Background WavePink WaveYellow Wave

HARVEY MARIA LIMITED (03088672)

HARVEY MARIA LIMITED (03088672) is an active UK company. incorporated on 8 August 1995. with registered office in Burgess Hill. The company operates in the Construction sector, engaged in floor and wall covering. HARVEY MARIA LIMITED has been registered for 30 years.

Company Number
03088672
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
Design House, Burgess Hill, RH15 9NB
Industry Sector
Construction
Business Activity
Floor and wall covering
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY MARIA LIMITED

HARVEY MARIA LIMITED is an active company incorporated on 8 August 1995 with the registered office located in Burgess Hill. The company operates in the Construction sector, specifically engaged in floor and wall covering. HARVEY MARIA LIMITED was registered 30 years ago.(SIC: 43330)

Status

active

Active since 30 years ago

Company No

03088672

LTD Company

Age

30 Years

Incorporated 8 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Design House 23 Victoria Gardens Burgess Hill, RH15 9NB,

Previous Addresses

Design House 23 Victoria Gardens Burgess Hill West Sussex RH159NB England
From: 26 February 2026To: 27 February 2026
1B the Old Dairy, Danworth Farm Cuckfield Road Hurstpierpoint West Sussex BN6 9GL England
From: 6 December 2019To: 26 February 2026
The Old Feed Room Balcombe Place Stables Haywards Heath Road Balcombe West Sussex RH17 6QJ
From: 8 September 2014To: 6 December 2019
Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BA
From: 8 August 1995To: 8 September 2014
Timeline

4 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jun 17
New Owner
Aug 17
New Owner
Aug 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 September 2025
AAMDAAMD
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Resolution
6 June 2024
RESOLUTIONSResolutions
Memorandum Articles
6 June 2024
MAMA
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Memorandum Articles
2 March 1996
MEM/ARTSMEM/ARTS
Legacy
2 March 1996
88(2)R88(2)R
Resolution
2 March 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
123Notice of Increase in Nominal Capital
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Incorporation Company
8 August 1995
NEWINCIncorporation