Background WavePink WaveYellow Wave

HARVINGTON PROPERTIES LIMITED (02069071)

HARVINGTON PROPERTIES LIMITED (02069071) is an active UK company. incorporated on 30 October 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARVINGTON PROPERTIES LIMITED has been registered for 39 years. Current directors include FITTER, Ian Paul, HARRINGTON, Richard Irwin, Lord.

Company Number
02069071
Status
active
Type
ltd
Incorporated
30 October 1986
Age
39 years
Address
417 Finchley Road, London, NW3 6HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITTER, Ian Paul, HARRINGTON, Richard Irwin, Lord
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVINGTON PROPERTIES LIMITED

HARVINGTON PROPERTIES LIMITED is an active company incorporated on 30 October 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARVINGTON PROPERTIES LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02069071

LTD Company

Age

39 Years

Incorporated 30 October 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

TGP 1 LIMITED
From: 30 October 1986To: 8 April 1987
Contact
Address

417 Finchley Road Hampstead London, NW3 6HJ,

Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Sept 15
Share Buyback
Jun 16
Capital Reduction
Jun 16
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Joined
Oct 20
Director Left
Mar 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jan 23
Director Left
Oct 24
Director Left
Mar 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREEMAN, Clare Amanda

Active
Finchley Road, LondonNW3 6HJ
Secretary
Appointed 21 Sept 2015

FITTER, Ian Paul

Active
4 Lower Merton Rise, LondonNW3 3SP
Born October 1957
Director
Appointed N/A

HARRINGTON, Richard Irwin, Lord

Active
Finchley Road, LondonNW3 6HJ
Born November 1957
Director
Appointed 20 Jan 2023

FITTER, Ian Paul

Resigned
4 Lower Merton Rise, LondonNW3 3SP
Secretary
Appointed N/A
Resigned 21 Sept 2015

GANNEY, Ian Keith

Resigned
63 The Ridgeway, CuffleyEN6 4BD
Born August 1951
Director
Appointed 26 Oct 1995
Resigned 09 Mar 2026

HARRINGTON, Richard Irwin, Lord

Resigned
Finchley Road, LondonNW3 6HJ
Born November 1957
Director
Appointed 10 Dec 2019
Resigned 08 Mar 2022

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 3SP
Born January 1955
Director
Appointed N/A
Resigned 13 Sept 2015

MASSEY, Stephen Leigh

Resigned
66 Elsworthy Road, LondonNW3 3BP
Born September 1957
Director
Appointed N/A
Resigned 10 Oct 2024

Persons with significant control

1

Mr Ian Paul Fitter

Active
417 Finchley Road, LondonNW3 6HJ
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Legacy
17 December 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
2 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Auditors Resignation Company
28 March 2017
AUDAUD
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Capital Cancellation Shares
23 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
123Notice of Increase in Nominal Capital
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 June 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288cChange of Particulars
Legacy
11 August 1998
363aAnnual Return
Accounts With Accounts Type Full Group
29 July 1998
AAAnnual Accounts
Legacy
8 May 1998
288cChange of Particulars
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
88(2)R88(2)R
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Resolution
29 July 1997
RESOLUTIONSResolutions
Resolution
29 July 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Accounts With Accounts Type Full Group
6 June 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Memorandum Articles
23 April 1992
MEM/ARTSMEM/ARTS
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
21 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
363x363x
Legacy
20 March 1991
225(1)225(1)
Legacy
10 January 1991
287Change of Registered Office
Legacy
29 October 1990
395Particulars of Mortgage or Charge
Legacy
10 September 1990
288288
Legacy
20 August 1990
363363
Legacy
17 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
21 July 1989
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
21 January 1989
395Particulars of Mortgage or Charge
Legacy
10 January 1989
363363
Legacy
23 December 1988
403aParticulars of Charge Subject to s859A
Legacy
7 December 1988
288288
Legacy
7 December 1988
363363
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Legacy
3 July 1987
395Particulars of Mortgage or Charge
Memorandum Articles
29 June 1987
MEM/ARTSMEM/ARTS
Legacy
22 June 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
30 December 1986
287Change of Registered Office
Certificate Incorporation
30 October 1986
CERTINCCertificate of Incorporation