Good Harvest Group Limited PINNER


Good Harvest Group started in year 1996 as Private Limited Company with registration number 03221533. The Good Harvest Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Pinner at Old Barn House. Postal code: HA5 2EW. Since 2000-04-13 Good Harvest Group Limited is no longer carrying the name Good Harvest Properties.

At the moment there are 5 directors in the the company, namely Peter K., Jane F. and Michael C. and others. In addition one secretary - Michael C. - is with the firm. Currenlty, the company lists one former director, whose name is Leslie K. and who left the the company on 4 March 2007. In addition, there is one former secretary - Leslie K. who worked with the the company until 30 April 1997.

Good Harvest Group Limited Address / Contact

Office Address Old Barn House
Office Address2 High Road Eastcote
Town Pinner
Post code HA5 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221533
Date of Incorporation Mon, 8th Jul 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Peter K.

Position: Director

Appointed: 01 January 2021

Jane F.

Position: Director

Appointed: 01 January 2021

Michael C.

Position: Secretary

Appointed: 18 September 2018

Michael C.

Position: Director

Appointed: 09 March 2018

Anthony P.

Position: Director

Appointed: 25 May 2001

Paul B.

Position: Director

Appointed: 30 July 1996

Fisher Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 1997

Resigned: 18 September 2018

Leslie K.

Position: Director

Appointed: 30 July 1996

Resigned: 04 March 2007

Leslie K.

Position: Secretary

Appointed: 30 July 1996

Resigned: 30 April 1997

Katherine C.

Position: Nominee Director

Appointed: 08 July 1996

Resigned: 30 July 1996

Lawson (london) Limited

Position: Nominee Secretary

Appointed: 08 July 1996

Resigned: 30 July 1996

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats established, there is Lpk Holdings Limited from St Helier, Jersey. The abovementioned PSC is classified as "a registered private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Paul B. This PSC owns 25-50% shares. Moving on, there is Vistra Trust Company (Jersey) Limited and Vistra Trustees Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Lpk Holdings Limited

4th Floor St Paul's Gate, 22-24 New Street, St Helier, JE1 4TR, Jersey

Legal authority The Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number Rc129879
Notified on 16 October 2020
Nature of control: 75,01-100% shares

Paul B.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% shares

Vistra Trust Company (Jersey) Limited And Vistra Trustees Limited

4th Floor St Paul’S Gate, 22-24 New Street, St Helier, JE1 4TR, Jersey

Legal authority Jersey Company Law
Legal form Limited Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number 25313
Notified on 26 July 2019
Ceased on 16 October 2020
Nature of control: 25-50% shares

Arthur T.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: 25-50% shares

John W.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: significiant influence or control

Company previous names

Good Harvest Properties April 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 30th, October 2023
Free Download (29 pages)

Company search

Advertisements