Background WavePink WaveYellow Wave

HARS DEVELOPMENTS LIMITED (05129313)

HARS DEVELOPMENTS LIMITED (05129313) is an active UK company. incorporated on 17 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARS DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include GROSS, Andrew Neal.

Company Number
05129313
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
8 Rosse Mews, Kidbrooke Park Road, London, SE3 0LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Andrew Neal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARS DEVELOPMENTS LIMITED

HARS DEVELOPMENTS LIMITED is an active company incorporated on 17 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARS DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05129313

LTD Company

Age

21 Years

Incorporated 17 May 2004

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 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

8 Rosse Mews, Kidbrooke Park Road London, SE3 0LP,

Previous Addresses

56 Eastbrook Road Blackheath London SE3 8BT
From: 17 May 2004To: 4 January 2011
Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
New Owner
Apr 18
New Owner
May 18
Owner Exit
Apr 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GROSS, Adrienne Rosalie

Active
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Secretary
Appointed 17 May 2004

GROSS, Andrew Neal

Active
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Born September 1971
Director
Appointed 17 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Neal Gross

Ceased
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 01 Apr 2018

Mr Andrew Neal Gross

Active
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Incorporation Company
17 May 2004
NEWINCIncorporation