Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARCOURT DEVELOPMENTS (UK) LIMITED
Company Information for

HARCOURT DEVELOPMENTS (UK) LIMITED

GOODIER, SMITH & WATTS, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
03760016
Private Limited Company
Active

Company Overview

About Harcourt Developments (uk) Ltd
HARCOURT DEVELOPMENTS (UK) LIMITED was founded on 1999-04-27 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Harcourt Developments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARCOURT DEVELOPMENTS (UK) LIMITED
 
Legal Registered Office
GOODIER, SMITH & WATTS
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in WD6
 
Filing Information
Company Number 03760016
Company ID Number 03760016
Date formed 1999-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB733758706  
Last Datalog update: 2023-10-08 05:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARCOURT DEVELOPMENTS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY LIMITED
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 HARCOURT DEVELOPMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANN REDDINGTON
Company Secretary 2000-12-20
PATRICK JOSEPH DOHERTY
Director 1999-10-14
ANDREW PARKER BOWLES
Director 2000-06-13
PATRICK JOHN POWER
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARTIN LANGDON
Director 1999-10-14 2012-02-27
MICHAEL JAMES MURPHY
Director 1999-10-14 2010-12-31
PETER JOHN TYAS
Director 1999-10-14 2009-12-18
PHILIP MARTIN FLYNN
Director 1999-10-14 2005-02-18
JONATHAN PATRICK TURNER
Company Secretary 1999-10-14 2002-10-31
JAMES PATRICK SAMMON
Director 1999-10-14 2000-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-04-27 1999-10-14
COMBINED NOMINEES LIMITED
Nominated Director 1999-04-27 1999-10-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-04-27 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN REDDINGTON HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-03 Active
ANN REDDINGTON BLUE HARBOUR LIMITED Company Secretary 2006-10-31 CURRENT 1987-08-26 Active
ANN REDDINGTON BLUE HARBOUR 2 LIMITED Company Secretary 2006-10-31 CURRENT 2006-07-19 Active
ANN REDDINGTON HAPPYKEEP LIMITED Company Secretary 2001-08-30 CURRENT 1991-03-26 Active
ANDREW PARKER BOWLES PANTHER 1919 LIMITED Director 2012-06-01 CURRENT 1997-07-07 In Administration

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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0127/04/16 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR PATRICK JOHN POWER
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0127/04/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29DISS40Compulsory strike-off action has been discontinued
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0127/04/14 ANNUAL RETURN FULL LIST
2014-08-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0127/04/13 ANNUAL RETURN FULL LIST
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/12 FROM Hall Grove Farm Estate, Bagshot Surrey GU19 5HP
2012-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0127/04/12 ANNUAL RETURN FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGDON
2011-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0127/04/11 ANNUAL RETURN FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2010-08-05AR0127/04/10 ANNUAL RETURN FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MURPHY / 27/04/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH DOHERTY / 27/04/2010
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER TYAS
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-05-07363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-30363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-11288bDIRECTOR RESIGNED
2004-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/04
2004-05-28363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-09288bSECRETARY RESIGNED
2003-05-09363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-13363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-03-14288aNEW SECRETARY APPOINTED
2001-03-13288bDIRECTOR RESIGNED
2001-02-21288bDIRECTOR RESIGNED
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-1488(2)RAD 06/07/00--------- £ SI 98@1=98 £ IC 2/100
2000-07-13363(288)DIRECTOR RESIGNED
2000-07-13363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-07-03288aNEW DIRECTOR APPOINTED
2000-04-17225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW SECRETARY APPOINTED
1999-12-02288bSECRETARY RESIGNED
1999-12-02288bDIRECTOR RESIGNED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-10-19CERTNMCOMPANY NAME CHANGED FANTER PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/10/99
1999-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HARCOURT DEVELOPMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against HARCOURT DEVELOPMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARCOURT DEVELOPMENTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HARCOURT DEVELOPMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HARCOURT DEVELOPMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARCOURT DEVELOPMENTS (UK) LIMITED
Trademarks
We have not found any records of HARCOURT DEVELOPMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARCOURT DEVELOPMENTS (UK) 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 (41100 - Development of building projects) as HARCOURT DEVELOPMENTS (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARCOURT DEVELOPMENTS (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHARCOURT DEVELOPMENTS (UK) LIMITEDEvent Date2014-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARCOURT DEVELOPMENTS (UK) 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 HARCOURT DEVELOPMENTS (UK) 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.