About

Registered Number: 04469903
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

 

Founded in 2002, Harvester Property Ltd have registered office in Wiltshire, it's status is listed as "Active". Harvester Property Ltd has one director listed as Clayton, Scott Christian. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLAYTON, Scott Christian 20 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2020
CH01 - Change of particulars for director 12 March 2020
CH03 - Change of particulars for secretary 12 March 2020
PSC04 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
AA - Annual Accounts 18 November 2019
PSC04 - N/A 11 September 2019
PSC04 - N/A 11 September 2019
CS01 - N/A 01 August 2019
PSC01 - N/A 01 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP03 - Appointment of secretary 25 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 30 June 2010
CH02 - Change of particulars for corporate director 30 June 2010
CH02 - Change of particulars for corporate director 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 23 April 2004
287 - Change in situation or address of Registered Office 13 January 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 27 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.