HARVESTVIEW LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2PP

Company number 01814748
Status Active
Incorporation Date 9 May 1984
Company Type Private Limited Company
Address 9 ALBERT MEWS, THIRD AVENUE HOVE, EAST SUSSEX, BN3 2PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 2 . The most likely internet sites of HARVESTVIEW LIMITED are www.harvestview.co.uk, and www.harvestview.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Harvestview Limited is a Private Limited Company. The company registration number is 01814748. Harvestview Limited has been working since 09 May 1984. The present status of the company is Active. The registered address of Harvestview Limited is 9 Albert Mews Third Avenue Hove East Sussex Bn3 2pp. . PERRY, Jacqueline Annise is a Secretary of the company. FITZGERALD, Carol Barbara Mancha is a Director of the company. PERRY, Jacqueline Annise is a Director of the company. Secretary EMERSON, Susan Anne has been resigned. Secretary FITZGERALD, Carol Barbara Mancha has been resigned. Secretary FITZGERALD, Carol Barbara Mancha has been resigned. Director EMERSON, George Stephen has been resigned. Director EMERSON, Susan Anne has been resigned. Director FITZGERALD, Carol Barbara Mancha has been resigned. Director LEACH, Robert has been resigned. Director PERRY, Jacqueline Annise has been resigned. Director REED, Sandra Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PERRY, Jacqueline Annise
Appointed Date: 02 December 2013

Director
FITZGERALD, Carol Barbara Mancha
Appointed Date: 11 June 2009
97 years old

Director
PERRY, Jacqueline Annise
Appointed Date: 11 June 2009
75 years old

Resigned Directors

Secretary
EMERSON, Susan Anne
Resigned: 15 June 2009
Appointed Date: 13 December 1991

Secretary
FITZGERALD, Carol Barbara Mancha
Resigned: 02 December 2013
Appointed Date: 15 June 2009

Secretary
FITZGERALD, Carol Barbara Mancha
Resigned: 13 December 1991

Director
EMERSON, George Stephen
Resigned: 22 December 1998
71 years old

Director
EMERSON, Susan Anne
Resigned: 15 June 2009
63 years old

Director
FITZGERALD, Carol Barbara Mancha
Resigned: 08 December 1993
97 years old

Director
LEACH, Robert
Resigned: 18 December 1995
85 years old

Director
PERRY, Jacqueline Annise
Resigned: 08 December 1993
75 years old

Director
REED, Sandra Mary
Resigned: 15 June 2009
Appointed Date: 18 January 1994
68 years old

Persons With Significant Control

Mrs Jacqueline Annise Perry
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carol Barbara Mancha Fitzgerald
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVESTVIEW LIMITED Events

20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 73 more events
27 Feb 1987
Accounts for a small company made up to 31 March 1986

27 Feb 1987
Return made up to 10/12/86; full list of members

20 Jun 1986
New director appointed

09 May 1984
Certificate of incorporation
09 May 1984
Incorporation

HARVESTVIEW LIMITED Charges

7 December 1988
Legal charge
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Basement flat, 30 lansdowne place, hove east sussex. Title…
17 March 1988
Legal charge
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat 28 lawrence road hove east sussex.
14 July 1986
Legal charge
Delivered: 21 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16, salisbury rd, hove, east sussex.