Company NameHarding Place Forest Hill Limited
Company StatusActive
Company Number06251999
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Natasha Shoult
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Zoe Maria Kendle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleNot Disclosed
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMs Emily Jane Boxer
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Allan Connolly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RolePlayout Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Alexander James Gabony
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleNot Given
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed14 January 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameEmma-Louise Cannings
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Harding Place
London
SE23 1QD
Director NameStuart Kevin Chubb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 13 January 2017)
RoleArtist
Country of ResidenceEngland
Correspondence Address87 Elphinstone Road
Hastings
East Sussex
TN34 2BP
Director NameChristopher Anthony Haynes
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(3 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 25 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 Harding Place
42-44 Duncombe Hill
London
SE23 1QD
Secretary NameEmma-Louise Cannings
NationalityBritish
StatusResigned
Appointed12 September 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Harding Place
London
SE23 1QD
Director NameMr Colin Graham
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2018)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 9 Duncombe Hill
London
SE23 1QD
Secretary NameMr Colin Graham
StatusResigned
Appointed15 May 2015(7 years, 12 months after company formation)
Appointment Duration8 months (resigned 14 January 2016)
RoleCompany Director
Correspondence AddressFlat 9 Duncombe Hill
London
SE23 1QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Amanda Delphine Pascale Russell
10.00%
Ordinary
1 at £1Christopher Anthony Haynes
10.00%
Ordinary
1 at £1Colin William Graham & Sarah Louise Waters Waters
10.00%
Ordinary
1 at £1Maroulla Demetriou
10.00%
Ordinary
1 at £1Mr Kimon Bizos
10.00%
Ordinary
1 at £1Mr Richard Evans
10.00%
Ordinary
1 at £1Mr Trevor Willmoth
10.00%
Ordinary
1 at £1Ms Jill Powter
10.00%
Ordinary
1 at £1Stuart Kevin Chubb
10.00%
Ordinary
1 at £1Zoe Marie Kendle
10.00%
Ordinary

Financials

Year2014
Net Worth£324,882
Cash£7,942
Current Liabilities£11,067

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

2 September 2008Delivered on: 3 September 2008
Persons entitled: Lloyds Tsb 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 harding place 42-44 duncombe hill london t/no SGL175349 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 June 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2018Appointment of Miss Zoe Maria Kendle as a director on 8 August 2018 (2 pages)
2 July 2018Appointment of Ms Natasha Shoult as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Colin Graham as a director on 2 July 2018 (1 page)
30 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
18 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
29 January 2017Director's details changed for Mr Colin Graham on 27 January 2017 (2 pages)
29 January 2017Director's details changed for Mr Colin Graham on 27 January 2017 (2 pages)
17 January 2017Termination of appointment of Stuart Kevin Chubb as a director on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Stuart Kevin Chubb as a director on 13 January 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 10
  • ANNOTATION Replacement this document replaces the AR01 regiostered on 18/08/2016 as it was not properly delivered
(19 pages)
31 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 10
  • ANNOTATION Replacement this document replaces the AR01 regiostered on 18/08/2016 as it was not properly delivered
(19 pages)
18 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 31/08/2016
(7 pages)
18 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 31/08/2016
(7 pages)
17 August 2016Registered office address changed from , Flat 9 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Colin Graham as a secretary on 14 January 2016 (1 page)
17 August 2016Termination of appointment of Colin Graham as a secretary on 14 January 2016 (1 page)
17 August 2016Appointment of Acorn Estate Management as a secretary on 14 January 2016 (2 pages)
17 August 2016Registered office address changed from , C/O Acorn Estate Management, 1 Sherman Road, Bromley, BR1 3JH, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page)
17 August 2016Registered office address changed from , C/O Acorn Estate Management, 1 Sherman Road, Bromley, BR1 3JH, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page)
17 August 2016Appointment of Acorn Estate Management as a secretary on 14 January 2016 (2 pages)
17 August 2016Registered office address changed from , Flat 9 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 17 August 2016 (1 page)
15 July 2016Registered office address changed from , C/O Flat 5, 5 Harding Place 42-44 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from , C/O Flat 5, 5 Harding Place 42-44 Duncombe Hill, London, SE23 1QD, England to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 15 July 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Registered office address changed from , C/O Flat 5 Harding Place 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from , C/O Flat 5 Harding Place 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from C/O Flat 5 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD to C/O Flat 5 5 Harding Place 42-44 Duncombe Hill London SE23 1QD on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Colin Graham as a secretary on 15 May 2015 (2 pages)
1 June 2015Appointment of Mr Colin Graham as a secretary on 15 May 2015 (2 pages)
1 June 2015Registered office address changed from C/O Flat 5 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD to C/O Flat 5 5 Harding Place 42-44 Duncombe Hill London SE23 1QD on 1 June 2015 (1 page)
30 May 2015Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page)
30 May 2015Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page)
30 May 2015Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page)
30 May 2015Registered office address changed from C/O Flat 9 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD to C/O Flat 5 Harding Place 42-44 Duncombe Hill Forest Hill London SE23 1QD on 30 May 2015 (1 page)
30 May 2015Termination of appointment of Emma-Louise Cannings as a secretary on 15 May 2015 (1 page)
30 May 2015Registered office address changed from , C/O Flat 9 Harding Place, 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 30 May 2015 (1 page)
30 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10
(6 pages)
30 May 2015Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page)
30 May 2015Registered office address changed from , C/O Flat 9 Harding Place, 42-44 Duncombe Hill, Forest Hill, London, SE23 1QD to C/O Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 30 May 2015 (1 page)
30 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 10
(6 pages)
30 May 2015Termination of appointment of Emma-Louise Cannings as a secretary on 15 May 2015 (1 page)
30 May 2015Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page)
30 May 2015Termination of appointment of Emma-Louise Cannings as a director on 15 May 2015 (1 page)
9 February 2015Appointment of Mr Colin Graham as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Colin Graham as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Colin Graham as a director on 9 February 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 10
(7 pages)
22 June 2014Director's details changed for Stuart Kevin Chubb on 2 January 2014 (2 pages)
22 June 2014Director's details changed for Stuart Kevin Chubb on 2 January 2014 (2 pages)
22 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 10
(7 pages)
22 June 2014Director's details changed for Stuart Kevin Chubb on 2 January 2014 (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
18 September 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
30 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
24 May 2010Director's details changed for Emma-Louise Cannings on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Christopher Anthony Haynes on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Emma-Louise Cannings on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Stuart Kevin Chubb on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Christopher Anthony Haynes on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Stuart Kevin Chubb on 18 May 2010 (2 pages)
17 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
17 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
3 July 2009Return made up to 18/05/09; full list of members (7 pages)
3 July 2009Return made up to 18/05/09; full list of members (7 pages)
23 June 2009Registered office changed on 23/06/2009 from, harding place, 42-44 duncombe hill, london, SE23 1QD (1 page)
23 June 2009Registered office changed on 23/06/2009 from harding place 42-44 duncombe hill london SE23 1QD (1 page)
23 June 2009Registered office changed on 23/06/2009 from, harding place, 42-44 duncombe hill, london, SE23 1QD (1 page)
20 October 2008Capitals not rolled up (4 pages)
20 October 2008Capitals not rolled up (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 August 2008Return made up to 18/05/08; full list of members (6 pages)
14 August 2008Return made up to 18/05/08; full list of members (6 pages)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007New director appointed (2 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
18 May 2007Incorporation (9 pages)
18 May 2007Incorporation (9 pages)