Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARCOOKE INVESTMENT COMPANY LIMITED
Company Information for

HARCOOKE INVESTMENT COMPANY LIMITED

NO 1 THAMES COURT, THAMESIDE, HENLEY-ON-THAMES, RG9 1BH,
Company Registration Number
00627467
Private Limited Company
Active

Company Overview

About Harcooke Investment Company Ltd
HARCOOKE INVESTMENT COMPANY LIMITED was founded on 1959-05-05 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Harcooke Investment Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARCOOKE INVESTMENT COMPANY LIMITED
 
Legal Registered Office
NO 1 THAMES COURT
THAMESIDE
HENLEY-ON-THAMES
RG9 1BH
Other companies in W1U
 
Filing Information
Company Number 00627467
Company ID Number 00627467
Date formed 1959-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/03/2023
Account next due 28/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARCOOKE INVESTMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARCOOKE INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KAREN JANE COOKE
Company Secretary 2013-09-01
DAVID HAROLD COOKE
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JANE COOKE
Director 2002-12-01 2013-09-01
DAVID HAROLD COOKE
Company Secretary 1997-01-16 2009-10-02
DAVID HAROLD COOKE
Director 2002-01-11 2009-10-02
MARY ELIZABETH HASELDINE
Director 1991-07-20 2002-12-01
MERRIMAN HAROLD TREVOR COOKE
Director 1994-07-19 2001-08-01
MARY ELIZABETH HASELDINE
Company Secretary 1991-07-20 1997-01-16
STEPHEN ANTHONY RAYNER
Director 1991-07-20 1996-07-19
DAVID HAROLD COOKE
Director 1991-07-20 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAROLD COOKE TARIS REAL ESTATE MANAGEMENT LIMITED Director 2014-10-23 CURRENT 2014-08-29 Active
DAVID HAROLD COOKE BRUNSWICK DEVELOPMENTS GROUP LIMITED Director 2013-11-25 CURRENT 1994-02-22 Active
DAVID HAROLD COOKE DAVID COOKE RACE AND ROAD CARS LIMITED Director 2013-09-01 CURRENT 2000-02-09 Liquidation
DAVID HAROLD COOKE RED KITE PROPERTY ASSET MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2001-07-26 Liquidation
DAVID HAROLD COOKE DOORFOLDER LIMITED Director 2006-02-17 CURRENT 2005-11-17 Dissolved 2014-03-06
DAVID HAROLD COOKE STAMPRAY LIMITED Director 2006-02-17 CURRENT 2005-11-17 Dissolved 2013-09-07
DAVID HAROLD COOKE ANGLO CLOUGH II GP LIMITED Director 2006-02-17 CURRENT 2005-11-08 Liquidation
DAVID HAROLD COOKE OAKWOOD HILL MANAGEMENT COMPANY LIMITED Director 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-06-21
DAVID HAROLD COOKE RED KITE LAND COMPANY LIMITED Director 2000-04-01 CURRENT 1998-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0528/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05AA28/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18Compulsory strike-off action has been discontinued
2023-10-18DISS40Compulsory strike-off action has been discontinued
2023-10-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 14 David Mews London W1U 6EQ
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 14 David Mews London W1U 6EQ
2021-12-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-04-06PSC04Change of details for Mr David Harold Cooke as a person with significant control on 2018-05-18
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-26AP03Appointment of Mr David Cooke as company secretary on 2020-06-26
2020-06-26TM02Termination of appointment of Karen Jane Cooke on 2020-06-26
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-07-11PSC07CESSATION OF HAROLD TREVOR MERRIMAN COOKE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-12-14AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-03-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0108/07/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM C/O Brett Adams 25 Manchester Square London W1U 3PY
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0108/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COOKE
2013-09-27AP03Appointment of Mrs Karen Jane Cooke as company secretary
2013-09-27AP01DIRECTOR APPOINTED MR DAVID COOKE
2013-09-25AR0108/07/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0108/07/12 ANNUAL RETURN FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM 31a High Street Chesham Buckinghamshire HP5 1BW England
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0108/07/11 ANNUAL RETURN FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE COOKE / 06/07/2011
2010-08-13AR0108/07/10 FULL LIST
2010-07-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID COOKE
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM ORCHARD HOUSE HIGH STREET KINGSTON BLOUNT OXON OX39 4SJ
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COOKE / 01/11/2008
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN COOKE / 01/11/2008
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM THE OLD GARAGE 60 HIGH STREET TETSWORTH OXFORDSHIRE OX9 7AB
2008-07-22363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/05
2005-09-16363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 666 KENTON RD HARROW MIDDX HA3 9QN
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04288aNEW DIRECTOR APPOINTED
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-10363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-08-10288bDIRECTOR RESIGNED
2001-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HARCOOKE INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARCOOKE INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-18 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
CHARGE DEED 2002-02-22 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-02-08 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-02-08 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1997-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-10-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-10-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-06-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-10 Satisfied FULTON LEASING LIMITED
MORTGAGE 1986-12-31 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARCOOKE INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HARCOOKE INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARCOOKE INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of HARCOOKE INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARCOOKE INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HARCOOKE INVESTMENT COMPANY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HARCOOKE INVESTMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARCOOKE INVESTMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARCOOKE INVESTMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.