Company NameHEIT Rh Limited
Company StatusActive
Company Number13244588
CategoryPrivate Limited Company
Incorporation Date4 March 2021(3 years, 2 months ago)
Previous NameHarmony Rh Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Stuart Mason
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
HG5 9AY
Director NameMr Alexander Maxwell Slade
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
HG5 9AY
Director NameMr Peter James Kavanagh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
HG5 9AY
Secretary NameAlberto Buffa
StatusCurrent
Appointed20 July 2023(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressConyngham Hall Bond End
Knaresborough
HG5 9AY
Director NameMr Pete Joseph Grogan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2021(same day as company formation)
RoleLawyer/Company Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Peter James Kavanagh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Alexander James Maxwell Thornton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Bond End
Knaresborough
North Yorkshire
HG5 9AY

Location

Registered AddressConyngham Hall
Bond End
Knaresborough
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

10 March 2023Delivered on: 17 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at rusholme grange, drax,. Yorkshire (not yet registered, but has. Been provisionally allocated. Title number NYK498813).
Outstanding

Filing History

1 August 2023Full accounts made up to 31 October 2022 (21 pages)
24 July 2023Company name changed harmony rh LTD\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-20
(3 pages)
21 July 2023Appointment of Alberto Buffa as a secretary on 20 July 2023 (2 pages)
7 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
17 March 2023Registration of charge 132445880001, created on 10 March 2023 (37 pages)
16 March 2023Memorandum and Articles of Association (26 pages)
16 March 2023Resolutions
  • RES13 ‐ Re-facility agreement/company business 09/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 March 2023Notification of Heit Holdings Ltd as a person with significant control on 9 March 2023 (2 pages)
10 March 2023Cessation of Harmony Energy Income Trust Plc as a person with significant control on 9 March 2023 (1 page)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 October 2021 (5 pages)
7 July 2022Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page)
21 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
13 January 2022Registered office address changed from Jtc (Uk) Limited, the Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Conyngham Hall Bond End Knaresborough HG5 9AY on 13 January 2022 (1 page)
12 January 2022Appointment of Mr Peter James Kavanagh as a director on 12 January 2022 (2 pages)
19 November 2021Registered office address changed from Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England to Jtc (Uk) Limited, the Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 19 November 2021 (1 page)
19 November 2021Termination of appointment of Pete Joseph Grogan as a director on 9 November 2021 (1 page)
19 November 2021Termination of appointment of Alexander James Maxwell Thornton as a director on 9 November 2021 (1 page)
19 November 2021Appointment of Mr Paul Stuart Mason as a director on 9 November 2021 (2 pages)
19 November 2021Termination of appointment of Peter James Kavanagh as a director on 9 November 2021 (1 page)
19 November 2021Notification of Harmony Energy Income Trust Plc as a person with significant control on 9 November 2021 (2 pages)
19 November 2021Appointment of Mr Alexander Maxwell Slade as a director on 9 November 2021 (2 pages)
19 November 2021Cessation of Harmony Energy Storage Limited as a person with significant control on 9 November 2021 (1 page)
4 March 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-04
  • GBP 100
(32 pages)