Background WavePink WaveYellow Wave

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED (02143797)

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED (02143797) is an active UK company. incorporated on 1 July 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include HACKMAN, Andrew John, HAZLERIGG, Shan Mcindoe, Lady, PINTO, Daniel and 2 others.

Company Number
02143797
Status
active
Type
ltd
Incorporated
1 July 1987
Age
38 years
Address
6 Roland Gardens, London, SW7 3PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HACKMAN, Andrew John, HAZLERIGG, Shan Mcindoe, Lady, PINTO, Daniel, THOMAS, Michael James, WHEATLEY, Michele
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED

73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 73 HARCOURT TERRACE MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02143797

LTD Company

Age

38 Years

Incorporated 1 July 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

INTERALREMOTE LIMITED
From: 1 July 1987To: 2 December 1987
Contact
Address

6 Roland Gardens London, SW7 3PH,

Previous Addresses

C/O M2 Property Management 6 Roland Gardens London SW7 3PH England
From: 8 January 2019To: 25 October 2024
73a Harcourt Terrace London SW10 9JP
From: 1 July 1987To: 8 January 2019
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Sept 18
Director Left
Oct 24
Director Joined
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

M2 PROPERTY LIMITED

Active
Roland Gardens, LondonSW7 3PH
Corporate secretary
Appointed 25 Oct 2024

HACKMAN, Andrew John

Active
2nd Floor Flat 73 Harcourt Terrace, LondonSW10 9JP
Born December 1977
Director
Appointed 18 Jul 2005

HAZLERIGG, Shan Mcindoe, Lady

Active
Roland Gardens, LondonSW7 3PH
Born March 1959
Director
Appointed 24 Apr 2025

PINTO, Daniel

Active
71 Harcourt Terrace, LondonSW10 9JP
Born August 1953
Director
Appointed 10 Jul 1998

THOMAS, Michael James

Active
Harcourt Terrace, LondonSW10 9JP
Born May 1969
Director
Appointed 21 Sept 2006

WHEATLEY, Michele

Active
Ludlow Lane, CambridgeCB21 5BL
Born September 1954
Director
Appointed 30 Sept 2018

CURZON-HOWE, Edward

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Secretary
Appointed N/A
Resigned 16 Jul 1994

PROPERTY, M2

Resigned
Roland Gardens, LondonSW7 3PH
Secretary
Appointed 08 Jan 2019
Resigned 25 Oct 2024

STONE, Timothy John

Resigned
17 Langthorne Street, LondonSW6 6JT
Secretary
Appointed 15 Jul 2002
Resigned 02 Dec 2004

TAYLOR, Jonathan Mark

Resigned
73 Harcourt Terrace, ChelseaSW10 9JP
Secretary
Appointed 07 Nov 2000
Resigned 31 Jul 2002

WHEATLEY, Michele

Resigned
Ludlow Lane, CambridgeCB21 5BL
Secretary
Appointed 04 Feb 2008
Resigned 01 Jan 2019

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 21 Oct 1993
Resigned 07 Nov 2000

CHICKSAND MANAGEMENT LTD

Resigned
12 Northfields Prospect, LondonSW18 1PE
Corporate secretary
Appointed 02 Dec 2004
Resigned 05 Apr 2005

LMS REGISTRARS LTD

Resigned
12 Northfields Prospect, LondonSW18 1DJ
Corporate secretary
Appointed 05 Apr 2005
Resigned 04 Feb 2008

BYZANTINE, Mark

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born June 1946
Director
Appointed N/A
Resigned 11 Apr 1993

CAMPBELL, Henrietta Nina Sylvia

Resigned
1 & 2 St Stephens Crescent, LondonW2 5QT
Born May 1945
Director
Appointed 01 Apr 1991
Resigned 31 Dec 1996

CURZON-HOWE, Edward

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born June 1920
Director
Appointed N/A
Resigned 31 Aug 1993

CURZON-HOWE, Elizabeth

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born January 1947
Director
Appointed 21 Oct 1993
Resigned 31 Dec 1997

HAZLERIGG, Arthur Grey, Lord

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born May 1951
Director
Appointed 15 Nov 2013
Resigned 01 Oct 2024

HORDERN, Sara Victoria Margaret

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born March 1971
Director
Appointed 12 May 1996
Resigned 08 Dec 2004

KARATEPELIS, Konstantinos

Resigned
Ground Floor Flat, LondonSW10 9JP
Born November 1967
Director
Appointed 06 Mar 1998
Resigned 06 Jan 2012

LOWE, Dagmar

Resigned
71-73 Harcourt Terrace, LondonSW10 9JP
Born January 1945
Director
Appointed 08 May 1996
Resigned 10 Jul 1998

MILLS, Jennifer Susan

Resigned
Walton Street, LondonSW3 2HH
Born May 1956
Director
Appointed 06 Jan 2012
Resigned 15 Nov 2013

MOSBACHER, Renate Maria

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born December 1942
Director
Appointed N/A
Resigned 22 May 1996

PINTO, Daniel Emile Pinto

Resigned
Flat B, London
Born September 1966
Director
Appointed 01 Oct 2005
Resigned 01 Oct 2005

ROCCA WHEATLEY, Michele

Resigned
39 Boulevard Vital Bouhot, Newilly Sur Seine
Born September 1954
Director
Appointed 01 Jul 1999
Resigned 01 Jul 1999

TAYLOR, Angela Elizabeth

Resigned
73a Harcourt Terrace, LondonSW10 9JP
Born May 1937
Director
Appointed 28 Nov 1994
Resigned 22 May 1996

TAYLOR, Jonathan Mark

Resigned
73 Harcourt Terrace, ChelseaSW10 9JP
Born June 1964
Director
Appointed 19 Jun 1998
Resigned 18 Aug 2006

TAYLOR, Richard

Resigned
73a Harcourt Terrace, LondonSW10 9JP
Born May 1966
Director
Appointed 08 May 1996
Resigned 30 Jun 1998

WHEATLEY, Alan

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born May 1956
Director
Appointed 31 Mar 1994
Resigned 12 Jul 1999

WILLIAMS, Ray

Resigned
73 Harcourt Terrace, LondonSW10 9JP
Born June 1947
Director
Appointed N/A
Resigned 16 Jul 1994
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
287Change of Registered Office
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
16 July 2002
AAMDAAMD
Legacy
12 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
287Change of Registered Office
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
28 May 1991
288288
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
23 April 1990
225(1)225(1)
Legacy
12 April 1990
288288
Legacy
11 April 1990
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
12 July 1988
287Change of Registered Office
Legacy
17 December 1987
288288
Memorandum Articles
14 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 1987
RESOLUTIONSResolutions
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
287Change of Registered Office
Incorporation Company
1 July 1987
NEWINCIncorporation