Background WavePink WaveYellow Wave

HARRIS COURT MANAGEMENT LIMITED (08983511)

HARRIS COURT MANAGEMENT LIMITED (08983511) is an active UK company. incorporated on 7 April 2014. with registered office in Chessington. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. HARRIS COURT MANAGEMENT LIMITED has been registered for 11 years. Current directors include ALBANES, Marta Maria, HASSELL, Graham Simon.

Company Number
08983511
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2014
Age
11 years
Address
C/O Parry & Drewett, Chessington, KT9 1NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ALBANES, Marta Maria, HASSELL, Graham Simon
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS COURT MANAGEMENT LIMITED

HARRIS COURT MANAGEMENT LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Chessington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. HARRIS COURT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

08983511

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

C/O Parry & Drewett 338 Hook Road Chessington, KT9 1NU,

Previous Addresses

50 the Ridings Surbiton Surrey KT5 8HQ
From: 15 September 2021To: 27 September 2021
115 Craven Park Road London N15 6BL England
From: 23 November 2018To: 15 September 2021
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 23 November 2018
15 Woodlands London NW11 9QJ
From: 7 April 2014To: 18 August 2017
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KEMPSTER, Peter

Active
338 Hook Road, ChessingtonKT9 1NU
Secretary
Appointed 27 Sept 2021

ALBANES, Marta Maria

Active
338 Hook Road, ChessingtonKT9 1NU
Born March 1970
Director
Appointed 30 Sept 2021

HASSELL, Graham Simon

Active
338 Hook Road, ChessingtonKT9 1NU
Born February 1959
Director
Appointed 30 Sept 2021

FRIED, Joel

Resigned
LondonNW11 9QJ
Born December 1982
Director
Appointed 07 Apr 2014
Resigned 30 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Joel Fried

Ceased
338 Hook Road, ChessingtonKT9 1NU
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
7 October 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Incorporation Company
7 April 2014
NEWINCIncorporation