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

HARCOLN LIMITED

YORK HOUSE, CHURCH LANE, CHALFONT ST PETER, BUCKS, SL9 9RE,
Company Registration Number
01335126
Private Limited Company
Active

Company Overview

About Harcoln Ltd
HARCOLN LIMITED was founded on 1977-10-21 and has its registered office in Chalfont St Peter. The organisation's status is listed as "Active". Harcoln Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARCOLN LIMITED
 
Legal Registered Office
YORK HOUSE
CHURCH LANE
CHALFONT ST PETER
BUCKS
SL9 9RE
Other companies in SL9
 
Filing Information
Company Number 01335126
Company ID Number 01335126
Date formed 1977-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARCOLN 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 HARCOLN LIMITED

Current Directors
Officer Role Date Appointed
DEAN THOMAS ROBERTS
Company Secretary 2007-09-01
MUJAHID HUSSAIN
Director 2006-06-01
DEAN THOMAS ROBERTS
Director 2006-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
TERRRY FRANCIS O'BRIEN
Director 2001-04-04 2008-01-10
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-09-15 2007-08-21
CAMILLUS KERINS
Director 2005-04-14 2007-05-15
INOCENT CHITSVUKA
Director 2004-05-11 2005-01-31
SHARON ANN BRADY
Director 2001-01-11 2004-03-17
JANET HELEN WAGGOTT
Director 1992-11-15 2001-01-01
TIMOTHY JOHN HOYLE
Company Secretary 1992-11-15 2000-09-15
TIMOTHY JOHN HOYLE
Director 1991-12-15 2000-09-15
CAROLINE SARAH MITCHELL
Company Secretary 1991-12-15 1992-10-30
CAROLINE SARAH MITCHELL
Director 1991-12-15 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN THOMAS ROBERTS CRESCENT RISE FREEHOLD LIMITED Company Secretary 2004-03-04 CURRENT 2004-03-04 Active
DEAN THOMAS ROBERTS GROVE ROAD MAINTENANCE COMPANY LIMITED Company Secretary 2002-02-22 CURRENT 1988-05-13 Active
MUJAHID HUSSAIN 2AM INVESTMENTS LTD Director 2018-01-03 CURRENT 2018-01-03 Active
MUJAHID HUSSAIN COFFEE LOUNGE LTD Director 2017-05-05 CURRENT 2017-05-05 Active
MUJAHID HUSSAIN PERFECT AQUATICS HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
MUJAHID HUSSAIN PERFECT AQUATICS PROPERTY LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
MUJAHID HUSSAIN PERFECT AQUATICS LTD Director 2016-08-01 CURRENT 2016-08-01 Active
MUJAHID HUSSAIN STROHEIM CAPITAL HOLDING LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
MUJAHID HUSSAIN LUTON PROPERTY INVESTMENT LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MUJAHID HUSSAIN STROHEIM CAPITAL LTD Director 2010-01-07 CURRENT 2010-01-07 Active
MUJAHID HUSSAIN PRESTIGE CONSTRUCTIONS LIMITED Director 2004-09-08 CURRENT 2004-09-08 Active
DEAN THOMAS ROBERTS PORCHWAY ESTATES LTD Director 2015-03-20 CURRENT 2015-03-20 Active
DEAN THOMAS ROBERTS QUALITY HOMES MANAGEMENT LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
DEAN THOMAS ROBERTS CRESCENT RISE FREEHOLD LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
DEAN THOMAS ROBERTS GROVE ROAD MAINTENANCE COMPANY LIMITED Director 2001-01-05 CURRENT 1988-05-13 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
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12SH0101/08/19 STATEMENT OF CAPITAL GBP 200
2019-09-12SH0101/08/19 STATEMENT OF CAPITAL GBP 200
2019-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Removal of restriction on authorised share cap 29/07/2019
  • Resolution of adoption of Articles of Association
2019-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Removal of restriction on authorised share cap 29/07/2019
  • Resolution of adoption of Articles of Association
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 150
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-24AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 150
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-07AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-01-25AR0115/12/11 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AR0115/12/10 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-21AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01Director's details changed for Dean Thomas Roberts on 2009-12-15
2009-02-02363aReturn made up to 15/12/08; full list of members
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-30DISS40Compulsory strike-off action has been discontinued
2009-01-29363aReturn made up to 15/12/07; full list of members
2009-01-27GAZ1FIRST GAZETTE
2008-04-09288aSECRETARY APPOINTED DEAN THOMAS ROBERTS
2008-03-27AA31/03/07 TOTAL EXEMPTION FULL
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 204 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BD
2008-01-22288bDIRECTOR RESIGNED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-09-03288bSECRETARY RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/05
2005-12-22363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-02-05288bDIRECTOR RESIGNED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-05-25288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-04-10288bDIRECTOR RESIGNED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA
2001-04-19288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-22288aNEW SECRETARY APPOINTED
1999-12-23363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: BATHURST HOUSE 50 BATHURST WALK IVER BUCKS SL0 9BH
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-15363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-01-16363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-12363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HARCOLN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against HARCOLN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARCOLN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

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
2008-03-31
Annual Accounts
2007-03-31
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 HARCOLN LIMITED

Intangible Assets
Patents
We have not found any records of HARCOLN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARCOLN LIMITED
Trademarks
We have not found any records of HARCOLN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARCOLN 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 (68320 - Management of real estate on a fee or contract basis) as HARCOLN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HARCOLN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHARCOLN LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARCOLN 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 HARCOLN 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.