Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRIS PENSION MANAGEMENT LIMITED
Company Information for

HARRIS PENSION MANAGEMENT LIMITED

DINGLEY WAY, UNIT 1 DINGLEY WAY, FARNBOROUGH, HAMPSHIRE, GU14 6FF,
Company Registration Number
02518160
Private Limited Company
Active

Company Overview

About Harris Pension Management Ltd
HARRIS PENSION MANAGEMENT LIMITED was founded on 1990-07-04 and has its registered office in Farnborough. The organisation's status is listed as "Active". Harris Pension Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARRIS PENSION MANAGEMENT LIMITED
 
Legal Registered Office
DINGLEY WAY
UNIT 1 DINGLEY WAY
FARNBOROUGH
HAMPSHIRE
GU14 6FF
Other companies in RG41
 
Filing Information
Company Number 02518160
Company ID Number 02518160
Date formed 1990-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:43:22
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 HARRIS PENSION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL DYE
Company Secretary 2003-06-26
ALAN MICHAEL DYE
Director 2003-06-26
ANDREW KIM
Director 2017-12-21
NATALIE LEE
Director 2016-04-02
TODD ALLEN TAYLOR
Director 2016-10-31
EDMUND JOHN WILLS
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID GRONDA
Director 2003-06-26 2018-06-29
ARTHUR LIM
Director 2016-12-14 2017-12-21
ADAM THOMAS HISTED
Director 2013-10-10 2016-12-14
CHARLES JONATHAN GREENE
Director 2003-06-26 2016-10-31
LEWIS ALLEN SCHWARTZ
Director 2003-06-26 2016-10-31
BRENDA DARLENE SHEETS
Director 2012-02-01 2013-10-10
RONALD A WYSE
Director 2003-06-26 2012-02-01
PETER JAMES CONROY
Director 1998-02-04 2007-05-08
DAVID JAMES SMITH
Company Secretary 1991-07-04 2003-06-26
PHILLIP WINSTON FARMER
Director 1996-07-22 2003-06-26
JEFFREY PRATT MORRILL
Director 2000-03-09 2003-06-26
BRYAN ROGER ROUB
Director 1991-07-04 2003-06-26
DAVID JAMES SMITH
Director 1991-07-04 2003-06-26
DAVID SHERMAN WASSERMAN
Director 1996-07-22 2003-06-26
ROBERT W FAY
Director 1991-07-01 2000-03-09
WILLIAM FREDERICK WELLS
Director 1992-10-08 1998-02-04
DENNIS LEE COOK
Director 1993-10-11 1996-07-22
JOHN THOMAS HARTLEY
Director 1991-07-04 1995-07-01
ANDREW STANTON HAMENT
Director 1991-07-04 1993-10-11
EDMUND JOHN WILLS
Director 1991-07-04 1992-10-08

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
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-07CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL DYE
2022-08-02TM02Termination of appointment of Alan Michael Dye on 2022-07-31
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-01-12Change of details for L3Harris Systems Uk Limited as a person with significant control on 2022-01-12
2022-01-12PSC05Change of details for L3Harris Systems Uk Limited as a person with significant control on 2022-01-12
2022-01-07Change of details for Harris Systems Limited as a person with significant control on 2022-01-07
2022-01-07PSC05Change of details for Harris Systems Limited as a person with significant control on 2022-01-07
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-25RP04TM01Second filing for the termination of Todd Allen Taylor
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/20
2021-03-31RP04AP01Second filing of director appointment of Jason Lee Barnett
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE BARNETT
2021-03-19AP01DIRECTOR APPOINTED PAUL EMBI
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/19
2020-07-02AD03Registers moved to registered inspection location of The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2020-07-02AD02Register inspection address changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 1010 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England
2020-03-03AP01DIRECTOR APPOINTED ANDREA HARTMAN
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LEE
2019-12-10PSC05Change of details for Harris Systems Limited as a person with significant control on 2019-12-10
2019-12-03PSC05Change of details for Harris Corporation as a person with significant control on 2019-06-29
2019-10-25CH01Director's details changed for Mr. Jason Lee Barnett on 2019-09-24
2019-10-01AP01DIRECTOR APPOINTED MR. JASON LEE BARNETT
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD ALLEN TAYLOR
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GRONDA
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 3
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LEE / 22/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GRONDA / 22/06/2018
2018-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL DYE / 22/06/2018
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-11AP01DIRECTOR APPOINTED MR ANDREW KIM
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LIM
2017-07-05CH01Director's details changed for Mr Alan Michael Dye on 2017-07-05
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-23CH01Director's details changed for John David Gronda on 2017-06-21
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LIM / 21/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN D GRONDA / 21/06/2017
2017-03-27AP01DIRECTOR APPOINTED NATALIE LEE
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/16
2016-12-29AP01DIRECTOR APPOINTED MR ARTHUR LIM
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS HISTED
2016-11-15AP01DIRECTOR APPOINTED TODD ALLEN TAYLOR
2016-11-15AP01DIRECTOR APPOINTED NATALIE LEE
2016-11-15Annotation
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREENE
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS SCHWARTZ
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN GREENE / 27/06/2016
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL DYE / 27/06/2016
2016-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN MICHAEL DYE on 2016-06-27
2016-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS HISTED / 28/06/2016
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 270 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP
2015-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-30AR0128/06/15 FULL LIST
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-30AR0128/06/14 FULL LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TS UNITED KINGDOM
2013-10-30AP01DIRECTOR APPOINTED MR ADAM THOMAS HISTED
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA SHEETS
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-08AR0128/06/13 FULL LIST
2012-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/12
2012-06-28AR0128/06/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED MRS BRENDA DARLENE SHEETS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WYSE
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-04RES01ALTER ARTICLES 21/10/2011
2011-07-04AR0128/06/11 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-29AR0128/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN D GRONDA / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD A WYSE / 28/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALLEN SCHWARTZ / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN WILLS / 28/06/2010
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-05-18AR0128/06/09 FULL LIST
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-28363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-19363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-19363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-21363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-22363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288bDIRECTOR RESIGNED
2003-08-01363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288bSECRETARY RESIGNED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-27363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARRIS PENSION MANAGEMENT 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 HARRIS PENSION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRIS PENSION MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HARRIS PENSION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS PENSION MANAGEMENT LIMITED
Trademarks
We have not found any records of HARRIS PENSION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS PENSION MANAGEMENT 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 (70100 - Activities of head offices) as HARRIS PENSION MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS PENSION MANAGEMENT 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 HARRIS PENSION MANAGEMENT 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 HARRIS PENSION MANAGEMENT LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4