Background WavePink WaveYellow Wave

HARWOOD PROPERTY INVESTMENTS LIMITED (10223881)

HARWOOD PROPERTY INVESTMENTS LIMITED (10223881) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARWOOD PROPERTY INVESTMENTS LIMITED has been registered for 9 years. Current directors include HART, Christopher John, MILLS, Charles Patrick Harwood, MILLS, Christopher Harwood Bernard and 1 others.

Company Number
10223881
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
6 Stratton Street, London, W1J 8LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HART, Christopher John, MILLS, Charles Patrick Harwood, MILLS, Christopher Harwood Bernard, WILLIAMSON, Howard Robert Mario
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWOOD PROPERTY INVESTMENTS LIMITED

HARWOOD PROPERTY INVESTMENTS LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARWOOD PROPERTY INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10223881

LTD Company

Age

9 Years

Incorporated 9 June 2016

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HARWOOD COYPU LIMITED
From: 9 June 2016To: 21 April 2020
Contact
Address

6 Stratton Street London, W1J 8LD,

Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 21
Loan Secured
Feb 21
Director Joined
Apr 21
Loan Secured
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HARBER, Ben

Active
Stratton Street, LondonW1J 8LD
Secretary
Appointed 15 May 2025

HART, Christopher John

Active
Stratton Street, LondonW1J 8LD
Born September 1984
Director
Appointed 14 Aug 2019

MILLS, Charles Patrick Harwood

Active
Stratton Street, LondonW1J 8LD
Born September 1988
Director
Appointed 14 Aug 2019

MILLS, Christopher Harwood Bernard

Active
Stratton Street, LondonW1J 8LD
Born November 1952
Director
Appointed 14 Aug 2019

WILLIAMSON, Howard Robert Mario

Active
Stratton Street, LondonW1J 8LD
Born April 1987
Director
Appointed 12 Apr 2021

MCCLUSKEY, Peter

Resigned
Stratton Street, LondonW1J 8LD
Born September 1972
Director
Appointed 09 Jun 2016
Resigned 14 Aug 2019

WHITTINGHAM, Jonathan

Resigned
Stratton Street, LondonW1J 8LD
Born December 1975
Director
Appointed 09 Jun 2016
Resigned 27 Jan 2021

Persons with significant control

1

Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2024
AAAnnual Accounts
Legacy
12 January 2024
PARENT_ACCPARENT_ACC
Legacy
12 January 2024
AGREEMENT2AGREEMENT2
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
7 October 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Resolution
21 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Incorporation Company
9 June 2016
NEWINCIncorporation