Harmood Grove Limited LONDON


Founded in 2006, Harmood Grove, classified under reg no. 05956779 is an active company. Currently registered at Berkeley House N3 2JX, London the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/02/17 Harmood Grove Limited is no longer carrying the name Development Securities (no.38).

Currently there are 4 directors in the the firm, namely Michael W., Paul H. and William P. and others. In addition one secretary - Daniel L. - is with the company. Currently 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.

Harmood Grove Limited Address / Contact

Office Address Berkeley House
Office Address2 304 Regents Park Road
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05956779
Date of Incorporation Thu, 5th Oct 2006
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Michael W.

Position: Director

Appointed: 22 February 2021

Daniel L.

Position: Secretary

Appointed: 10 July 2019

Paul H.

Position: Director

Appointed: 10 July 2019

William P.

Position: Director

Appointed: 23 October 2015

Christopher M.

Position: Director

Appointed: 23 October 2015

Paul H.

Position: Secretary

Appointed: 23 October 2015

Resigned: 10 July 2019

Gary L.

Position: Director

Appointed: 30 April 2013

Resigned: 23 October 2015

Marcus S.

Position: Director

Appointed: 18 February 2013

Resigned: 30 April 2013

Matthew W.

Position: Director

Appointed: 19 December 2011

Resigned: 30 April 2013

Graham P.

Position: Director

Appointed: 19 December 2011

Resigned: 31 January 2013

Helen R.

Position: Secretary

Appointed: 01 March 2011

Resigned: 01 May 2013

Charles B.

Position: Director

Appointed: 05 October 2006

Resigned: 30 April 2013

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 05 October 2006

Resigned: 05 October 2006

Michael M.

Position: Director

Appointed: 05 October 2006

Resigned: 30 April 2013

Stephen L.

Position: Secretary

Appointed: 05 October 2006

Resigned: 19 January 2011

7side Nominees Limited

Position: Corporate Director

Appointed: 05 October 2006

Resigned: 05 October 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Lightyear Estates Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Brigante Properties Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Lightyear Estates Holdings Limited

Berkeley House 304 Regents Park Road, London, N3 2JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 08249934
Notified on 20 November 2017
Nature of control: 75,01-100% shares

Brigante Properties Limited

Molteno House 302 Regents Park Road, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Registry
Registration number 08252012
Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 75,01-100% shares

Company previous names

Development Securities (no.38) February 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-28
Net Worth11
Balance Sheet
Cash Bank In Hand11
Tangible Fixed Assets50 00050 000
Reserves/Capital
Called Up Share Capital11
Shareholder Funds11
Other
Creditors Due Within One Year50 00050 000
Net Current Assets Liabilities-49 999-49 999
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Cost Or Valuation50 000 
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 11th, May 2023
Free Download (6 pages)

Company search