Company NameHarvey Residential Ltd
DirectorsDavid Christian Boillot and Warren Paul George
Company StatusActive
Company Number12288526
CategoryPrivate Limited Company
Incorporation Date29 October 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Christian Boillot
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed29 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 106 Waterhouse Business Centre C/O Datamax S
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Warren Paul George
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 106 Waterhouse Business Centre C/O Datamax S
2 Cromar Way
Chelmsford
Essex
CM1 2QE

Location

Registered AddressSuite 106 Waterhouse Business Centre C/O Datamax Services Ltd
2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
22 May 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (9 pages)
8 March 2021Register inspection address has been changed to Suite 106 Waterhouse Business Centre C/O D8Tamax Services Ltd 2 Cromar Way Chelmsford Essex CM1 2QE (1 page)
5 March 2021Change of details for Mr Warren Paul George as a person with significant control on 1 March 2021 (2 pages)
5 March 2021Director's details changed for Mr David Christian Boillot on 1 March 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 March 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 106 Waterhouse Business Centre C/O Datamax Services Ltd 2 Cromar Way Chelmsford Essex CM1 2QE on 5 March 2021 (1 page)
5 March 2021Change of details for Mr David Christian Boillot as a person with significant control on 1 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Warren Paul George on 1 March 2021 (2 pages)
29 October 2019Incorporation
Statement of capital on 2019-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)