Background WavePink WaveYellow Wave

HARVESTGLEN PROPERTIES (LONDON) LIMITED (06832807)

HARVESTGLEN PROPERTIES (LONDON) LIMITED (06832807) is an active UK company. incorporated on 2 March 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels and 1 other business activities. HARVESTGLEN PROPERTIES (LONDON) LIMITED has been registered for 17 years. Current directors include RAVANSHAD, Ali Reza.

Company Number
06832807
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
Units 10-11 5th Floor, London, NW8 8PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
RAVANSHAD, Ali Reza
SIC Codes
55202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVESTGLEN PROPERTIES (LONDON) LIMITED

HARVESTGLEN PROPERTIES (LONDON) LIMITED is an active company incorporated on 2 March 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels and 1 other business activity. HARVESTGLEN PROPERTIES (LONDON) LIMITED was registered 17 years ago.(SIC: 55202, 68209)

Status

active

Active since 17 years ago

Company No

06832807

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Units 10-11 5th Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

30 Bristol Gardens London W9 2JQ England
From: 20 October 2021To: 2 December 2022
59 Brondesbury Park London NW6 7AX United Kingdom
From: 16 February 2018To: 20 October 2021
C/O E.Abbassian Hillspring Lodge 233 Willesden Lane London NW2 5RP
From: 17 March 2010To: 16 February 2018
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 2 March 2009To: 17 March 2010
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
New Owner
Nov 21
Owner Exit
Apr 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jun 24
Loan Cleared
Oct 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RAVANSHAD, Ali Reza

Active
5th Floor, LondonNW8 8PL
Born September 1963
Director
Appointed 15 Oct 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 02 Mar 2009
Resigned 02 Mar 2009

ABBASSIAN, Borna

Resigned
LondonNW6 7AX
Born July 1990
Director
Appointed 01 Apr 2015
Resigned 15 Oct 2021

ABBASSIAN, Ebrahim

Resigned
LondonNW6 7AX
Born December 1957
Director
Appointed 02 Mar 2009
Resigned 15 Oct 2021

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 02 Mar 2009
Resigned 02 Mar 2009

ZAHAB, Farzad

Resigned
LondonNW6 7AX
Born March 1966
Director
Appointed 15 Apr 2011
Resigned 15 Oct 2021

ZAHAB, Farzad

Resigned
Golders Green Crescent, LondonNW11 8LA
Born December 1957
Director
Appointed 02 Mar 2009
Resigned 15 Apr 2010

ZAHAB, Firouzeh

Resigned
LondonNW6 7AX
Born September 1961
Director
Appointed 01 Apr 2015
Resigned 15 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Alireza Ravanshad

Ceased
Bristol Gardens, LondonW9 2JQ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2021
Ceased 27 Apr 2022
5th Floor, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020

Ms Firouzeh Zahab

Ceased
LondonNW6 7AX
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2021

Mr Borna Abbassian

Ceased
LondonNW6 7AX
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Incorporation Company
2 March 2009
NEWINCIncorporation