You are here: bizstats.co.uk > a-z index > 8 list

89 Harcourt Terrace Limited LONDON


Founded in 2002, 89 Harcourt Terrace, classified under reg no. 04427882 is an active company. Currently registered at Davies Daniel Ltd 305 Munster Road London SW6 6BJ, London the company has been in the business for 22 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Ola N., Parkash K. and Nicola B.. Of them, Parkash K., Nicola B. have been with the company the longest, being appointed on 24 June 2002 and Ola N. has been with the company for the least time - from 13 December 2022. As of 19 April 2024, there were 5 ex directors - Moritz I., Michael C. and others listed below. There were no ex secretaries.

89 Harcourt Terrace Limited Address / Contact

Office Address Davies Daniel Ltd 305 Munster Road London
Office Address2 Munster Road
Town London
Post code SW6 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04427882
Date of Incorporation Tue, 30th Apr 2002
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Davies Daniel Ltd

Position: Corporate Secretary

Appointed: 13 June 2023

Ola N.

Position: Director

Appointed: 13 December 2022

Parkash K.

Position: Director

Appointed: 24 June 2002

Nicola B.

Position: Director

Appointed: 24 June 2002

Moritz I.

Position: Director

Appointed: 01 May 2020

Resigned: 16 July 2021

Michael C.

Position: Director

Appointed: 01 November 2017

Resigned: 08 November 2019

Woodberry Secretarial Limited

Position: Corporate Secretary

Appointed: 16 January 2017

Resigned: 06 June 2023

Umberto G.

Position: Director

Appointed: 30 September 2009

Resigned: 01 August 2012

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 2002

Resigned: 16 January 2017

Hester F.

Position: Director

Appointed: 24 June 2002

Resigned: 12 December 2008

Pg Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 April 2002

Resigned: 13 November 2003

Pont Street Nominees Limited

Position: Director

Appointed: 30 April 2002

Resigned: 24 June 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Parkash K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicola B. This PSC owns 25-50% shares and has 25-50% voting rights.

Parkash K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search