About

Registered Number: 02162040
Date of Incorporation: 07/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: The Lodge, Beacon End Farmhouse London Road, Stanway, Colchester, Essex, CO3 0NQ,

 

Based in Colchester, Harvest Homes Properties Ltd was established in 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Brown, Harry Charles, Stedman, Mark Richard, Stedman, Tracy are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Harry Charles 01 September 2015 - 1
STEDMAN, Mark Richard N/A - 1
Secretary Name Appointed Resigned Total Appointments
STEDMAN, Tracy N/A 10 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR04 - N/A 09 September 2020
MR01 - N/A 14 February 2020
CS01 - N/A 06 February 2020
MR04 - N/A 25 November 2019
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 March 2019
PSC04 - N/A 06 March 2019
PSC04 - N/A 06 March 2019
MR01 - N/A 06 March 2019
MR04 - N/A 09 November 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
PSC01 - N/A 16 January 2018
MR01 - N/A 27 September 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 27 January 2017
SH01 - Return of Allotment of shares 04 July 2016
AA - Annual Accounts 24 June 2016
MR01 - N/A 18 March 2016
MR01 - N/A 04 March 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 20 March 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 28 January 2015
MR01 - N/A 24 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 13 January 2012
MG01 - Particulars of a mortgage or charge 23 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 02 September 2008
353 - Register of members 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 26 March 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 08 June 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 28 February 1993
AUD - Auditor's letter of resignation 04 January 1993
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 15 January 1992
AA - Annual Accounts 25 September 1991
288 - N/A 25 September 1991
287 - Change in situation or address of Registered Office 08 February 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 07 February 1991
363 - Annual Return 05 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
AA - Annual Accounts 26 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1989
363 - Annual Return 28 April 1989
395 - Particulars of a mortgage or charge 14 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1988
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 23 October 1987
288 - N/A 29 September 1987
NEWINC - New incorporation documents 07 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Fully Satisfied

N/A

A registered charge 01 March 2019 Fully Satisfied

N/A

A registered charge 25 September 2017 Fully Satisfied

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 04 March 2016 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

Legal charge 15 August 2011 Fully Satisfied

N/A

Debenture 08 August 2011 Outstanding

N/A

Legal charge 12 July 2007 Fully Satisfied

N/A

Debenture 09 March 1992 Fully Satisfied

N/A

Legal charge 25 May 1988 Fully Satisfied

N/A

Legal charge 08 December 1987 Fully Satisfied

N/A

Legal charge 09 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.