Background WavePink WaveYellow Wave

HARVEY CLOUGH FLATS (NO.2) LIMITED (03210561)

HARVEY CLOUGH FLATS (NO.2) LIMITED (03210561) is an active UK company. incorporated on 11 June 1996. with registered office in 356 Meadow Head. The company operates in the Real Estate Activities sector, engaged in residents property management. HARVEY CLOUGH FLATS (NO.2) LIMITED has been registered for 29 years. Current directors include POLLARD, James.

Company Number
03210561
Status
active
Type
ltd
Incorporated
11 June 1996
Age
29 years
Address
356 Meadow Head, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY CLOUGH FLATS (NO.2) LIMITED

HARVEY CLOUGH FLATS (NO.2) LIMITED is an active company incorporated on 11 June 1996 with the registered office located in 356 Meadow Head. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARVEY CLOUGH FLATS (NO.2) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03210561

LTD Company

Age

29 Years

Incorporated 11 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 May 2025 (10 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

356 Meadow Head Sheffield , S8 7UJ,

Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 11
Director Left
Mar 21
Owner Exit
Apr 22
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

POLLARD, James

Active
Meadow Head, SheffieldS8 7UJ
Born August 1986
Director
Appointed 22 Oct 2025

MCDONALD, John Stephen

Resigned
356 Meadow HeadS8 7UJ
Secretary
Appointed 01 Feb 2004
Resigned 28 Apr 2023

TREHERNE, Andrew John

Resigned
280 Warminster Road, SheffieldS8 8PT
Secretary
Appointed 11 Jun 1996
Resigned 21 Jun 2004

BETTS, Steven

Resigned
356 Meadow HeadS8 7UJ
Born June 1980
Director
Appointed 13 Oct 2007
Resigned 22 Oct 2025

GREGORY, Ian

Resigned
356 Meadow HeadS8 7UJ
Born February 1961
Director
Appointed 11 Jun 1996
Resigned 08 Mar 2021

SHAW, Barbara Ethel

Resigned
Flat 2 104 Harvey Clough Road, SheffieldS8 8PG
Born December 1925
Director
Appointed 11 Jun 1996
Resigned 13 Jul 2001

SONES, Michael John

Resigned
Flat 5, SheffieldS8 8PG
Born April 1951
Director
Appointed 25 Feb 2002
Resigned 20 Nov 2010

Persons with significant control

1

0 Active
1 Ceased

Mr John Stephen Mcdonald

Ceased
356 Meadow HeadS8 7UJ
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Nov 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
287Change of Registered Office
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Incorporation Company
11 June 1996
NEWINCIncorporation