Harringwood Estates Ltd LONDON


Harringwood Estates started in year 2014 as Private Limited Company with registration number 09233091. The Harringwood Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 10 Wyndham Place. Postal code: W1H 2PU.

The firm has 2 directors, namely Ankush G., Arjun G.. Of them, Arjun G. has been with the company the longest, being appointed on 15 April 2015 and Ankush G. has been with the company for the least time - from 21 December 2015. As of 17 May 2024, there was 1 ex director - Osker H.. There were no ex secretaries.

Harringwood Estates Ltd Address / Contact

Office Address 10 Wyndham Place
Town London
Post code W1H 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09233091
Date of Incorporation Wed, 24th Sep 2014
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Ankush G.

Position: Director

Appointed: 21 December 2015

Arjun G.

Position: Director

Appointed: 15 April 2015

Osker H.

Position: Director

Appointed: 24 September 2014

Resigned: 06 October 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Arjun G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ankush G. This PSC owns 25-50% shares and has 25-50% voting rights.

Arjun G.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Ankush G.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2335      
Balance Sheet
Current Assets24 890 0482 831 6402 229 2571 254 2571 274 0581 274 0561 274 056
Net Assets Liabilities 3344395051 2351 64913 18128 011
Cash Bank In Hand22      
Debtors 4 890 046      
Net Assets Liabilities Including Pension Asset Liability2335      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve 333      
Shareholder Funds2335      
Other
Creditors 3 235 4402 831 1742 228 7521 253 022257 60620 621287 264
Net Current Assets Liabilities21 654 609169 9075051 2351 268 2651 253 435986 792
Total Assets Less Current Liabilities21 654 609169 9075051 2351 016 4521 253 435986 792
Creditors Due After One Year 1 654 274      
Creditors Due Within One Year 3 235 439      
Number Shares Allotted22      
Par Value Share11      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 2nd Floor Lower Grosvenor Place London SW1W 0EJ England on 2024/03/29 to 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ
filed on: 29th, March 2024
Free Download (1 page)

Company search