A HARVEY PROPERTIES LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1HX

Company number 04895387
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address 116 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1HX
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2014 with full list of shareholders ANNOTATION Replacement This document replaces the AR01 registered on 03/11/2014 as it was not properly delivered. . The most likely internet sites of A HARVEY PROPERTIES LIMITED are www.aharveyproperties.co.uk, and www.a-harvey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Leatherhead Rail Station is 4.2 miles; to Chessington North Rail Station is 5.2 miles; to Fulwell Rail Station is 7.4 miles; to Feltham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Harvey Properties Limited is a Private Limited Company. The company registration number is 04895387. A Harvey Properties Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of A Harvey Properties Limited is 116 Portsmouth Road Cobham Surrey Kt11 1hx. The company`s financial liabilities are £0.74k. It is £-268.85k against last year. The cash in hand is £0.03k. It is £0.03k against last year. And the total assets are £0.74k, which is £0.71k against last year. BENSOUILAH, Janetta Audrey Joy is a Secretary of the company. BENSOUILAH, Janetta Audrey Joy is a Director of the company. HARVEY, David is a Director of the company. HARVEY, Percy is a Director of the company. THOMASON, Eleanor Elizabeth is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ALEXANDER, Louise Aline has been resigned. Director SMALLEY, Ann Margaret has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a harvey properties Key Finiance

LIABILITIES £0.74k
-100%
CASH £0.03k
TOTAL ASSETS £0.74k
+2726%
All Financial Figures

Current Directors

Secretary
BENSOUILAH, Janetta Audrey Joy
Appointed Date: 03 October 2003

Director
BENSOUILAH, Janetta Audrey Joy
Appointed Date: 03 October 2003
57 years old

Director
HARVEY, David
Appointed Date: 03 October 2003
46 years old

Director
HARVEY, Percy
Appointed Date: 03 October 2003
55 years old

Director
THOMASON, Eleanor Elizabeth
Appointed Date: 03 October 2003
48 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 12 September 2003
Appointed Date: 11 September 2003

Director
ALEXANDER, Louise Aline
Resigned: 29 January 2014
Appointed Date: 03 October 2003
51 years old

Director
SMALLEY, Ann Margaret
Resigned: 29 January 2014
Appointed Date: 03 October 2003
60 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 12 September 2003
Appointed Date: 11 September 2003

Persons With Significant Control

Mrs Janetta Audrey Joy Bensouilah
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Percy Harvey
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs David Harvey
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Eleanor Elizabeth Thomason
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Percy Harvey Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A HARVEY PROPERTIES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 11 September 2016 with updates
11 Apr 2016
Annual return made up to 11 September 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/11/2014 as it was not properly delivered.

03 Nov 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 600

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
11 Nov 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
11 Nov 2003
Ad 03/10/03--------- £ si 599@1=599 £ ic 1/600
12 Sep 2003
Secretary resigned
12 Sep 2003
Director resigned
11 Sep 2003
Incorporation

A HARVEY PROPERTIES LIMITED Charges

20 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 5 November 2013
Persons entitled: Arthur Harvey
Description: 158 anyards road cobham surrey.
28 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 5 November 2013
Persons entitled: Audrey Harvey
Description: 114 portsmouth road cobham surrey.