ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harvard Property Ltd

Harvard Property Ltd is an active company incorporated on 21 September 2019 with the registered office located in North Ferriby, East Riding of Yorkshire. Harvard Property Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12220639
Private limited company
Age
5 years
Incorporated 21 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (26 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Office 111, Building A, Biz Hub Hull, Gibson Lane South
Melton
North Ferriby
HU14 3HH
England
Address changed on 15 Feb 2023 (2 years 6 months ago)
Previous address was Druids House 25 High Street Bentley Doncaster DN5 0AA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jan 1972
PSC • Director • British • Lives in England • Born in Dec 1989 • Manager
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Boulevard Academy Trust
Mr Ovidiu Vasile Staicu is a mutual person.
Active
Ip-Roco Limited
Mr Ovidiu Vasile Staicu is a mutual person.
Active
Starmed Consult Ltd
Mr Ovidiu Vasile Staicu is a mutual person.
Active
Export Management Partners Ltd
Mr Ovidiu Vasile Staicu is a mutual person.
Active
Starmed Properties Ltd
Mr Ovidiu Vasile Staicu is a mutual person.
Active
Square Living Ltd
Stephen Axe is a mutual person.
Active
X Borders Consultants Ltd
Mr Ovidiu Vasile Staicu is a mutual person.
Active
SH And Son Ltd
Stephen Axe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.4K
Increased by £254 (+22%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.4K
Increased by £254 (+22%)
Total Liabilities
-£3.37K
Decreased by £1.29K (-28%)
Net Assets
-£1.97K
Increased by £1.55K (-44%)
Debt Ratio (%)
241%
Decreased by 167.11% (-41%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Registered Address Changed
2 Years 6 Months Ago on 15 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 27 Sep 2022
Full Accounts Submitted
3 Years Ago on 30 Jun 2022
Registered Address Changed
3 Years Ago on 1 Jun 2022
Registered Address Changed
3 Years Ago on 1 Jun 2022
Get Credit Report
Discover Harvard Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Mar 2024
Confirmation statement made on 20 September 2023 with no updates
Submitted on 27 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 16 Jun 2023
Registered office address changed from Druids House 25 High Street Bentley Doncaster DN5 0AA England to Office 111, Building a, Biz Hub Hull, Gibson Lane South Melton North Ferriby HU14 3HH on 15 February 2023
Submitted on 15 Feb 2023
Confirmation statement made on 20 September 2022 with no updates
Submitted on 27 Sep 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 30 Jun 2022
Registered office address changed from Bridgeworks Business Centre Broughton Avenue Bentley Doncaster DN5 9QD England to Druids House 25 High Street Bentley Doncaster DN5 0AA on 1 June 2022
Submitted on 1 Jun 2022
Registered office address changed from Druids House 25 High Street Bentley Doncaster DN5 0AA England to Bridgeworks Business Centre Broughton Avenue Bentley Doncaster DN5 9QD on 1 June 2022
Submitted on 1 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year