Harcourt 75 Limited LONDON


Founded in 2003, Harcourt 75, classified under reg no. 04780725 is an active company. Currently registered at 31 Clonmel Road SW6 5BL, London the company has been in the business for twenty one years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

At the moment there are 4 directors in the the firm, namely Amity W., Jim C. and Milton S. and others. In addition one secretary - Milton S. - is with the company. At the moment 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.

Harcourt 75 Limited Address / Contact

Office Address 31 Clonmel Road
Town London
Post code SW6 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04780725
Date of Incorporation Thu, 29th May 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Amity W.

Position: Director

Appointed: 11 August 2022

Milton S.

Position: Secretary

Appointed: 10 June 2022

Jim C.

Position: Director

Appointed: 01 June 2021

Milton S.

Position: Director

Appointed: 16 February 2015

Jack M.

Position: Director

Appointed: 21 October 2004

Jack M.

Position: Secretary

Appointed: 01 July 2016

Resigned: 10 June 2022

Anne B.

Position: Director

Appointed: 12 March 2006

Resigned: 05 February 2015

George W.

Position: Director

Appointed: 21 October 2004

Resigned: 10 June 2022

Valerie S.

Position: Director

Appointed: 21 October 2004

Resigned: 25 November 2005

George W.

Position: Secretary

Appointed: 21 October 2004

Resigned: 30 June 2016

Andrew G.

Position: Secretary

Appointed: 29 May 2003

Resigned: 04 January 2006

Andrew G.

Position: Director

Appointed: 29 May 2003

Resigned: 04 January 2006

Simon L.

Position: Director

Appointed: 29 May 2003

Resigned: 07 March 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Jack M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Milton S. This PSC has significiant influence or control over the company,. The third one is George W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jack M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Milton S.

Notified on 6 April 2016
Nature of control: significiant influence or control

George W.

Notified on 6 April 2016
Ceased on 17 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets 7851 2397643 1554 1043 8341 64266 428
Net Assets Liabilities -2 7151 239 3 155910343100101
Cash Bank In Hand2 358785       
Net Assets Liabilities Including Pension Asset Liability2 358-2 715       
Reserves/Capital
Profit Loss Account Reserve2 358-2 715       
Other
Average Number Employees During Period  3333334
Creditors 3 500   3 1943 4911 54266 327
Net Current Assets Liabilities      343100101
Total Assets Less Current Liabilities      343100101
Creditors Due Within One Year 3 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search