Background WavePink WaveYellow Wave

HARTHAM PARK ESTATES LIMITED (03746087)

HARTHAM PARK ESTATES LIMITED (03746087) is an active UK company. incorporated on 6 April 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HARTHAM PARK ESTATES LIMITED has been registered for 27 years. Current directors include BRITTAN, Sharon, MASON, Nicholas Berkeley.

Company Number
03746087
Status
active
Type
ltd
Incorporated
6 April 1999
Age
27 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRITTAN, Sharon, MASON, Nicholas Berkeley
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTHAM PARK ESTATES LIMITED

HARTHAM PARK ESTATES LIMITED is an active company incorporated on 6 April 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HARTHAM PARK ESTATES LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03746087

LTD Company

Age

27 Years

Incorporated 6 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 30 November 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 14 February 2019To: 30 November 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 25 July 2018To: 14 February 2019
19 Portland Place London W1B 1PX England
From: 3 January 2018To: 25 July 2018
C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ
From: 21 April 2015To: 3 January 2018
C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England
From: 4 November 2014To: 21 April 2015
35 Britannia Row London N1 8QH
From: 15 October 2010To: 4 November 2014
106 Gifford Street London N1 0DF United Kingdom
From: 6 April 1999To: 15 October 2010
Timeline

8 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Dec 10
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Owner Exit
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

D'SA, Glen Erasmo

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 07 Jun 2023

BRITTAN, Sharon

Active
Berners Street, LondonW1T 3LJ
Born February 1967
Director
Appointed 08 Dec 2010

MASON, Nicholas Berkeley

Active
Berners Street, LondonW1T 3LJ
Born January 1944
Director
Appointed 06 Apr 1999

BROADWAY, Margaret

Resigned
52 Waterloo Road, BathBA3 3ER
Secretary
Appointed 04 Feb 2003
Resigned 05 Apr 2003

TERRONI, Andrea Jane

Resigned
Britannia Row, LondonN1 8QH
Secretary
Appointed 14 Jul 2008
Resigned 06 Dec 2010

THOMAS, Jeffrey Paul

Resigned
Hillsgreen Lodge, CorshamSN13 0PU
Secretary
Appointed 06 Apr 1999
Resigned 04 Feb 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Apr 1999
Resigned 06 Apr 1999

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed 05 Apr 2003
Resigned 14 Jul 2008

MASON, Holly Juliet Berkeley

Resigned
39-41 North Road, LondonN7 9DP
Born March 1975
Director
Appointed 19 Jan 2007
Resigned 14 Apr 2015

THOMAS, Jeffrey Paul

Resigned
Hillsgreen Lodge, CorshamSN13 0PU
Born May 1957
Director
Appointed 06 Apr 1999
Resigned 19 Jan 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Apr 1999
Resigned 06 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Berners Street, LondonW1T 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023

Mr Nicholas Berkeley Mason

Ceased
180 Great Portland Street, LondonW1W 5QZ
Born January 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Auditors Resignation Company
8 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Sail Address Company With Old Address
12 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
24 October 2009
MG02MG02
Legacy
24 October 2009
MG02MG02
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
190190
Legacy
27 April 2009
353353
Legacy
27 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
8 April 2008
363aAnnual Return
Auditors Resignation Company
18 February 2008
AUDAUD
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
11 October 2007
288cChange of Particulars
Legacy
9 October 2007
353a353a
Legacy
3 October 2007
287Change of Registered Office
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
4 May 2006
AAMDAAMD
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
17 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Legacy
21 December 2004
288cChange of Particulars
Legacy
30 November 2004
288cChange of Particulars
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Legacy
24 June 2003
363aAnnual Return
Legacy
24 June 2003
288cChange of Particulars
Legacy
16 June 2003
287Change of Registered Office
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
14 February 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
88(2)R88(2)R
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
123Notice of Increase in Nominal Capital
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Incorporation Company
6 April 1999
NEWINCIncorporation