Background WavePink WaveYellow Wave

HARMOOD GROVE LIMITED (05956779)

HARMOOD GROVE LIMITED (05956779) is an active UK company. incorporated on 5 October 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARMOOD GROVE LIMITED has been registered for 19 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
05956779
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMOOD GROVE LIMITED

HARMOOD GROVE LIMITED is an active company incorporated on 5 October 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARMOOD GROVE LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05956779

LTD Company

Age

19 Years

Incorporated 5 October 2006

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

DEVELOPMENT SECURITIES (NO.38) LIMITED
From: 5 October 2006To: 17 February 2012
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 5 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road London N3 2JX England
From: 2 November 2015To: 5 November 2018
6 Harmood Grove London NW1 8DH
From: 14 May 2013To: 2 November 2015
Portland House Bressenden Place London SW1E 5DS
From: 5 October 2006To: 14 May 2013
Timeline

16 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Dec 17
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RA
Born April 1960
Director
Appointed 23 Oct 2015

PROCTER, William Kenneth

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 23 Oct 2015

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
302 Regents Park Road, LondonN3 2JX
Secretary
Appointed 23 Oct 2015
Resigned 10 Jul 2019

LANES, Stephen Alec

Resigned
Thorpe House 105 Mycenae Road, LondonSE3 7RX
Secretary
Appointed 05 Oct 2006
Resigned 19 Jan 2011

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Mar 2011
Resigned 01 May 2013

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

BARWICK, Charles Julian

Resigned
Campana Road, LondonSW6 4AT
Born December 1953
Director
Appointed 05 Oct 2006
Resigned 30 Apr 2013

LEIGH, Gary Marc

Resigned
Nassington Road, LondonNW3 2TY
Born May 1963
Director
Appointed 30 Apr 2013
Resigned 23 Oct 2015

MARX, Michael Henry

Resigned
The Orchard California Lane, Bushey HeathWD23 1ES
Born June 1947
Director
Appointed 05 Oct 2006
Resigned 30 Apr 2013

PROTHERO, Graham

Resigned
Bracken Lane, StorringtonRH20 3HR
Born November 1961
Director
Appointed 19 Dec 2011
Resigned 31 Jan 2013

SHEPHERD, Marcus Owen

Resigned
Clarence Road, TeddingtonTW11 0BW
Born December 1965
Director
Appointed 18 Feb 2013
Resigned 30 Apr 2013

WEINER, Matthew Simon

Resigned
Southway, LondonNW11 6RU
Born December 1970
Director
Appointed 19 Dec 2011
Resigned 30 Apr 2013

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 05 Oct 2006
Resigned 05 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2017
302 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
17 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation