Company NameHarrowhurst Investments Limited
DirectorsBruce Gordon Walker and Anna-Marie Walker
Company StatusActive
Company Number01658435
CategoryPrivate Limited Company
Incorporation Date16 August 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 31 Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMrs Anna-Marie Walker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(34 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 31 Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameEdith Haensli
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed19 September 1992(10 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address42 Rue Du Mole
Geneva
Switzerland
Director NameMr Andrew Michael Walker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(10 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 21 June 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Crosshall Road
Eaton Ford
St Neots
Cambridgeshire
PE19 7AB
Director NameLloyd Arthur Walker
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(10 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address4 Cowpers Court
Eaton Ford
St Neots
Cambridgeshire
PE19 7LR
Secretary NameLloyd Arthur Walker
NationalityBritish
StatusResigned
Appointed19 September 1992(10 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address4 Cowpers Court
Eaton Ford
St Neots
Cambridgeshire
PE19 7LR

Contact

Websitechantlerkent.co.uk
Email address[email protected]
Telephone01689 607007
Telephone regionOrpington

Location

Registered AddressSuite 31 Crest View Drive
Petts Wood
Orpington
BR5 1FE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50.1k at £1Mr Bruce Gordon Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£726,017
Cash£9,808
Current Liabilities£55,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

21 March 1988Delivered on: 23 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 tyson road forest hill l/borough of lewisham.
Outstanding
14 October 1987Delivered on: 21 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Momorandum of deposit of title deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 croydon rd., Penge, london. SE20 t/n sgl 137493.
Outstanding
22 June 1987Delivered on: 24 June 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 cator road, sydenham, london S.E. 26.
Outstanding
31 March 1987Delivered on: 2 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 newlands park, sydenham, london SE26.
Outstanding
24 March 1986Delivered on: 8 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being land adjoining. 28 kidbrooke grove, blackheath london SE 3. as the same forms part of t/n 374981. greenwich.
Outstanding
20 January 1986Delivered on: 23 January 1986
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68, venner road, sydenham, london SE 26.
Outstanding
2 September 1985Delivered on: 4 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit & title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 recreation road sydenham london borough of lewisham.
Outstanding
28 July 1989Delivered on: 17 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 westbourne drive london SE 23.
Outstanding
24 February 1983Delivered on: 2 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 141 silverdale road sydenham london sw 26 title no L135399.
Fully Satisfied
11 August 1988Delivered on: 24 August 1988
Satisfied on: 21 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, kent house road, sydenham, london. SE 269.
Fully Satisfied
2 July 1984Delivered on: 9 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Memorandum & deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 silverdale,london, borough of lewisham.
Fully Satisfied

Filing History

21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
3 August 2020Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Suite 31 Crest View Drive Petts Wood Orpington BR5 1FE on 3 August 2020 (1 page)
24 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
23 September 2019Change of details for Lansdown Asset Management Limited as a person with significant control on 1 August 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
3 October 2018Director's details changed for Mrs Anna-Marie Walker on 1 September 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
22 August 2017Change of details for Mr Bruce Gordon Walker as a person with significant control on 6 June 2017 (2 pages)
22 August 2017Cessation of Anna Marie Walker as a person with significant control on 21 June 2017 (1 page)
22 August 2017Change of details for Mr Bruce Gordon Walker as a person with significant control on 6 June 2017 (2 pages)
22 August 2017Notification of Anna Marie Walker as a person with significant control on 6 June 2017 (2 pages)
22 August 2017Notification of Lansdown Asset Management Limited as a person with significant control on 21 June 2017 (2 pages)
22 August 2017Cessation of Bruce Gordon Walker as a person with significant control on 21 June 2017 (1 page)
22 August 2017Notification of Lansdown Asset Management Limited as a person with significant control on 21 June 2017 (2 pages)
22 August 2017Notification of Anna Marie Walker as a person with significant control on 6 June 2017 (2 pages)
22 August 2017Cessation of Anna Marie Walker as a person with significant control on 21 June 2017 (1 page)
22 August 2017Cessation of Bruce Gordon Walker as a person with significant control on 21 June 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 August 2017Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page)
2 August 2017Appointment of Mrs Anna-Marie Walker as a director on 21 June 2017 (2 pages)
2 August 2017Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page)
2 August 2017Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page)
2 August 2017Termination of appointment of Lloyd Arthur Walker as a director on 21 June 2017 (1 page)
2 August 2017Termination of appointment of Lloyd Arthur Walker as a director on 21 June 2017 (1 page)
2 August 2017Termination of appointment of Andrew Michael Walker as a director on 21 June 2017 (1 page)
2 August 2017Appointment of Mrs Anna-Marie Walker as a director on 21 June 2017 (2 pages)
2 August 2017Termination of appointment of Lloyd Arthur Walker as a secretary on 21 June 2017 (1 page)
2 August 2017Termination of appointment of Andrew Michael Walker as a director on 21 June 2017 (1 page)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,100
(6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 50,100
(6 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,100
(6 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,100
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,100
(6 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,100
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Director's details changed for Mr Bruce Gordon Walker on 18 March 2013 (2 pages)
11 April 2013Director's details changed for Mr Bruce Gordon Walker on 18 March 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
5 July 2012Appointment of Mr Bruce Gordon Walker as a director (2 pages)
5 July 2012Appointment of Mr Bruce Gordon Walker as a director (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom on 8 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
17 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
5 March 2008Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
5 March 2008Registered office changed on 05/03/2008 from c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
16 November 2007Return made up to 19/09/07; full list of members (3 pages)
16 November 2007Return made up to 19/09/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Return made up to 19/09/06; full list of members (3 pages)
6 October 2006Return made up to 19/09/06; full list of members (3 pages)
14 November 2005Return made up to 19/09/05; full list of members (3 pages)
14 November 2005Return made up to 19/09/05; full list of members (3 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
7 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
6 November 2003Return made up to 19/09/03; full list of members (7 pages)
6 November 2003Return made up to 19/09/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(7 pages)
1 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Return made up to 19/09/99; no change of members (4 pages)
8 October 1999Return made up to 19/09/99; no change of members (4 pages)
24 December 1998Return made up to 19/09/98; no change of members (4 pages)
24 December 1998Return made up to 19/09/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Return made up to 19/09/97; full list of members (6 pages)
14 October 1997Return made up to 19/09/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Return made up to 19/09/96; no change of members (4 pages)
4 October 1996Return made up to 19/09/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1995Return made up to 19/09/95; no change of members (4 pages)
25 September 1995Return made up to 19/09/95; no change of members (4 pages)
4 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1986Registered office changed on 10/10/86 from: 12 high grove sundridge avenue bromley kent BR1 2WH (1 page)
10 October 1986Registered office changed on 10/10/86 from: 12 high grove sundridge avenue bromley kent BR1 2WH (1 page)
10 September 1982Memorandum and Articles of Association (11 pages)
10 September 1982Memorandum and Articles of Association (11 pages)
16 August 1982Certificate of incorporation (1 page)
16 August 1982Certificate of incorporation (1 page)