Background WavePink WaveYellow Wave

HARVEY PROPERTY LIMITED (09059162)

HARVEY PROPERTY LIMITED (09059162) is an active UK company. incorporated on 28 May 2014. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HARVEY PROPERTY LIMITED has been registered for 11 years. Current directors include HARVEY, Jonathan Richard.

Company Number
09059162
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HARVEY, Jonathan Richard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY PROPERTY LIMITED

HARVEY PROPERTY LIMITED is an active company incorporated on 28 May 2014 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HARVEY PROPERTY LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09059162

LTD Company

Age

11 Years

Incorporated 28 May 2014

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 5 February 2026 (1 month 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

TWISTED TOWERS LIMITED
From: 28 May 2014To: 19 November 2014
Contact
Address

2 Hopkins Mead Chelmer Village Chelmsford, CM2 6SS,

Previous Addresses

C/O Adams Mitchel 109 Gloucester Place London W1U 6JW
From: 20 April 2015To: 5 February 2026
1St Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 28 May 2014To: 20 April 2015
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Jun 15
Owner Exit
Jun 24
Owner Exit
Mar 25
New Owner
Mar 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARVEY, Jonathan Richard

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1960
Director
Appointed 16 Oct 2014

PROSSER, Terry John

Resigned
Chelmer Village, ChelmsfordCM2 6PF
Secretary
Appointed 28 May 2014
Resigned 11 Sept 2019

LEVER, Gary Thomas

Resigned
250 Old Brompton Road, LondonSW5 9HN
Born February 1955
Director
Appointed 28 May 2014
Resigned 19 Nov 2014

PROSSER, Terry John

Resigned
Chelmer Village, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 28 May 2014
Resigned 19 Nov 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs Charlotte Harvey

Ceased
Gloucester Place, LondonW1U 6JW
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2025
Ceased 05 Mar 2025

Mrs Charlotte Harvey

Ceased
Gloucester Place, LondonW1U 6JW
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 May 2024

Mr Jonathan Richard Harvey

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1960

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Incorporation Company
28 May 2014
NEWINCIncorporation