ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harbottle Estates Limited

Harbottle Estates Limited is a dissolved company incorporated on 27 March 2014 with the registered office located in London, Greater London. Harbottle Estates Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 24 January 2024 (1 year 9 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
08963021
Private limited company
Age
11 years
Incorporated 27 March 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
Address changed on 8 Jun 2023 (2 years 5 months ago)
Previous address was C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA
Telephone
01494728080
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in UK • Born in May 1970
Mr Jonathan Miles Harbottle
PSC • British • Lives in UK • Born in May 1970
Mrs Ana Maria Harbottle
PSC • British • Lives in UK • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Providence Land Limited
Jonathan Miles Harbottle is a mutual person.
Active
Land & Partners Limited
Jonathan Miles Harbottle is a mutual person.
Active
GP Gift Limited
Jonathan Miles Harbottle is a mutual person.
Active
Barton Consortium Limited
Jonathan Miles Harbottle is a mutual person.
Active
Creative Land Limited
Jonathan Miles Harbottle is a mutual person.
Active
Providence Land (Yoxall) Limited
Jonathan Miles Harbottle is a mutual person.
Active
Inkberrow Consortium Limited
Jonathan Miles Harbottle is a mutual person.
Active
Providence Land (Watlington) Limited
Jonathan Miles Harbottle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£999
Decreased by £258.02K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.3M
Decreased by £475.79K (-27%)
Total Liabilities
-£22.83K
Decreased by £441.72K (-95%)
Net Assets
£1.27M
Decreased by £34.07K (-3%)
Debt Ratio (%)
2%
Decreased by 24.45% (-93%)
Latest Activity
Dissolved After Liquidation
1 Year 9 Months Ago on 24 Jan 2024
Registered Address Changed
2 Years 5 Months Ago on 8 Jun 2023
Registered Address Changed
2 Years 10 Months Ago on 20 Dec 2022
Registered Address Changed
3 Years Ago on 1 Jul 2022
Declaration of Solvency
4 Years Ago on 8 Mar 2021
Registered Address Changed
4 Years Ago on 8 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 8 Mar 2021
Accounting Period Shortened
4 Years Ago on 23 Feb 2021
Full Accounts Submitted
4 Years Ago on 24 Dec 2020
Ana Maria Harbottle Resigned
4 Years Ago on 1 Dec 2020
Get Credit Report
Discover Harbottle Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Jan 2024
Return of final meeting in a members' voluntary winding up
Submitted on 24 Oct 2023
Liquidators' statement of receipts and payments to 24 February 2023
Submitted on 22 Sep 2023
Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023
Submitted on 8 Jun 2023
Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 20 December 2022
Submitted on 20 Dec 2022
Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022
Submitted on 1 Jul 2022
Liquidators' statement of receipts and payments to 24 February 2022
Submitted on 27 Apr 2022
Appointment of a voluntary liquidator
Submitted on 8 Mar 2021
Registered office address changed from 8 High Bois Lane Amersham Buckinghamshire HP6 6DG to 58 Hugh Street London SW1V 4ER on 8 March 2021
Submitted on 8 Mar 2021
Declaration of solvency
Submitted on 8 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year