Company NameHarvest Development Management Limited
Company StatusActive
Company Number07567976
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Neil John Hugh Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr David Pilbeam
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Joanna Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Brett William Norman
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed17 March 2011(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameAdrian Da Souza
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NamePhil Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(1 month after company formation)
Appointment Duration6 days (resigned 27 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameDr Christopher Paul Templeman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 25 February 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Riccardo Giovanni Mai
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAndrew Stephen Dudley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2022)
RoleGroup Reporting Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Christopher John Fleetwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Land Securities Property Holdings LTD
50.00%
Ordinary A
50 at £1Sainsbury's Supermarkets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£2,919,000
Gross Profit-£15,000
Net Worth£1,499,000
Cash£987,000
Current Liabilities£1,383,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
23 December 2020Full accounts made up to 31 March 2020 (16 pages)
6 October 2020Appointment of Mr Christopher John Fleetwood as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of Andrew Stephen Dudley as a director on 17 September 2020 (1 page)
21 January 2020Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (14 pages)
6 August 2019Termination of appointment of Olivia Clare Troughton as a director on 1 August 2019 (1 page)
31 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Director's details changed for Mr Christopher Paul Templeman on 10 January 2019 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
25 January 2019Director's details changed for Mr Martyn Stephen Burke on 10 January 2019 (2 pages)
17 December 2018Full accounts made up to 31 March 2018 (13 pages)
24 January 2018Second filing for the appointment of Andrew Stephen Dudley as a director (6 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (12 pages)
18 December 2017Full accounts made up to 31 March 2017 (12 pages)
11 December 2017Director's details changed for Mr Martyn Stephen Burke on 6 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Martyn Stephen Burke on 6 December 2017 (2 pages)
6 June 2017Appointment of Andrew Stephen Dudley as a director on 31 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2018.
(3 pages)
6 June 2017Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Andrew Stephen Dudley as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 January 2017Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
18 November 2016Full accounts made up to 31 March 2016 (14 pages)
18 November 2016Full accounts made up to 31 March 2016 (14 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(10 pages)
29 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(10 pages)
15 December 2015Full accounts made up to 31 March 2015 (28 pages)
15 December 2015Full accounts made up to 31 March 2015 (28 pages)
6 October 2015Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages)
26 August 2015Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages)
26 August 2015Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
16 April 2015Termination of appointment of Adrian Da Souza as a secretary on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Da Souza as a secretary on 31 March 2015 (1 page)
29 January 2015Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
29 January 2015Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(10 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(10 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(10 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
27 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
27 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
27 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(10 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(10 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(10 pages)
10 October 2013Section 519 (2 pages)
10 October 2013Section 519 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (9 pages)
1 October 2013Full accounts made up to 31 March 2013 (9 pages)
18 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (10 pages)
13 December 2012Termination of appointment of John Birch as a director (1 page)
13 December 2012Appointment of Geraint Jamie Cowen as a director (2 pages)
13 December 2012Termination of appointment of John Birch as a director (1 page)
13 December 2012Appointment of Geraint Jamie Cowen as a director (2 pages)
9 October 2012Full accounts made up to 31 March 2012 (8 pages)
9 October 2012Full accounts made up to 31 March 2012 (8 pages)
2 May 2012Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages)
18 April 2012Secretary's details changed for Adrian Da Souza on 30 March 2012 (2 pages)
18 April 2012Secretary's details changed for Adrian Da Souza on 30 March 2012 (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (10 pages)
16 May 2011Appointment of Dominic O'rourke as a director (3 pages)
16 May 2011Appointment of Lester Paul Hampson as a director (3 pages)
16 May 2011Appointment of Lester Paul Hampson as a director (3 pages)
16 May 2011Appointment of Dominic O'rourke as a director (3 pages)
10 May 2011Appointment of Christopher Paul Templeman as a director (3 pages)
10 May 2011Appointment of Christopher Paul Templeman as a director (3 pages)
6 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 May 2011Change of share class name or designation (2 pages)
6 May 2011Change of share class name or designation (2 pages)
5 May 2011Appointment of Ls Company Secretaries Limited as a secretary (3 pages)
5 May 2011Appointment of John Matthew Birch as a director (3 pages)
5 May 2011Termination of appointment of Phil Higgins as a director (2 pages)
5 May 2011Appointment of Martyn Stephen Burke as a director (3 pages)
5 May 2011Appointment of Ls Company Secretaries Limited as a secretary (3 pages)
5 May 2011Termination of appointment of Phil Higgins as a director (2 pages)
5 May 2011Appointment of Martyn Stephen Burke as a director (3 pages)
5 May 2011Appointment of John Matthew Birch as a director (3 pages)
5 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(4 pages)
28 April 2011Termination of appointment of Christopher Gill as a director (2 pages)
28 April 2011Appointment of Phil Higgins as a director (3 pages)
28 April 2011Termination of appointment of Christopher Gill as a director (2 pages)
28 April 2011Appointment of Phil Higgins as a director (3 pages)
17 March 2011Incorporation (36 pages)
17 March 2011Incorporation (36 pages)