Harvest Homes Properties Limited

DataGardener
live
Micro

Harvest Homes Properties Limited

02162040Private Limited With Share Capital

The Maltings Rosemary Lane, Halstead, Essex, CO91HZ
Incorporated

07/09/1987

Company Age

38 years

Directors

2

Employees

2

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Harvest Homes Properties Limited (02162040) is a private limited with share capital incorporated on 07/09/1987 (38 years old) and registered in essex, CO91HZ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 07/09/1987
CO91HZ
2 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£658.3K

Net Assets

£1.39M

Cash

£29.5K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Capital Allotment Shares
Category:Capital
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Legacy
Category:Mortgage
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Legacy
Category:Mortgage
Date:23-08-2011
Legacy
Category:Mortgage
Date:10-08-2011
Legacy
Category:Mortgage
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Termination Secretary Company With Name
Category:Officers
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Annual Return
Date:02-09-2008
Legacy
Category:Address
Date:02-09-2008
Legacy
Category:Officers
Date:02-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2008
Legacy
Category:Address
Date:14-07-2008
Legacy
Category:Mortgage
Date:25-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2006
Legacy
Category:Annual Return
Date:30-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2005
Legacy
Category:Annual Return
Date:14-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2004
Legacy
Category:Annual Return
Date:30-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2003
Legacy
Category:Annual Return
Date:27-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2002
Legacy
Category:Annual Return
Date:21-03-2002
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2001
Legacy
Category:Annual Return
Date:26-03-2001
Legacy
Category:Annual Return
Date:03-08-2000
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-1999
Legacy
Category:Annual Return
Date:08-02-1999
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-1998

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date24/12/2024
Latest Accounts31/03/2024

Trading Addresses

The Maltings, Rosemary Lane, Halstead, CO91HZRegistered
The Old Woodyard, Straight Road, East Bergholt, Colchester, Essex, CO76UT

Contact

01206231122
harvesthomesomaha.com
The Maltings Rosemary Lane, Halstead, Essex, CO91HZ