Background WavePink WaveYellow Wave

HARVARD ESTATE MANAGEMENT LIMITED (03029723)

HARVARD ESTATE MANAGEMENT LIMITED (03029723) is an active UK company. incorporated on 6 March 1995. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HARVARD ESTATE MANAGEMENT LIMITED has been registered for 31 years. Current directors include KING, John James.

Company Number
03029723
Status
active
Type
ltd
Incorporated
6 March 1995
Age
31 years
Address
Dunfitton Farm Micklehill, Huntingdon, PE28 0RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KING, John James
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVARD ESTATE MANAGEMENT LIMITED

HARVARD ESTATE MANAGEMENT LIMITED is an active company incorporated on 6 March 1995 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HARVARD ESTATE MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320, 82990)

Status

active

Active since 31 years ago

Company No

03029723

LTD Company

Age

31 Years

Incorporated 6 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

AMLEIGH LIMITED
From: 6 March 1995To: 16 March 1995
Contact
Address

Dunfitton Farm Micklehill Keyston Huntingdon, PE28 0RQ,

Previous Addresses

Jims Towbars 8-10 Harvard Business Centre Kimbolton Huntingdon Cambridgeshire PE28 0NJ England
From: 9 May 2025To: 1 September 2025
Orchard House Green Lane Hail Weston St. Neots PE19 5JZ England
From: 25 November 2019To: 9 May 2025
Church Farm Accounts Office Church Road Slapton Leighton Buzzard LU7 9BX England
From: 20 October 2017To: 25 November 2019
C/O H M Williams Valley House Valley Road Plymouth PL7 1RF England
From: 19 January 2016To: 20 October 2017
South West Business Centre, Vantage Point Long Road Paignton Devon TQ4 7EJ
From: 7 October 2015To: 19 January 2016
Gatehouse Cottage Haile Egremont Cumbria CA22 2PE
From: 10 December 2009To: 7 October 2015
C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW
From: 6 March 1995To: 10 December 2009
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Dec 12
Director Joined
Dec 13
Funding Round
Dec 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Left
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

KING, John James

Active
8-10 Harvard Business Centre, HuntingdonPE28ONJ
Born June 1962
Director
Appointed 31 Mar 2025

ELLIOTT, John Bryan Yorke

Resigned
23 Radburn Way, Letchworth Garden CitySG6 2JW
Secretary
Appointed 28 Apr 2003
Resigned 12 Oct 2009

LITTLEWOOD, William Ian

Resigned
Valkyries, HitchinSG4 9BN
Secretary
Appointed 15 Aug 1997
Resigned 22 Jan 1998

PHIPPS, Elizabeth Anne

Resigned
Gatehouse Cottage, EgremontCA22 2PE
Secretary
Appointed 10 Sept 1998
Resigned 15 Oct 2019

PHIPPS, Virginia Margaret

Resigned
Church Farm, Leighton BuzzardLU7 9BX
Secretary
Appointed 02 Feb 1998
Resigned 10 Sept 1998

STUART-SMITH, John

Resigned
70 Ashley Road, Walton On ThamesKT12 1HR
Secretary
Appointed 07 Mar 1995
Resigned 15 Aug 1997

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 06 Mar 1995
Resigned 07 Mar 1995

ANDERSON, Roger

Resigned
PO BOX 716, 1685 Gauteng
Born October 1943
Director
Appointed 31 Jan 1996
Resigned 01 May 1997

BUTLER, Paul David

Resigned
Green Lane, St. NeotsPE19 5JZ
Born February 1966
Director
Appointed 06 Nov 2018
Resigned 31 Mar 2025

KEARNS, Jamie Adam

Resigned
Green Lane, St. NeotsPE19 5JZ
Born October 1971
Director
Appointed 15 Oct 2019
Resigned 16 Dec 2022

KEARNS, Michael Anthony

Resigned
Harvard Industrial Estate, HuntingdonPE28 0NJ
Born December 1949
Director
Appointed 01 Jun 2016
Resigned 06 Nov 2018

PHIPPS, Antony Bourne

Resigned
The Church Farm, Leighton BuzzardLU7 9BX
Born February 1931
Director
Appointed 30 Apr 1997
Resigned 21 Nov 2012

PHIPPS, Elizabeth Anne

Resigned
Church Road, Leighton BuzzardLU7 9BX
Born August 1960
Director
Appointed 10 Sept 1998
Resigned 06 Nov 2018

SANDS, Graeme David

Resigned
Burbank, ElstreeWD6 3RH
Born May 1962
Director
Appointed 07 Mar 1995
Resigned 01 Mar 1997

STUART-SMITH, John

Resigned
70 Ashley Road, Walton On ThamesKT12 1HR
Born September 1943
Director
Appointed 07 Mar 1995
Resigned 15 Aug 1997

ESSENTRA (KIMBOLTON) LTD

Resigned
Harvard Way, HuntingdonPE28 0NJ
Corporate director
Appointed 21 Nov 2012
Resigned 01 Jun 2016

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 06 Mar 1995
Resigned 07 Mar 1995
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Legacy
8 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
7 October 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Corporate Director Company With Name
20 December 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Resolution
6 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
18 April 2006
288cChange of Particulars
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
8 October 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
12 June 2001
287Change of Registered Office
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
7 October 1999
287Change of Registered Office
Legacy
7 October 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
287Change of Registered Office
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
363aAnnual Return
Legacy
27 August 1996
287Change of Registered Office
Legacy
13 February 1996
288288
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
287Change of Registered Office
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Resolution
16 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1995
NEWINCIncorporation