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

69-71 Harcourt Terrace Limited LONDON


Founded in 1998, 69-71 Harcourt Terrace, classified under reg no. 03589737 is an active company. Currently registered at 6 Roland Gardens SW7 3PH, London the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely James P., Daniel J. and Lee-Anne N. and others. Of them, Lisa N., Gillian K. have been with the company the longest, being appointed on 29 June 1998 and James P. has been with the company for the least time - from 26 October 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

69-71 Harcourt Terrace Limited Address / Contact

Office Address 6 Roland Gardens
Town London
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589737
Date of Incorporation Mon, 29th Jun 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 29 September 2023

James P.

Position: Director

Appointed: 26 October 2015

Daniel J.

Position: Director

Appointed: 19 October 2015

Lee-Anne N.

Position: Director

Appointed: 16 October 2015

Daniel P.

Position: Director

Appointed: 14 April 2008

Lisa N.

Position: Director

Appointed: 29 June 1998

Gillian K.

Position: Director

Appointed: 29 June 1998

M2 Property Limited

Position: Corporate Secretary

Appointed: 25 September 2019

Resigned: 01 October 2023

James P.

Position: Director

Appointed: 25 January 2011

Resigned: 27 October 2015

Charles M.

Position: Secretary

Appointed: 20 January 2010

Resigned: 25 October 2018

Carl M.

Position: Director

Appointed: 01 April 2009

Resigned: 17 December 2014

Yasmine D.

Position: Director

Appointed: 01 April 2009

Resigned: 17 December 2014

Peggy S.

Position: Director

Appointed: 20 December 2005

Resigned: 01 June 2015

Carl M.

Position: Director

Appointed: 20 December 2005

Resigned: 31 March 2009

Yasmine D.

Position: Director

Appointed: 20 December 2005

Resigned: 31 March 2009

Beatrice V.

Position: Director

Appointed: 29 June 1998

Resigned: 24 August 2011

Gillian K.

Position: Secretary

Appointed: 29 June 1998

Resigned: 03 April 2007

Helen S.

Position: Director

Appointed: 29 June 1998

Resigned: 08 May 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1998

Resigned: 29 June 1998

Graham J.

Position: Director

Appointed: 29 June 1998

Resigned: 10 August 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Gillian K. This PSC has significiant influence or control over the company,.

Gillian K.

Notified on 21 August 2016
Ceased on 20 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period ending changed to 2022-06-30 (was 2022-12-31).
filed on: 11th, April 2023
Free Download (1 page)

Company search