Company NameHarman-Best Properties Limited
Company StatusActive
Company Number02145552
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 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 David Ian Best
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleStock Broker
Country of ResidenceEngland
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Director NameMrs Irene Ethel Best
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Secretary NameMrs Irene Ethel Best
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Director NameMr Mark David Best
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(6 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Director NameMr James Henry William Best
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(12 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Brook Street
Erith
Kent
DA8 1JF
Secretary NameJames Henry William Best
NationalityBritish
StatusResigned
Appointed03 February 2000(12 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressLucas Cottage
Beechenlea Lane
Swanley
Kent
BR8 7PR

Location

Registered Address94 Brook Street
Erith
Kent
DA8 1JF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1David Ian Best
26.00%
Ordinary
26 at £1Irene Ethel Best
26.00%
Ordinary
24 at £1James Henry William Best
24.00%
Ordinary
24 at £1Mark David Best
24.00%
Ordinary

Financials

Year2014
Net Worth£481,120
Cash£82,712
Current Liabilities£266,768

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 March 2001Delivered on: 30 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 2001Delivered on: 30 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
7 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 December 2010Secretary's details changed for Mrs Irene Ethel Best on 30 December 2010 (1 page)
31 December 2010Director's details changed for Mrs Irene Ethel Best on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mr David Ian Best on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mr Mark David Best on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mrs Irene Ethel Best on 30 December 2010 (2 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Director's details changed for Mr Mark David Best on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mr David Ian Best on 30 December 2010 (2 pages)
31 December 2010Secretary's details changed for Mrs Irene Ethel Best on 30 December 2010 (1 page)
31 December 2010Director's details changed for Mr James Henry William Best on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mr James Henry William Best on 30 December 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mrs Irene Ethel Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Henry William Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Henry William Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Irene Ethel Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark David Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark David Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Irene Ethel Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark David Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Ian Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Henry William Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Ian Best on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Ian Best on 7 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 January 2007Return made up to 31/12/06; full list of members (9 pages)
9 January 2007Return made up to 31/12/06; full list of members (9 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 March 2006Return made up to 31/12/05; full list of members (9 pages)
7 March 2006Return made up to 31/12/05; full list of members (9 pages)
2 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
30 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
30 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
30 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (2 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (2 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (2 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)
17 January 1996Return made up to 31/12/95; change of members (6 pages)
17 January 1996Return made up to 31/12/95; change of members (6 pages)
5 April 1995Return made up to 31/12/94; full list of members (6 pages)
5 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)