Background WavePink WaveYellow Wave

89 HARCOURT TERRACE LIMITED (04427882)

89 HARCOURT TERRACE LIMITED (04427882) is an active UK company. incorporated on 30 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 89 HARCOURT TERRACE LIMITED has been registered for 23 years. Current directors include NORDBYE, Ola Reinhold.

Company Number
04427882
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
Davies Daniel Ltd 305 Munster Road London, London, SW6 6BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NORDBYE, Ola Reinhold
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

89 HARCOURT TERRACE LIMITED

89 HARCOURT TERRACE LIMITED is an active company incorporated on 30 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 89 HARCOURT TERRACE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04427882

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Davies Daniel Ltd 305 Munster Road London Munster Road London, SW6 6BJ,

Previous Addresses

Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 21 September 2022To: 9 June 2023
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 18 June 2010To: 21 September 2022
788-790 Finchley Road London NW11 7TJ
From: 30 April 2002To: 18 June 2010
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 09
Director Left
Aug 12
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Dec 19
Director Joined
May 20
Director Left
Jul 22
Director Joined
Dec 22
Owner Exit
Jan 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
New Owner
May 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIES DANIEL LTD

Active
Munster Road, LondonSW6 6BJ
Corporate secretary
Appointed 13 Jun 2023

NORDBYE, Ola Reinhold

Active
Harcourt Terrace, LondonSW10 9JP
Born November 1987
Director
Appointed 13 Dec 2022

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 30 Apr 2002
Resigned 13 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 25 Nov 2002
Resigned 16 Jan 2017

WOODBERRY SECRETARIAL LIMITED

Resigned
2 Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 16 Jan 2017
Resigned 06 Jun 2023

BEARDSLEY, Nicola Jane, Dr

Resigned
Elms Parade, OxfordOX2 9LG
Born March 1969
Director
Appointed 24 Jun 2002
Resigned 10 May 2025

CLEALL, Michael Anthony

Resigned
Hasker Street, LondonSW3 2LG
Born January 1959
Director
Appointed 01 Nov 2017
Resigned 08 Nov 2019

FROHNE, Hester Jutta

Resigned
Flat 2 89 Harcourt Terrace, LondonSW10 9JP
Born January 1945
Director
Appointed 24 Jun 2002
Resigned 12 Dec 2008

GIACOMETTI, Umberto

Resigned
89 Harcourt Terrace, LondonSW10 9JP
Born February 1973
Director
Appointed 30 Sept 2009
Resigned 01 Aug 2012

INGENHOVEN, Moritz Valentin

Resigned
Harcourt Terrace, LondonSW10 9JP
Born March 1988
Director
Appointed 01 May 2020
Resigned 16 Jul 2021

KENTH, Parkash, Dr

Resigned
Elms Parade, OxfordOX2 9LG
Born March 1968
Director
Appointed 24 Jun 2002
Resigned 30 Oct 2024

NORDBYE, Ola Reinhold

Resigned
Harcourt Terrace, LondonSW10 9JP
Born November 1987
Director
Appointed 13 Dec 2022
Resigned 10 May 2025

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 30 Apr 2002
Resigned 24 Jun 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Ola Reinhold Nordbye

Active
Harcourt Terrace, LondonSW10 9JP
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2025

Dr Nicola Jane Beardsley

Ceased
Elms Parade, OxfordOX2 9LG
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2025

Dr Parkash Kenth

Ceased
Elms Parade, OxfordOX2 9LG
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
18 November 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
88(2)R88(2)R
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation