You are here: bizstats.co.uk > a-z index > 1 list > 13 list

133 Harvest Road Management Limited


Founded in 1994, 133 Harvest Road Management, classified under reg no. 02956262 is an active company. Currently registered at 133 Harvist Road NW6 6HB, the company has been in the business for 31 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Ella K. and Elliot N.. In addition one secretary - Ella K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

133 Harvest Road Management Limited Address / Contact

Office Address 133 Harvist Road
Office Address2 London
Town
Post code NW6 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956262
Date of Incorporation Mon, 8th Aug 1994
Industry Residents property management
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Ella K.

Position: Secretary

Appointed: 18 August 2022

Ella K.

Position: Director

Appointed: 18 August 2022

Elliot N.

Position: Director

Appointed: 22 March 2002

Ben S.

Position: Secretary

Appointed: 13 June 2004

Resigned: 17 August 2022

Ben S.

Position: Director

Appointed: 13 June 2004

Resigned: 17 August 2022

Andrew H.

Position: Director

Appointed: 08 January 2000

Resigned: 22 March 2002

Julie H.

Position: Secretary

Appointed: 01 December 1996

Resigned: 13 June 2004

Julie H.

Position: Director

Appointed: 04 August 1996

Resigned: 13 June 2004

Jacqueline D.

Position: Director

Appointed: 19 November 1995

Resigned: 01 August 1996

Tracey G.

Position: Director

Appointed: 19 November 1995

Resigned: 25 June 2002

Emma F.

Position: Secretary

Appointed: 19 November 1995

Resigned: 29 October 1999

Emma F.

Position: Director

Appointed: 19 November 1995

Resigned: 29 October 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 08 August 1994

Resigned: 08 August 1994

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 08 August 1994

Resigned: 08 August 1994

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Tamara G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ella K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elliot N., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tamara G.

Notified on 15 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Ella K.

Notified on 15 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Elliot N.

Notified on 15 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Current Assets715400377345232
Net Assets Liabilities715400351332232
Other
Creditors41 99641 996261341 996
Fixed Assets41 99641 99641 99641 99641 996
Net Current Assets Liabilities-41 281400351332232
Total Assets Less Current Liabilities71542 39642 34742 32842 228

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Aug 2024
filed on: 23rd, May 2025
Free Download (2 pages)

Company search

Advertisements