74 HARLEY STREET (MANAGEMENT) LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SG

Company number 04600643
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address 15B SOMERSET HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 12 . The most likely internet sites of 74 HARLEY STREET (MANAGEMENT) LIMITED are www.74harleystreetmanagement.co.uk, and www.74-harley-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. 74 Harley Street Management Limited is a Private Limited Company. The company registration number is 04600643. 74 Harley Street Management Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of 74 Harley Street Management Limited is 15b Somerset House Hussar Court Waterlooville Hampshire Po7 7sg. The company`s financial liabilities are £30.05k. It is £22.09k against last year. The cash in hand is £30.82k. It is £20.2k against last year. And the total assets are £31.42k, which is £20.8k against last year. CLEIN, Zoe Emine is a Director of the company. DAVIS, Virginia is a Director of the company. HENSHER, Judith Caroline is a Director of the company. HENSHER, Robert William is a Director of the company. IYENGAR, Narahari Ranga is a Director of the company. TAYLOR, Ian Mackay is a Director of the company. Secretary MCGEARY, Laura Elizabeth has been resigned. Secretary ROBERTS, Charlotte Olivia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Howard Thomas, Professor has been resigned. Director MCGEARY, Paul has been resigned. Director ROBERTS, Anthony Herber, Dr has been resigned. Director ROBERTS, Charlotte Olivia has been resigned. The company operates in "Residents property management".


74 harley street (management) Key Finiance

LIABILITIES £30.05k
+277%
CASH £30.82k
+190%
TOTAL ASSETS £31.42k
+195%
All Financial Figures

Current Directors

Director
CLEIN, Zoe Emine
Appointed Date: 27 July 2009
51 years old

Director
DAVIS, Virginia
Appointed Date: 11 June 2007
81 years old

Director
HENSHER, Judith Caroline
Appointed Date: 11 June 2007
72 years old

Director
HENSHER, Robert William
Appointed Date: 11 June 2007
77 years old

Director
IYENGAR, Narahari Ranga
Appointed Date: 11 June 2007
59 years old

Director
TAYLOR, Ian Mackay
Appointed Date: 11 June 2007
71 years old

Resigned Directors

Secretary
MCGEARY, Laura Elizabeth
Resigned: 05 June 2009
Appointed Date: 23 January 2008

Secretary
ROBERTS, Charlotte Olivia
Resigned: 11 June 2007
Appointed Date: 26 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Director
DAVIS, Howard Thomas, Professor
Resigned: 05 February 2008
Appointed Date: 11 June 2007
85 years old

Director
MCGEARY, Paul
Resigned: 05 June 2009
Appointed Date: 11 June 2007
56 years old

Director
ROBERTS, Anthony Herber, Dr
Resigned: 11 June 2007
Appointed Date: 26 November 2002
93 years old

Director
ROBERTS, Charlotte Olivia
Resigned: 11 June 2007
Appointed Date: 26 November 2002
95 years old

Persons With Significant Control

Mr Ian Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

74 HARLEY STREET (MANAGEMENT) LIMITED Events

13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12

18 Dec 2015
Director's details changed for Zoe Emine Osman on 1 September 2014
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
07 Feb 2003
Ad 26/11/02--------- £ si 10@1=10 £ ic 2/12
05 Dec 2002
Memorandum and Articles of Association
04 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Dec 2002
Secretary resigned
26 Nov 2002
Incorporation