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.
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 |
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 |
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 |