Harhill Developments Limited LONDON


Founded in 1961, Harhill Developments, classified under reg no. 00683791 is an active company. Currently registered at 43 Ingram Avenue NW11 6TG, London the company has been in the business for sixty three years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on 2022-03-25.

At the moment there are 5 directors in the the company, namely Kate D., Jeremy C. and Sara R. and others. In addition one secretary - Louise C. - is with the firm. 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 - Malcolm C. who worked with the the company until 8 May 2013.

Harhill Developments Limited Address / Contact

Office Address 43 Ingram Avenue
Town London
Post code NW11 6TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683791
Date of Incorporation Fri, 17th Feb 1961
Industry Other business support service activities not elsewhere classified
End of financial Year 25th March
Company age 63 years old
Account next due date Mon, 25th Dec 2023 (124 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kate D.

Position: Director

Appointed: 08 May 2013

Jeremy C.

Position: Director

Appointed: 08 May 2013

Sara R.

Position: Director

Appointed: 08 May 2013

Simon F.

Position: Director

Appointed: 08 May 2013

Louise C.

Position: Secretary

Appointed: 08 May 2013

Louise C.

Position: Director

Appointed: 07 May 2013

Malcolm C.

Position: Director

Appointed: 01 December 2012

Resigned: 08 May 2013

Malcolm C.

Position: Secretary

Appointed: 01 December 2012

Resigned: 08 May 2013

Michael R.

Position: Director

Appointed: 01 December 2012

Resigned: 08 May 2013

International Registrars Limited

Position: Corporate Secretary

Appointed: 28 April 2000

Resigned: 01 June 2012

Hilary C.

Position: Director

Appointed: 11 November 1992

Resigned: 01 December 2012

Henry W.

Position: Director

Appointed: 11 November 1992

Resigned: 27 April 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Louise C. The abovementioned PSC has significiant influence or control over this company,.

Louise C.

Notified on 14 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand34 07840 11630 80433 90452 39110 57228 795
Current Assets75 57952 92142 14243 80266 11321 79530 867
Debtors41 43512 73911 2729 83213 65611 1572 072
Net Assets Liabilities2 547 0132 520 1922 510 2113 159 2703 177 5433 464 3683 346 880
Other Debtors41 43512 73911 2729 83213 65611 1572 072
Other
Accumulated Depreciation Impairment Property Plant Equipment58 30058 30058 30058 30058 30058 300 
Average Number Employees During Period  55555
Corporation Tax Payable15 30820 74119 94319 01423 05215 90921 808
Creditors266 875271 038270 240270 841274 879267 736273 905
Current Asset Investments666666666666 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   800 000 400 000 
Investment Property3 300 0003 300 0003 300 0004 100 0004 100 0004 500 0004 500 000
Investment Property Fair Value Model 3 300 0003 300 0004 100 0004 100 0004 500 000 
Net Current Assets Liabilities-191 296-218 117-228 098-227 039-208 766-245 941-243 038
Number Shares Issued Fully Paid 500     
Other Creditors251 567250 297250 297251 827251 827251 827252 097
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      58 300
Other Disposals Property Plant Equipment      58 300
Other Investments Other Than Loans 6666666666 
Par Value Share 10     
Property Plant Equipment Gross Cost58 30058 30058 30058 30058 30058 300 
Provisions For Liabilities Balance Sheet Subtotal561 691561 691561 691713 691713 691789 691910 082
Total Assets Less Current Liabilities3 108 7043 081 8833 071 9023 872 9613 891 2344 254 0594 256 962

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-25
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements