Company NameHarvest Real Estate Limited
Company StatusActive
Company Number07670968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2011(12 years, 10 months ago)
Previous Name115 Ebury Street (RTE) Limited

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 NameOlivier Barret
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMr Christian Michael Heidl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Ebury Street
London
SW1W 9QU
Director NameMr Grant Doyle Wellbelove
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address74 Fairfield Road
Biggleswade
Bedfordshire
SG18 0AA
Director NameMr Peter John Freeman Breach
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWiddicombe House Widdicombe
Kingsbridge
South Devon
TQ7 2EF
Secretary NameMr Gary Terence Andrews
StatusCurrent
Appointed03 February 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMs Dolores Alvarez De Toledo
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 February 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Secretary NameMr Christian Heidl
StatusResigned
Appointed16 May 2012(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address115 Ebury Street
London
SW1W 9QU
Director NameMr Derek Richard Watson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 2012)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address115 Ebury Street
London
SW1W 9QU
Director NameMr John Warwick Halford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2015)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressBarrettstown House College Road
Newbridge
County Kildare
Director NameMr Sean Halford
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed30 December 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2018)
RoleInterior Designer
Country of ResidenceDubai
Correspondence AddressApartment 2503 Shams 1
Jumeirah Beach Residence
Dubai
N/A

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£20,018

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 October 2019Director's details changed for Mr Christian Michael Heidl on 4 October 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Sean Halford as a director on 27 February 2018 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 February 2017Appointment of Mr Gary Terence Andrews as a secretary on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Gary Terence Andrews as a secretary on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from 115 Ebury Street London SW1W 9QU to 81 Elizabeth Street London SW1W 9PG on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christian Heidl as a secretary on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 115 Ebury Street London SW1W 9QU to 81 Elizabeth Street London SW1W 9PG on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christian Heidl as a secretary on 3 February 2017 (1 page)
29 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
11 July 2016Annual return made up to 15 June 2016 no member list (5 pages)
30 December 2015Appointment of Mr Sean Halford as a director on 30 December 2015 (2 pages)
30 December 2015Appointment of Mr Sean Halford as a director on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of John Warwick Halford as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of John Warwick Halford as a director on 30 December 2015 (1 page)
3 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 15 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 15 June 2015 no member list (6 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
10 July 2014Annual return made up to 15 June 2014 no member list (6 pages)
10 July 2014Annual return made up to 15 June 2014 no member list (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Director's details changed for Mr Christian Heidl on 15 June 2013 (2 pages)
11 July 2013Annual return made up to 15 June 2013 no member list (6 pages)
11 July 2013Annual return made up to 15 June 2013 no member list (6 pages)
11 July 2013Director's details changed for Mr Christian Heidl on 15 June 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
15 April 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
10 January 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
10 January 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 December 2012Termination of appointment of Derek Watson as a director (1 page)
29 December 2012Termination of appointment of Derek Watson as a director (1 page)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 November 2012Statement of company's objects (2 pages)
27 November 2012Statement of company's objects (2 pages)
12 November 2012Company name changed 115 ebury street (rte) LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Company name changed 115 ebury street (rte) LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2012Appointment of Mr Christian Heidl as a secretary (2 pages)
3 November 2012Appointment of Mr Christian Heidl as a secretary (2 pages)
27 August 2012Appointment of Mr Peter John Freeman Breach as a director (2 pages)
27 August 2012Appointment of Mr Peter John Freeman Breach as a director (2 pages)
31 July 2012Director's details changed for Mr John Warwick Halford on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Mr John Warwick Halford on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Derek Richard Watson on 30 July 2012 (2 pages)
30 July 2012Appointment of Mr John Warwick Halford as a director (2 pages)
30 July 2012Appointment of Mr John Warwick Halford as a director (2 pages)
30 July 2012Director's details changed for Derek Richard Watson on 30 July 2012 (2 pages)
28 July 2012Appointment of Derek Richard Watson as a director (2 pages)
28 July 2012Appointment of Derek Richard Watson as a director (2 pages)
28 July 2012Director's details changed for Mr Christian Heidl on 28 July 2012 (2 pages)
28 July 2012Director's details changed for Mr Christian Heidl on 28 July 2012 (2 pages)
19 July 2012Appointment of Mr Grant Doyle Wellbelove as a director (2 pages)
19 July 2012Appointment of Mr Grant Doyle Wellbelove as a director (2 pages)
7 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
7 July 2012Director's details changed for Mr Christian Heidl on 7 July 2012 (2 pages)
7 July 2012Director's details changed for Mr Christian Heidl on 7 July 2012 (2 pages)
7 July 2012Director's details changed for Mr Christian Heidl on 7 July 2012 (2 pages)
7 July 2012Annual return made up to 15 June 2012 no member list (3 pages)
18 May 2012Appointment of Olivier Barret as a director (2 pages)
18 May 2012Appointment of Olivier Barret as a director (2 pages)
15 June 2011Incorporation (35 pages)
15 June 2011Incorporation (35 pages)