HARLEYCREST PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Satisfaction of charge 033069340009 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 5 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 6 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 8 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 7 in full

View Document

06/12/246 December 2024 Change of details for Mr John Richard Peete Manser as a person with significant control on 2024-12-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Current accounting period extended from 2021-06-30 to 2021-07-31

View Document

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

17/05/1917 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 315202

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MANSER / 17/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD PEETE MANSER / 17/04/2019

View Document

13/03/1913 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 315200

View Document

01/11/181 November 2018 ARTICLES OF ASSOCIATION

View Document

01/11/181 November 2018 ALTER ARTICLES 19/10/2018

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033069340009

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE MANSER / 28/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PEETE MANSER / 28/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PEETE MANSER / 28/01/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/02/123 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PEETE MANSER / 04/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MANSER / 04/02/2011

View Document

10/02/1110 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE MANSER / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MANSER / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PEETE MANSER / 04/02/2011

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 22 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NW UNITED KINGDOM

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 22 ST JOHNS ROAD ISLEWORTH TW7 6NW

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 22 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NW ENGLAND

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 463 LONDON ROAD ISLEWORTH TW7 4BY

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: JAYKAY HOUSE 39/43 HIGH ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8LF

View Document

07/09/987 September 1998 EXEMPTION FROM APPOINTING AUDITORS 17/07/98

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 VARYING SHARE RIGHTS AND NAMES 16/06/98

View Document

23/06/9823 June 1998 CONVE 16/06/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED YOUNG & MANSER LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

19/03/9719 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company