You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63/65 Harcourt Terrace Freehold Limited LONDON


63/65 Harcourt Terrace Freehold started in year 1997 as Private Limited Company with registration number 03477423. The 63/65 Harcourt Terrace Freehold company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at C/o Tc Group 6th Floor Kings House. Postal code: SW1Y 4BP.

The company has 2 directors, namely Tiffany R., Leila P.. Of them, Leila P. has been with the company the longest, being appointed on 2 November 2011 and Tiffany R. has been with the company for the least time - from 26 January 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jesper C. who worked with the the company until 11 September 2000.

63/65 Harcourt Terrace Freehold Limited Address / Contact

Office Address C/o Tc Group 6th Floor Kings House
Office Address2 9 - 10 Haymarket
Town London
Post code SW1Y 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477423
Date of Incorporation Mon, 8th Dec 1997
Industry Residents property management
End of financial Year 22nd March
Company age 28 years old
Account next due date Fri, 22nd Dec 2023 (569 days after)
Account last made up date Tue, 22nd Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Tiffany R.

Position: Director

Appointed: 26 January 2022

Leila P.

Position: Director

Appointed: 02 November 2011

James P.

Position: Director

Appointed: 12 April 2018

Resigned: 30 September 2022

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2014

Resigned: 30 June 2022

Nada A.

Position: Director

Appointed: 02 November 2011

Resigned: 27 April 2018

Paolo P.

Position: Director

Appointed: 07 December 2004

Resigned: 01 October 2009

Simon P.

Position: Director

Appointed: 10 December 2003

Resigned: 28 June 2011

Steven H.

Position: Director

Appointed: 13 November 2003

Resigned: 27 May 2011

R N Hinde Limited

Position: Corporate Secretary

Appointed: 28 June 2003

Resigned: 14 December 2014

Wendy W.

Position: Director

Appointed: 21 January 2002

Resigned: 13 April 2004

David G.

Position: Director

Appointed: 11 September 2000

Resigned: 31 October 2002

Scotts

Position: Corporate Secretary

Appointed: 11 September 2000

Resigned: 02 July 2003

Lynnette M.

Position: Director

Appointed: 11 September 2000

Resigned: 25 September 2024

Theresa H.

Position: Director

Appointed: 30 March 1999

Resigned: 28 May 2007

Manuel A.

Position: Director

Appointed: 30 March 1999

Resigned: 25 August 2006

Frederique C.

Position: Director

Appointed: 30 March 1999

Resigned: 28 April 2003

Jesper C.

Position: Secretary

Appointed: 15 December 1997

Resigned: 11 September 2000

John S.

Position: Director

Appointed: 15 December 1997

Resigned: 11 September 2000

Jesper C.

Position: Director

Appointed: 15 December 1997

Resigned: 11 September 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 December 1997

Resigned: 15 December 1997

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 1997

Resigned: 15 December 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1997

Resigned: 15 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-222023-03-22
Net Worth1 0001 0001 000      
Balance Sheet
Net Assets Liabilities  1 0001 0001 0001 0001 0001 0001 000
Property Plant Equipment      175 972175 972 
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000      
Tangible Fixed Assets175 972175 972       
Reserves/Capital
Called Up Share Capital1 0001 000       
Shareholder Funds1 0001 0001 000      
Other
Creditors  174 972174 972174 972174 972174 972174 972174 972
Fixed Assets175 972175 972175 972175 972175 972175 972175 972175 972175 972
Net Current Assets Liabilities      -174 972-174 972-174 972
Other Creditors      174 972174 972 
Property Plant Equipment Gross Cost      175 972  
Total Assets Less Current Liabilities175 972175 972175 972175 972175 972175 972175 9721 0001 000
Creditors Due After One Year174 972174 972174 972      
Non-instalment Debts Due After5 Years174 972174 972174 972      
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation175 972175 972       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2024-03-22
filed on: 20th, December 2024
Free Download (4 pages)

Company search