ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harwood Management London Limited

Harwood Management London Limited is an active company incorporated on 5 July 2000 with the registered office located in Addlestone, Surrey. Harwood Management London Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04030197
Private limited company
Age
25 years
Incorporated 5 July 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (3 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Dixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
United Kingdom
Address changed on 17 Feb 2025 (7 months ago)
Previous address was Cleveland House 33 King Street London SW1Y 6RJ
Telephone
02078397209
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Executive • British • Lives in UK • Born in Jun 1953
Director • Swiss • Lives in United States • Born in Apr 1983
Director • Company Chairman • Swiss • Lives in United States • Born in Mar 1956
Director • Managing Partner • American • Lives in United States • Born in Sep 1987
Jean Gabriel Barbier-Mueller
PSC • Swiss • Lives in United States • Born in Mar 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hi Developments UK Limited
Christopher Ernest Raymond Selsby and Oliver Josef Barbier-Mueller are mutual people.
Active
Harwood Investment Management Solutions Limited
Christopher Ernest Raymond Selsby and Alexis Barbier-Mueller are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£56.14K
Decreased by £350.87K (-86%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.97M
Decreased by £23.04M (-92%)
Total Liabilities
-£446.22K
Decreased by £23.28M (-98%)
Net Assets
£1.52M
Increased by £231.73K (+18%)
Debt Ratio (%)
23%
Decreased by 72.17% (-76%)
Latest Activity
Small Accounts Submitted
15 Days Ago on 29 Sep 2025
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Alexis Barbier-Mueller Details Changed
3 Months Ago on 8 Jul 2025
Jean Gabriel Barbier-Mueller (PSC) Details Changed
3 Months Ago on 8 Jul 2025
Oliver Josef Barbier-Mueller Details Changed
3 Months Ago on 8 Jul 2025
Gabriel Barbier-Mueller Details Changed
3 Months Ago on 8 Jul 2025
Christopher Ernest Raymond Selsby Details Changed
3 Months Ago on 8 Jul 2025
Mr Christopher Ernest Raymond Selsby Details Changed
3 Months Ago on 8 Jul 2025
Registers Moved To Registered Address
7 Months Ago on 17 Feb 2025
Registered Address Changed
7 Months Ago on 17 Feb 2025
Get Credit Report
Discover Harwood Management London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Oliver Josef Barbier-Mueller on 8 July 2025
Submitted on 11 Jul 2025
Director's details changed for Mr Christopher Ernest Raymond Selsby on 8 July 2025
Submitted on 11 Jul 2025
Change of details for Jean Gabriel Barbier-Mueller as a person with significant control on 8 July 2025
Submitted on 11 Jul 2025
Director's details changed for Alexis Barbier-Mueller on 8 July 2025
Submitted on 11 Jul 2025
Secretary's details changed for Christopher Ernest Raymond Selsby on 8 July 2025
Submitted on 11 Jul 2025
Director's details changed for Gabriel Barbier-Mueller on 8 July 2025
Submitted on 11 Jul 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 9 Jul 2025
Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 February 2025
Submitted on 17 Feb 2025
Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year