Background WavePink WaveYellow Wave

HARVEY WORKS MANAGEMENT CO LIMITED (10719741)

HARVEY WORKS MANAGEMENT CO LIMITED (10719741) is an active UK company. incorporated on 11 April 2017. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARVEY WORKS MANAGEMENT CO LIMITED has been registered for 8 years. Current directors include ALLAN, Alexander Digby James, Mr., PEARSON, Harvey Louis.

Company Number
10719741
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLAN, Alexander Digby James, Mr., PEARSON, Harvey Louis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY WORKS MANAGEMENT CO LIMITED

HARVEY WORKS MANAGEMENT CO LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARVEY WORKS MANAGEMENT CO LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10719741

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Timeline

11 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
New Owner
May 18
Director Joined
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Owner Exit
Mar 19
New Owner
Mar 19
6
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLAN, Alexander Digby James, Mr.

Active
StourbridgeDY8 1LU
Born June 1960
Director
Appointed 11 Apr 2017

PEARSON, Harvey Louis

Active
87/88 St Johns Road, StourbridgeDY8 1EH
Born September 1994
Director
Appointed 27 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr. Alexander Digby James Allan

Active
StourbridgeDY8 1LU
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Aug 2018

Mr. Alexander Digby James Allan

Ceased
Cookley Lane, StourbridgeDY7 6NP
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Incorporation Company
11 April 2017
NEWINCIncorporation