Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12/14 HARMER STREET LIMITED
Company Information for

12/14 HARMER STREET LIMITED

2d Milton Place, Gravesend, KENT, DA12 2BT,
Company Registration Number
03984856
Private Limited Company
Active

Company Overview

About 12/14 Harmer Street Ltd
12/14 HARMER STREET LIMITED was founded on 2000-05-03 and has its registered office in Gravesend. The organisation's status is listed as "Active". 12/14 Harmer Street 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
12/14 HARMER STREET LIMITED
 
Legal Registered Office
2d Milton Place
Gravesend
KENT
DA12 2BT
Other companies in DA12
 
Filing Information
Company Number 03984856
Company ID Number 03984856
Date formed 2000-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-05-03
Return next due 2024-05-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 16:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12/14 HARMER STREET 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 12/14 HARMER STREET LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BOUSEL
Company Secretary 2001-08-19
ANTHONY JOHN BOUSEL
Director 2000-05-03
PAUL GRAHAM ELLIOTT
Director 2003-08-29
DOUGLAS ALEXANDER LAW
Director 2004-08-19
DUANE MARRYLEES
Director 2000-05-03
ROBERT CHARLES SILVERTON
Director 2000-05-03
DEBORAH JANE WARREN
Director 2003-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE BELLOT
Director 2000-05-03 2003-08-29
MARTIN JOHN FARRIER
Director 2000-05-03 2003-08-29
CHRISTOPHER EDWARD TALBOT
Director 2001-11-02 2003-07-23
GARY ELLIOT POSTANS
Director 2000-05-03 2003-01-19
GILLIAN ANNETTE TALBOT
Company Secretary 2000-05-03 2001-08-19
GILLIAN ANNETTE TALBOT
Director 2000-05-03 2001-08-19
CHRISTOPHER NURSE
Director 2000-05-03 2000-09-28
MARY ELIZABETH HASELDEN
Director 2000-05-03 2000-05-03

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
2023-06-14CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-06-01AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUNG MING SOO
2019-07-12PSC07CESSATION OF ROBERT CHARLES SILVERTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12AP01DIRECTOR APPOINTED MR YUNG MING SOO
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES SILVERTON
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-06-07AP01DIRECTOR APPOINTED MISS ALESSANDRA STERI
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM Flat 6 14 Harmer Street Gravesend Kent DA12 2AX
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE WARREN
2019-04-10AP01DIRECTOR APPOINTED MR ANDRIY REHUSH
2019-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIY REHUSH
2019-04-10PSC07CESSATION OF DEBORAH JANE WARREN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHING YUENG LAI
2019-03-21AP01DIRECTOR APPOINTED MS SHING YUENG LAI
2019-03-15PSC07CESSATION OF CHRISTINA STOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA STOCK
2019-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA STOCK
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM ELLIOTT
2019-01-04AP01DIRECTOR APPOINTED MISS CHRISTINA STOCK
2018-06-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 7
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-06-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-06-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-19AR0103/05/16 ANNUAL RETURN FULL LIST
2015-06-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 7
2015-05-14AR0103/05/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-23AR0103/05/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-31CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN BOUSEL on 2013-03-27
2013-05-31CH01Director's details changed for Anthony John Bousel on 2013-03-27
2012-07-03AA31/05/12 TOTAL EXEMPTION FULL
2012-06-26AR0130/04/12 FULL LIST
2012-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER LAW / 03/05/2012
2012-06-25AD02SAIL ADDRESS CREATED
2011-06-01AR0130/04/11 FULL LIST
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-19AR0130/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM ELLIOTT / 01/01/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WARREN / 01/01/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SILVERTON / 01/01/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUANE MARRYLEES / 01/01/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER LAW / 01/01/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BOUSEL / 01/01/2010
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-21363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2008-03-13AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-21363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-18363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/04
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23288bDIRECTOR RESIGNED
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-10-07288bDIRECTOR RESIGNED
2003-08-23288bDIRECTOR RESIGNED
2003-05-12363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-02-05288bDIRECTOR RESIGNED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-06-21363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-28288aNEW SECRETARY APPOINTED
2001-06-28363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2000-11-30288bDIRECTOR RESIGNED
2000-07-1488(2)RAD 13/06/00--------- £ SI 6@1=6 £ IC 1/7
2000-05-10288bDIRECTOR RESIGNED
2000-05-10287REGISTERED OFFICE CHANGED ON 10/05/00 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF
2000-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to 12/14 HARMER STREET 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 12/14 HARMER STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12/14 HARMER STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 12/14 HARMER STREET LIMITED

Intangible Assets
Patents
We have not found any records of 12/14 HARMER STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12/14 HARMER STREET LIMITED
Trademarks
We have not found any records of 12/14 HARMER STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12/14 HARMER STREET 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 (98000 - Residents property management) as 12/14 HARMER STREET LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 12/14 HARMER STREET 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 12/14 HARMER STREET 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 12/14 HARMER STREET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4