Company NameHarvest Homes Properties Limited
DirectorsMark Richard Stedman and Harry Charles Brown
Company StatusActive
Company Number02162040
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Richard Stedman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLavender House Wick Road
Langham
Colchester
Essex
CO4 5PG
Director NameMr Harry Charles Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(28 years after company formation)
Appointment Duration8 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House Duke Street
Hintlesham
Ipswich
Suffolk
IP8 3QP
Secretary NameMrs Tracy Stedman
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 May 2011)
RoleCompany Director
Correspondence AddressLavender House Wick Road
Langham
Colchester
Essex
CO4 5PG

Contact

Telephone01206 231122
Telephone regionColchester

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Mr Mark Richard Stedman
100.00%
Ordinary

Financials

Year2014
Net Worth£34,799
Cash£120,028
Current Liabilities£291,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 March 2015Delivered on: 20 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H the coach house at raworth cottage, raworth park, layham, ipswich forming part of t/no SK187451.
Outstanding
18 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at duke street hintlesham suffolk.
Outstanding
8 August 2011Delivered on: 10 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 2007Delivered on: 25 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as building plot at karamu wick road langham colchester essex.
Outstanding
25 May 1988Delivered on: 14 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottage adjacent to 12 coopers lane dedham colchester essex.
Outstanding
14 February 2020Delivered on: 14 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Manor vale (aka land on the south west side of fairview) duke street hintlesham suffolk IP8 3QP title no SK394775.
Outstanding
1 March 2019Delivered on: 6 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at coachmans, elm lane, copdock, ipswich, suffolk, IP8 3ET within title number SK385045.
Outstanding
25 September 2017Delivered on: 27 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at chapel cottage duke street hintlesham ipswich.
Outstanding
31 August 2017Delivered on: 31 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2016Delivered on: 18 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Plot 1 raworth cottage raworth park layham ipswich t/no SK363200.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 October 1987Delivered on: 23 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 428 gilberd road, colchester essex t/no. Ex 357565.
Outstanding
15 August 2011Delivered on: 23 August 2011
Satisfied on: 11 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land at teretia duke street, hintlesham, ipswich, suffolk, t/no: SK330129.
Fully Satisfied
9 March 1992Delivered on: 17 March 1992
Satisfied on: 29 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 1987Delivered on: 24 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 tower street brightlingsea essex.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 September 2020Satisfaction of charge 021620400015 in full (1 page)
14 February 2020Registration of charge 021620400015, created on 14 February 2020 (39 pages)
6 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
25 November 2019Satisfaction of charge 021620400014 in full (1 page)
29 August 2019Satisfaction of charge 3 in full (4 pages)
29 August 2019Satisfaction of charge 021620400008 in full (4 pages)
29 August 2019Satisfaction of charge 1 in full (4 pages)
29 August 2019Satisfaction of charge 5 in full (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 March 2019Change of details for Mr Mark Richard Stedman as a person with significant control on 1 January 2018 (2 pages)
6 March 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
6 March 2019Change of details for Mr Harry Charles Brown as a person with significant control on 1 January 2018 (2 pages)
6 March 2019Registration of charge 021620400014, created on 1 March 2019 (38 pages)
9 November 2018Satisfaction of charge 021620400013 in full (1 page)
6 June 2018Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 6 June 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 January 2018Notification of Harry Brown as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Mark Richard Stedman as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Registration of charge 021620400013, created on 25 September 2017 (40 pages)
27 September 2017Registration of charge 021620400013, created on 25 September 2017 (40 pages)
31 August 2017Registration of charge 021620400012, created on 31 August 2017 (42 pages)
31 August 2017Registration of charge 021620400012, created on 31 August 2017 (42 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 July 2016Statement of capital following an allotment of shares on 26 June 2016
  • GBP 2,000
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 26 June 2016
  • GBP 2,000
(3 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Registration of charge 021620400011, created on 4 March 2016 (12 pages)
