About

Registered Number: 06341820
Date of Incorporation: 13/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

 

Based in Salisbury, Harvest Rise Management Company Ltd was founded on 13 August 2007. We don't know the number of employees at this organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGOYNE, Ian 18 November 2010 - 1
HARDY, Hiram George 18 November 2010 - 1
JACOB, Jekyll Ellis Dennis 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Paul Antony 15 August 2008 12 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 17 March 2015
AP01 - Appointment of director 22 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 May 2014
CH04 - Change of particulars for corporate secretary 08 October 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 23 August 2011
CH04 - Change of particulars for corporate secretary 23 August 2011
AA - Annual Accounts 04 March 2011
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 13 May 2010
TM01 - Termination of appointment of director 16 January 2010
TM02 - Termination of appointment of secretary 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AP04 - Appointment of corporate secretary 16 January 2010
AP04 - Appointment of corporate secretary 09 January 2010
AD01 - Change of registered office address 19 December 2009
AP01 - Appointment of director 19 December 2009
RESOLUTIONS - N/A 11 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.