HARMAN DEVELOPMENTS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1PD

Company number 05216901
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address 54 CROUCHFIELD, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1PD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Registration of charge 052169010005, created on 21 December 2015. The most likely internet sites of HARMAN DEVELOPMENTS LIMITED are www.harmandevelopments.co.uk, and www.harman-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Harman Developments Limited is a Private Limited Company. The company registration number is 05216901. Harman Developments Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Harman Developments Limited is 54 Crouchfield Boxmoor Hemel Hempstead Hertfordshire Hp1 1pd. The company`s financial liabilities are £439.04k. It is £-135.62k against last year. The cash in hand is £0.12k. It is £-2.69k against last year. And the total assets are £0.12k, which is £-2.69k against last year. NEWMAN, Raymond John is a Secretary of the company. HARVEY, Michael Leslie is a Director of the company. KIMMANCE, Linda is a Director of the company. NEWMAN, Barbara Glennis is a Director of the company. NEWMAN, Raymond John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


harman developments Key Finiance

LIABILITIES £439.04k
-24%
CASH £0.12k
-96%
TOTAL ASSETS £0.12k
-96%
All Financial Figures

Current Directors

Secretary
NEWMAN, Raymond John
Appointed Date: 27 August 2004

Director
HARVEY, Michael Leslie
Appointed Date: 27 August 2004
68 years old

Director
KIMMANCE, Linda
Appointed Date: 14 September 2004
66 years old

Director
NEWMAN, Barbara Glennis
Appointed Date: 14 September 2004
74 years old

Director
NEWMAN, Raymond John
Appointed Date: 27 August 2004
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Persons With Significant Control

Mr Michael Leslie Harvey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond John Newman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARMAN DEVELOPMENTS LIMITED Events

12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Registration of charge 052169010005, created on 21 December 2015
02 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
28 Sep 2004
New director appointed
28 Sep 2004
New director appointed
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
27 Aug 2004
Incorporation

HARMAN DEVELOPMENTS LIMITED Charges

21 December 2015
Charge code 0521 6901 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as flat 1 - 4, harman court, summer…
6 August 2008
Mortgage deed
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 albany road, leighton buzzard…
21 December 2006
Mortgage
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 26/28 summer street leighton…
20 December 2006
Debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2006
Mortgage deed
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 7 plantation road leighton buzzard…