18 March 2016Registration of charge 021620400011, created on 4 March 2016 (12 pages)
4 March 2016Registration of charge 021620400010, created on 1 March 2016 (5 pages)
4 March 2016Registration of charge 021620400010, created on 1 March 2016 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
18 September 2015Appointment of Mr Harry Charles Brown as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Harry Charles Brown as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Harry Charles Brown as a director on 1 September 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 March 2015Registration of charge 021620400009, created on 5 March 2015 (12 pages)
20 March 2015Registration of charge 021620400009, created on 5 March 2015 (12 pages)
20 March 2015Registration of charge 021620400009, created on 5 March 2015 (12 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(3 pages)
28 January 2015Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD on 28 January 2015 (1 page)
24 June 2014Registration of charge 021620400008 (11 pages)
24 June 2014Registration of charge 021620400008 (11 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2011Termination of appointment of Tracy Stedman as a secretary (1 page)
10 May 2011Termination of appointment of Tracy Stedman as a secretary (1 page)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 January 2010Director's details changed for Mr Mark Richard Stedman on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Mark Richard Stedman on 3 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Mark Richard Stedman on 3 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Mrs Tracy Stedman on 6 March 2008 (1 page)
8 January 2010Secretary's details changed for Mrs Tracy Stedman on 6 March 2008 (1 page)
8 January 2010Director's details changed for Mr Mark Richard Stedman on 6 March 2008 (1 page)
8 January 2010Director's details changed for Mr Mark Richard Stedman on 6 March 2008 (1 page)
8 January 2010Director's details changed for Mr Mark Richard Stedman on 6 March 2008 (1 page)
8 January 2010Secretary's details changed for Mrs Tracy Stedman on 6 March 2008 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/07; full list of members (3 pages)
6 January 2009Return made up to 31/12/07; full list of members (3 pages)
2 September 2008Return made up to 31/12/06; full list of members (3 pages)
2 September 2008Return made up to 31/12/06; full list of members (3 pages)
2 September 2008Secretary's change of particulars / tracy newman / 31/12/2006 (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Secretary's change of particulars / tracy newman / 31/12/2006 (1 page)
2 September 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from 14 bakers lane braiswick colchester CO4 5BB (1 page)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from 14 bakers lane braiswick colchester CO4 5BB (1 page)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 March 2006Return made up to 31/12/05; no change of members (6 pages)
30 March 2006Return made up to 31/12/05; no change of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Return made up to 31/12/04; full list of members (6 pages)
14 March 2005Return made up to 31/12/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 January 2004Return made up to 31/12/03; no change of members (6 pages)
30 January 2004Return made up to 31/12/03; no change of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 January 2003Return made up to 31/12/02; no change of members (6 pages)
27 January 2003Return made up to 31/12/02; no change of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 August 2000 (12 pages)
6 June 2001Full accounts made up to 31 August 2000 (12 pages)
26 March 2001Return made up to 31/12/00; no change of members (6 pages)
26 March 2001Return made up to 31/12/00; no change of members (6 pages)
3 August 2000Return made up to 31/12/99; no change of members (6 pages)
3 August 2000Return made up to 31/12/99; no change of members (6 pages)
8 June 2000Full accounts made up to 31 August 1999 (13 pages)
8 June 2000Full accounts made up to 31 August 1999 (13 pages)
4 June 1999Full accounts made up to 31 August 1998 (13 pages)
4 June 1999Full accounts made up to 31 August 1998 (13 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 August 1997 (13 pages)
24 June 1998Full accounts made up to 31 August 1997 (13 pages)
1 May 1998Return made up to 31/12/97; no change of members (4 pages)
1 May 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 August 1996 (14 pages)
22 July 1997Full accounts made up to 31 August 1996 (14 pages)
27 March 1997Return made up to 31/12/96; no change of members (4 pages)
27 March 1997Return made up to 31/12/96; no change of members (4 pages)
9 July 1996Full accounts made up to 31 August 1995 (12 pages)
9 July 1996Full accounts made up to 31 August 1995 (12 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 August 1995Accounts for a small company made up to 31 August 1994 (11 pages)
6 April 1995Return made up to 31/12/94; full list of members (6 pages)
6 April 1995Return made up to 31/12/94; full list of members (6 pages)
7 September 1987Incorporation (13 pages)
7 September 1987Incorporation (13 pages)