Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVEST COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

HARVEST COURT RESIDENTS ASSOCIATION LIMITED

1 HARVEST COURT, WELWYN, AL6 0NG,
Company Registration Number
01962130
Private Limited Company
Active

Company Overview

About Harvest Court Residents Association Ltd
HARVEST COURT RESIDENTS ASSOCIATION LIMITED was founded on 1985-11-20 and has its registered office in Welwyn. The organisation's status is listed as "Active". Harvest Court Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARVEST COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
1 HARVEST COURT
WELWYN
AL6 0NG
Other companies in AL6
 
Filing Information
Company Number 01962130
Company ID Number 01962130
Date formed 1985-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:09:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARVEST COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEPHENSON COLE
Company Secretary 2018-05-03
LESLIE MICHAEL BESTWICK
Director 2015-10-11
DAVID STEPHENSON COLE
Director 2007-06-23
ANN DAVIES
Director 2008-11-04
MARGARET ANN GOOCH
Director 1998-07-07
IMMATIE DEBRA HAYNES
Director 2014-03-08
RAYMOND KEITH LITTLEWOOD
Director 1991-05-31
MAJORIE LYON
Director 2015-03-31
IAN DISHINGTON MUIR
Director 2000-05-19
ANDREW MARK REDSTONE
Director 2007-02-01
STELLA MAVIS SURTEES
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND KEITH LITTLEWOOD
Company Secretary 2015-03-31 2018-05-03
PETER MARTYN HALL
Company Secretary 2002-04-21 2015-03-31
PETER MARTYN HALL
Director 2000-10-13 2015-03-31
JOHN ROBERT LYON
Director 1991-05-31 2015-03-31
KATHLEEN MARGARET DOWNES
Director 1991-05-31 2014-03-08
JOHN DEREK NORRIS
Director 1993-04-23 2011-08-24
CHRISTOPHER ANTHONY IAN GYFORD
Director 2002-07-12 2008-11-04
FREDRICK JOHN O'CONNER
Director 2002-03-18 2007-06-23
DIANE ELIZABETH HUMPHREY
Director 2007-03-01 2007-03-01
FRANK OSWALD MARSH
Director 1991-05-31 2007-02-01
DAVID FREDERICK SPARKS
Director 1997-03-11 2002-07-12
JOHN ROBERT LYON
Company Secretary 2000-04-28 2002-04-24
PETER CHARLES DAVALL
Director 1991-05-31 2002-03-18
KATHLEEN MARY STANLEY
Director 1993-04-23 2000-05-19
JAMES GEORGE PURRETT
Company Secretary 1998-04-24 2000-03-26
JAMES GEORGE PURRETT
Director 1998-04-24 2000-03-26
SYBILLE MAGEE
Director 1991-05-31 1998-07-07
JOHN ROBERT LYON
Company Secretary 1991-08-09 1998-04-24
FREDERICK JAMES BROMWICH
Director 1991-05-31 1997-02-28
DAVID ROYCE HOWARTH
Director 1991-05-31 1993-04-23
ERIC CECIL STANLEY
Company Secretary 1991-05-31 1991-06-30
ERIC CECIL STANLEY
Director 1991-05-31 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND KEITH LITTLEWOOD TABOL ENGINEERING LIMITED Director 1995-06-01 CURRENT 1995-05-24 Dissolved 2015-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06RP04CS01
2022-12-02CH01Director's details changed for Mrs Majorie Lyon on 2022-12-02
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-11-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AP01DIRECTOR APPOINTED MRS LYNN NERNEKLI
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENSON COLE
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mrs Majorie Lyon on 2021-04-24
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 10 Harvest Court Welwyn AL6 0NG England
2021-03-14TM02Termination of appointment of David Stephenson Cole on 2021-01-25
2021-02-02AP03Appointment of Mr Raymond Littlewood as company secretary on 2021-01-24
2020-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MICHAEL BESTWICK / 10/06/2018
2018-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MICHAEL BESTWICK / 10/06/2018
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10 10 HARVEST COURT WELWYN HERTFORDSHIRE AL6 0NG ENGLAND
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 01 HARVEST COURT WELWYN HERTFORDSHIRE AL6 0NG
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-05-04TM02Termination of appointment of Raymond Keith Littlewood on 2018-05-03
2018-05-04AP03Appointment of Dr David Stephenson Cole as company secretary on 2018-05-03
2017-05-19AA31/03/17 TOTAL EXEMPTION FULL
2017-05-19AA31/03/17 TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-07AR0118/05/16 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR LESLIE MICHAEL BESTWICK
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AP01DIRECTOR APPOINTED MRS MAJORIE LYON
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTYN HALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-19AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for Raymond Keith Littlewood on 2015-04-05
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LYON
2015-05-19TM02Termination of appointment of Peter Martyn Hall on 2015-03-31
2015-05-19AP03Appointment of Mr Raymond Keith Littlewood as company secretary on 2015-03-31
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 3 Harvest Court Welwyn AL6 0NG
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-15AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-26AP01DIRECTOR APPOINTED IMMATIE DEBRA HAYNES
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DOWNES
2013-06-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10AR0131/05/13 FULL LIST
2012-06-11AR0131/05/12 FULL LIST
2012-05-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-08AP01DIRECTOR APPOINTED STELLA MAVIS SURTEES
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORRIS
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AR0131/05/11 FULL LIST
2010-06-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-06AR0131/05/10 FULL LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK REDSTONE / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK NORRIS / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DISHINGTON MUIR / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LYON / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTYN HALL / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GOOCH / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET DOWNES / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DAVIES / 31/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STEPHENSON COLE / 31/05/2010
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GYFORD
2008-11-20288aDIRECTOR APPOINTED ANN DAVIES
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-08-07288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-07-11288aNEW SECRETARY APPOINTED
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-17288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-21288aNEW DIRECTOR APPOINTED
2000-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08288bDIRECTOR RESIGNED
2000-06-08288aNEW SECRETARY APPOINTED
2000-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to HARVEST COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARVEST COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARVEST COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVEST COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of HARVEST COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVEST COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of HARVEST COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVEST COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as HARVEST COURT RESIDENTS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARVEST COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVEST COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVEST COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AL6 0NG