Background WavePink WaveYellow Wave

J HARVEY LTD (07160553)

J HARVEY LTD (07160553) is an active UK company. incorporated on 17 February 2010. with registered office in Ely. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. J HARVEY LTD has been registered for 16 years. Current directors include HARVEY, Davina Helen, HARVEY, James David.

Company Number
07160553
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
Gravel Farm House, Ely, CB6 3LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARVEY, Davina Helen, HARVEY, James David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J HARVEY LTD

J HARVEY LTD is an active company incorporated on 17 February 2010 with the registered office located in Ely. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. J HARVEY LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07160553

LTD Company

Age

16 Years

Incorporated 17 February 2010

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 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

SEATONHURST LTD
From: 17 February 2010To: 30 April 2015
Contact
Address

Gravel Farm House Newmarket Road , Stretham Ely, CB6 3LJ,

Previous Addresses

38 Rous Road Newmarket Suffolk CB8 8DL
From: 4 April 2013To: 4 July 2014
12 Ely Road Denver Downham Market Norfolk PE38 0DW United Kingdom
From: 12 July 2010To: 4 April 2013
the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 17 February 2010To: 12 July 2010
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Director Left
Mar 11
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jul 24
Funding Round
Feb 26
Funding Round
Feb 26
New Owner
Mar 26
New Owner
Mar 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARVEY, Davina Helen

Active
Newmarket Road, ElyCB6 3LJ
Born February 1981
Director
Appointed 16 Jul 2024

HARVEY, James David

Active
Newmarket Road, StrethamCB6 3LJ
Born April 1981
Director
Appointed 12 Jul 2010

HARVEY, Elizabeth Mary Anita

Resigned
Rous Road, NewmarketCB8 8DL
Born April 1952
Director
Appointed 12 Jul 2010
Resigned 19 Aug 2013

HARVEY, Steven Alfred Charles

Resigned
Ely Road, Downham MarketPE38 0DW
Born July 1950
Director
Appointed 12 Jul 2010
Resigned 17 Feb 2011

HARVEY, Steven Alfred Charles

Resigned
Rous Road, NewmarketCB8 8DL
Born July 1950
Director
Appointed 12 Jul 2010
Resigned 19 Aug 2013

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 17 Feb 2010
Resigned 12 Jul 2010

Persons with significant control

3

Mrs Elizabeth Mary Anita Harvey

Active
Newmarket Road , Stretham, ElyCB6 3LJ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2025

Mr Steven Alfred Charles Harvey

Active
Newmarket Road , Stretham, ElyCB6 3LJ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2025

Mr James David Harvey

Active
Newmarket Road , Stretham, ElyCB6 3LJ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
4 March 2026
SH10Notice of Particulars of Variation
Memorandum Articles
4 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Incorporation Company
17 February 2010
NEWINCIncorporation