S HEAD LIMITED | Corporate Secretary | 2004-12-21 | CURRENT | ||
MRS MORAG FORSYTH | Nov 1957 | British | Director | 2017-10-25 | CURRENT |
MR MICHAEL CRAIG FITCH | Apr 1964 | British | Director | 2010-02-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-06 UNTIL 1997-02-06 | RESIGNED | ||
JONATHAN DAVID ROWLAND | Jun 1975 | British | Director | 1999-02-05 UNTIL 1999-05-21 | RESIGNED |
MR DAVID DUNCAN COODE MONRO | Oct 1943 | British | Director | 1997-02-06 UNTIL 1997-10-21 | RESIGNED |
WILLIAM FITCH | Jun 1937 | British | Director | 2005-09-30 UNTIL 2010-02-17 | RESIGNED |
MR JEREMY FLEMING FITCH | Oct 1965 | Northern Irish | Director | 2010-02-01 UNTIL 2010-04-30 | RESIGNED |
MR GRAHAM JOHN EVANS | May 1945 | British | Director | 1997-02-06 UNTIL 1997-10-21 | RESIGNED |
JOSEPHINE ANN ELLIS | Jul 1938 | British | Director | 1997-10-15 UNTIL 2005-09-30 | RESIGNED |
MR DAVID DUNCAN COODE MONRO | Oct 1943 | British | Secretary | 1997-02-06 UNTIL 2004-12-21 | RESIGNED |
JOHN EDWARD ELLIS | Sep 1937 | British | Director | 1997-10-15 UNTIL 2005-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peterock Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HARWOOD HOUSE LIMITED | 2023-09-05 | 31-07-2023 | £532,957 Cash £463,674 equity |
HARWOOD HOUSE LIMITED | 2022-09-27 | 31-07-2022 | £380,048 Cash £367,328 equity |
HARWOOD HOUSE LIMITED | 2021-09-24 | 31-07-2021 | £405,013 Cash £438,479 equity |
ACCOUNTS - Final Accounts | 2020-10-29 | 31-07-2020 | 528,638 Cash 577,821 equity |
ACCOUNTS - Final Accounts | 2019-12-20 | 31-07-2019 | 563,360 Cash 567,576 equity |
ACCOUNTS - Final Accounts | 2019-03-23 | 31-07-2018 | 750,052 Cash 745,999 equity |
Abbreviated Company Accounts - HARWOOD HOUSE LIMITED | 2016-04-30 | 31-07-2015 | £355,547 Cash £540,101 equity |