Harvestgrove Developments Limited FAREHAM


Harvestgrove Developments started in year 1984 as Private Limited Company with registration number 01800793. The Harvestgrove Developments company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Fareham at Unit 1 Fulcrum 2 Solent Way. Postal code: PO15 7FN.

There is a single director in the company at the moment - Allan M., appointed on 16 October 2021. In addition, a secretary was appointed - Kieran G., appointed on 17 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harvestgrove Developments Limited Address / Contact

Office Address Unit 1 Fulcrum 2 Solent Way
Office Address2 Whiteley
Town Fareham
Post code PO15 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800793
Date of Incorporation Fri, 16th Mar 1984
Industry Residents property management
End of financial Year 23rd June
Company age 40 years old
Account next due date Sat, 23rd Mar 2024 (33 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Kieran G.

Position: Secretary

Appointed: 17 October 2022

Allan M.

Position: Director

Appointed: 16 October 2021

Nelson P.

Position: Director

Resigned: 18 August 2022

Rita B.

Position: Director

Resigned: 13 February 2024

Michael S.

Position: Secretary

Appointed: 18 October 2021

Resigned: 05 October 2022

Darren F.

Position: Secretary

Appointed: 19 April 2021

Resigned: 14 October 2021

Janice B.

Position: Secretary

Appointed: 18 May 2017

Resigned: 18 April 2021

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 04 August 2015

Resigned: 21 April 2017

Alison P.

Position: Director

Appointed: 18 July 2014

Resigned: 17 May 2021

Jwt South Ltd

Position: Corporate Secretary

Appointed: 17 May 2013

Resigned: 04 August 2015

David J.

Position: Secretary

Appointed: 15 October 2010

Resigned: 17 May 2013

Antony P.

Position: Director

Appointed: 26 August 2009

Resigned: 06 August 2014

Derek B.

Position: Director

Appointed: 06 September 2002

Resigned: 18 July 2014

Caroline B.

Position: Director

Appointed: 17 September 1999

Resigned: 25 November 2003

Patricia H.

Position: Director

Appointed: 21 August 1998

Resigned: 05 September 2002

Joyce S.

Position: Director

Appointed: 06 September 1996

Resigned: 02 March 2017

Dorothy C.

Position: Director

Appointed: 31 July 1991

Resigned: 31 May 1996

Nancey H.

Position: Director

Appointed: 31 July 1991

Resigned: 03 December 1998

Bertram P.

Position: Director

Appointed: 31 July 1991

Resigned: 11 March 2009

Nelson P.

Position: Secretary

Appointed: 31 July 1991

Resigned: 15 October 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth2 4002 4002 4002 4002 400      
Balance Sheet
Net Assets Liabilities    2 4002 4002 4002 4002 4002 4002 400
Cash Bank In Hand2 4002 4002 4002 400       
Net Assets Liabilities Including Pension Asset Liability2 4002 4002 4002 4002 400      
Reserves/Capital
Called Up Share Capital   2 4002 400      
Shareholder Funds2 4002 4002 4002 4002 400      
Other
Version Production Software       2 0212 0212 0222 023
Fixed Assets   2 4002 4002 4002 4002 4002 4002 4002 400
Total Assets Less Current Liabilities   2 4002 4002 4002 4002 4002 4002 4002 400
Number Shares Allotted 2 400 2 400       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid2 4002 4002 4002 400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-06-23
filed on: 7th, March 2023
Free Download (5 pages)

Company search