Company NameHarrow Road Property Limited
DirectorMarc Abraham Meltzer
Company StatusActive
Company Number08259110
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

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

Director

Director NameMr Marc Abraham Meltzer
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleProperty Buyer
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Marc Meltzer
50.00%
Ordinary
1 at £1Natalie Meltzer
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
29 October 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
26 October 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Director's details changed for Marc Abraham Meltzer on 21 October 2014 (2 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Director's details changed for Marc Abraham Meltzer on 21 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
23 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
24 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 24 November 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
21 May 2014Registered office address changed from 21 Bedford Square London WC1B 3HH on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 21 Bedford Square London WC1B 3HH on 21 May 2014 (1 page)
29 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
11 October 2013Director's details changed for Marc Meltzer on 1 October 2013 (2 pages)
11 October 2013Director's details changed for Marc Meltzer on 1 October 2013 (2 pages)
11 October 2013Director's details changed for Marc Meltzer on 1 October 2013 (2 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)