Company NameHarwood Hall Estates Limited
DirectorsPauline Sylvia Owen and Christine Sylvia Hensley
Company StatusActive
Company Number00548735
CategoryPrivate Limited Company
Incorporation Date5 May 1955(68 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePauline Sylvia Owen
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(36 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NamePauline Sylvia Owen
NationalityBritish
StatusCurrent
Appointed07 February 2007(51 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameChristine Sylvia Hensley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(51 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameCynthia Margaret Mead
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleShow Jumping Proprietor
Correspondence AddressTanglewood Broad Lane
Newdigate
Dorking
Surrey
RH5 5AT
Director NameGeoffrey John Hugh Owen
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(36 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 February 2007)
RoleEstate Manager
Correspondence AddressTimbers Greenway
Hutton Mount
Shenfield
Essex
CM13 2NP
Secretary NameGeoffrey John Hugh Owen
NationalityBritish
StatusResigned
Appointed11 March 1992(36 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Correspondence AddressTimbers Greenway
Hutton Mount
Shenfield
Essex
CM13 2NP
Director NamePeter Geoffrey Mead Owen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(51 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2007)
RoleBbc Executive
Correspondence AddressTimbers
Greenway Hutton Mount
Brentwood
Essex
CM13 2NP

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Pauline Sylvia Owen
40.00%
Ordinary
25 at £1Peter Geoffrey Mead Owen
25.00%
Ordinary
15 at £1Christine Sylvia Hensley
15.00%
Ordinary
10 at £1John Michael Mead
10.00%
Ordinary
10 at £1Peter Colin Hensley
10.00%
Ordinary

Financials

Year2014
Net Worth£899,419
Cash£16,364
Current Liabilities£11,493

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

16 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
5 October 2020Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 5 October 2020 (1 page)
15 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
29 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 3 April 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Pauline Sylvia Owen on 11 March 2010 (2 pages)
19 April 2010Secretary's details changed for Pauline Sylvia Owen on 11 March 2010 (1 page)
19 April 2010Director's details changed for Christine Sylvia Hensley on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Christine Sylvia Hensley on 11 March 2010 (2 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Pauline Sylvia Owen on 11 March 2010 (2 pages)
19 April 2010Secretary's details changed for Pauline Sylvia Owen on 11 March 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2009Return made up to 11/03/09; full list of members (5 pages)
7 April 2009Return made up to 11/03/09; full list of members (5 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 May 2008Return made up to 11/03/08; full list of members (5 pages)
29 May 2008Return made up to 11/03/08; full list of members (5 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
6 July 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
6 July 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
13 April 2007Return made up to 11/03/07; full list of members (4 pages)
13 April 2007Return made up to 11/03/07; full list of members (4 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 March 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(8 pages)
24 March 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
(8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
3 May 2005Registered office changed on 03/05/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
3 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(8 pages)
15 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(8 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
19 April 2004Return made up to 11/03/04; full list of members (8 pages)
19 April 2004Return made up to 11/03/04; full list of members (8 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
19 March 2003Return made up to 11/03/03; full list of members (8 pages)
19 March 2003Return made up to 11/03/03; full list of members (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
6 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
6 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
30 April 2001Return made up to 11/03/01; full list of members (7 pages)
30 April 2001Return made up to 11/03/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
31 March 2000Return made up to 11/03/00; full list of members (7 pages)
31 March 2000Return made up to 11/03/00; full list of members (7 pages)
13 April 1999Full accounts made up to 30 June 1998 (12 pages)
13 April 1999Full accounts made up to 30 June 1998 (12 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
17 March 1999Return made up to 11/03/99; full list of members (6 pages)
28 April 1998Full accounts made up to 30 June 1997 (12 pages)
28 April 1998Full accounts made up to 30 June 1997 (12 pages)
17 March 1998Return made up to 11/03/98; no change of members (4 pages)
17 March 1998Return made up to 11/03/98; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
9 April 1996Full accounts made up to 30 June 1995 (11 pages)
9 April 1996Full accounts made up to 30 June 1995 (11 pages)
20 March 1996Return made up to 11/03/96; full list of members (6 pages)
20 March 1996Return made up to 11/03/96; full list of members (6 pages)
6 April 1995Full accounts made up to 30 June 1994 (11 pages)
6 April 1995Full accounts made up to 30 June 1994 (11 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)