Background WavePink WaveYellow Wave

HARVCO PROPERTIES LIMITED (08544176)

HARVCO PROPERTIES LIMITED (08544176) is an active UK company. incorporated on 24 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARVCO PROPERTIES LIMITED has been registered for 12 years. Current directors include KATZ, Emma, KATZ, Marc.

Company Number
08544176
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
C/O Sterlings Ltd, Lawford House, London, N3 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KATZ, Emma, KATZ, Marc
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVCO PROPERTIES LIMITED

HARVCO PROPERTIES LIMITED is an active company incorporated on 24 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARVCO PROPERTIES LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08544176

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

C/O Sterlings Ltd, Lawford House Albert Place London, N3 1QA,

Previous Addresses

32 Bristol Gardens London W9 2JQ
From: 5 June 2013To: 8 April 2019
31 Bristol Gardens London W9 2JQ England
From: 24 May 2013To: 5 June 2013
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
Apr 14
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KATZ, Marc

Active
Albert Place, LondonN3 1QA
Secretary
Appointed 17 Jul 2014

KATZ, Emma

Active
Albert Place, LondonN3 1QA
Born July 1967
Director
Appointed 28 Jun 2024

KATZ, Marc

Active
Albert Place, LondonN3 1QA
Born June 1969
Director
Appointed 28 Jun 2024

KATZ, Harvey Merton

Resigned
Bristol Gardens, LondonW9 2JQ
Born September 1939
Director
Appointed 24 May 2013
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Albert Place, LondonN3 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mrs Susan Katz

Ceased
Albert Place, LondonN3 1QA
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Harvey Merton Katz

Ceased
Albert Place, LondonN3 1QA
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2014
CC04CC04
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Incorporation Company
24 May 2013
NEWINCIncorporation