Company number 06341820
Status Active
Incorporation Date 13 August 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Termination of appointment of Geoffrey Robson as a director on 17 February 2016. The most likely internet sites of HARVEST RISE MANAGEMENT COMPANY LIMITED are www.harvestrisemanagementcompany.co.uk, and www.harvest-rise-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Harvest Rise Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 06341820. Harvest Rise Management Company Limited has been working since 13 August 2007.
The present status of the company is Active. The registered address of Harvest Rise Management Company Limited is Fisher House 84 Fisherton Street Salisbury Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. BURGOYNE, Ian is a Director of the company. HARDY, Hiram George is a Director of the company. JACOB, Jekyll Ellis Dennis is a Director of the company. Secretary MCLEOD, Ian James has been resigned. Secretary MORGAN, Paul Antony has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director MALE, Gary Arthur has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director ROBSON, Geoffrey has been resigned. Director ROCHE, Steven James has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Residents property management".
harvest rise management company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 12 January 2010
Resigned Directors
Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 13 August 2007
Appointed Date: 13 August 2007
Secretary
REMUS MANAGEMENT LIMITED
Resigned: 01 September 2012
Appointed Date: 01 December 2009
Director
MALE, Gary Arthur
Resigned: 12 January 2010
Appointed Date: 13 August 2007
59 years old
Director
ROBSON, Geoffrey
Resigned: 17 February 2016
Appointed Date: 01 December 2009
71 years old
Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 13 August 2007
Appointed Date: 13 August 2007
HARVEST RISE MANAGEMENT COMPANY LIMITED Events
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
06 Apr 2016
Accounts for a dormant company made up to 31 August 2015
17 Feb 2016
Termination of appointment of Geoffrey Robson as a director on 17 February 2016
13 Aug 2015
Annual return made up to 13 August 2015 no member list
17 Mar 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 32 more events
11 Sep 2007
New secretary appointed
11 Sep 2007
New director appointed
11 Sep 2007
New director appointed
11 Sep 2007
Registered office changed on 11/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
13 Aug 2007
Incorporation