Background WavePink WaveYellow Wave

HARCOURT MEWS LIMITED (06597396)

HARCOURT MEWS LIMITED (06597396) is an active UK company. incorporated on 20 May 2008. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. HARCOURT MEWS LIMITED has been registered for 17 years. Current directors include BOYDEN, Richard Leonard, GILTSOFF, Christian Gavin Rurik, MARSHALL, Clare and 2 others.

Company Number
06597396
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2008
Age
17 years
Address
Greenslade Taylor Hunt, Taunton, TA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYDEN, Richard Leonard, GILTSOFF, Christian Gavin Rurik, MARSHALL, Clare, MERCER, Margaret Mary, RILEY, Lynda Lorraine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARCOURT MEWS LIMITED

HARCOURT MEWS LIMITED is an active company incorporated on 20 May 2008 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARCOURT MEWS LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06597396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Greenslade Taylor Hunt 9 Hammet Street Taunton, TA1 1RZ,

Previous Addresses

Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX
From: 20 May 2008To: 23 June 2021
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Aug 10
Director Joined
Aug 12
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BOYDEN, Richard Leonard

Active
Angersleigh, TauntonTA3 7SY
Born March 1952
Director
Appointed 31 Mar 2017

GILTSOFF, Christian Gavin Rurik

Active
19 High Street, HonitonEX16 1PR
Born October 1964
Director
Appointed 03 Jul 2017

MARSHALL, Clare

Active
Perry Street, South ChardTA20 2QG
Born May 1949
Director
Appointed 03 Apr 2017

MERCER, Margaret Mary

Active
Perry Street, South ChardTA20 2QG
Born December 1947
Director
Appointed 03 Apr 2017

RILEY, Lynda Lorraine

Active
9 Hammet Street, TauntonTA1 1RZ
Born November 1959
Director
Appointed 22 Aug 2024

BOYDEN, Richard Leonard

Resigned
Barton House, TauntonTA3 7SY
Secretary
Appointed 15 Jul 2009
Resigned 01 Jun 2010

POPE, Owen

Resigned
Princes Street, YeovilBA20 1EQ
Secretary
Appointed 07 Jun 2012
Resigned 19 Apr 2018

WHITE, Arthur John

Resigned
Staplegrove, TauntonTA2 6AL
Secretary
Appointed 20 May 2008
Resigned 07 Jun 2012

FARMER, Jeremy James

Resigned
Wisteria House, TauntonTA3 6NQ
Born June 1967
Director
Appointed 20 May 2008
Resigned 08 Nov 2018

GRACE, Jonathan Luis

Resigned
Canon Street, TauntonTA1 1RU
Born September 1961
Director
Appointed 04 Jul 2012
Resigned 17 Mar 2017

JONES, Andrew Richard

Resigned
Kingston St. Mary, TauntonTA2 8HW
Born November 1970
Director
Appointed 21 Jul 2010
Resigned 01 Apr 2025

SIMPSON, Robert

Resigned
Hammet Street, TauntonTA1 1RZ
Born July 1964
Director
Appointed 19 Mar 2018
Resigned 02 Feb 2026

SIMPSON, Robert

Resigned
Shoreditch Farmhouse, TauntonTA3 7BH
Born July 1964
Director
Appointed 20 May 2008
Resigned 14 Jul 2009
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
20 May 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
287Change of Registered Office
Legacy
7 July 2009
287Change of Registered Office
Incorporation Company
20 May 2008
NEWINCIncorporation