HARWORTH ESTATES PROPERTY GROUP LIMITED
Overview
Company Name | HARWORTH ESTATES PROPERTY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08232459 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARWORTH ESTATES PROPERTY GROUP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HARWORTH ESTATES PROPERTY GROUP LIMITED located?
Registered Office Address | Advantage House Poplar Way Catcliffe S60 5TR Rotherham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARWORTH ESTATES PROPERTY GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARWORTH ESTATES PROPERTY GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for HARWORTH ESTATES PROPERTY GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||
Satisfaction of charge 082324590004 in full | 4 pages | MR04 | ||||||
Registration of charge 082324590006, created on Mar 04, 2022 | 60 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ian Richard Ball as a director on Sep 08, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary on Sep 08, 2021 | 1 pages | TM02 | ||||||
Appointment of Mr Christopher Michael Birch as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Andrew Blackshaw as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Jonathan Haigh as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Owen Michaelson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Appointment of Ms Lynda Margaret Shillaw as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Katerina Jane Patmore on May 13, 2020 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Katerina Jane Patmore as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Andrew Michael David Kirkman as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Ian Richard Ball as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||
Who are the officers of HARWORTH ESTATES PROPERTY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIRCH, Christopher Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Group General Counsel And Company Secretary | 287032970001 | ||||||||
BLACKSHAW, Andrew Rowland | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Director | 287032920001 | ||||||||
HAIGH, Jonathan Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Director | 287032900001 | ||||||||
PATMORE, Katerina Jane | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Chief Financial Office | 246771050001 | ||||||||
SHILLAW, Lynda Margaret | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Chief Executive Officer | 94296330002 | ||||||||
HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom |
| 172322000002 | ||||||||||
BALL, Ian Richard | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | Surveyor | 96438580003 | ||||||||
BALL, Ian Richard | Director | Amp Technology Centre, Brunel Way Catcliffe S60 5WG Rotherham C/O Harworth Estates Property Group Limited South Yorkshire United Kingdom | England | British | Surveyor | 96438580003 | ||||||||
BIRCH, Christopher Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Group General Counsel And Company Secretary | 287032970001 | ||||||||
BOWES, Paul Martyn | Director | S60 5WG Rotherham Amp Technology Centre Brunel Way South Yorkshire United Kingdom | United Kingdom | British | Director | 124828570001 | ||||||||
COX, Jonson | Director | Mill Lane Brickhill MK17 9BG Milton Keynes Westfield Farm Buckinghamshire United Kingdom | United Kingdom | British | Executive Chairman | 80260820001 | ||||||||
DONNELLY, Anthony | Director | Advanced Manufacturing Park, Brunel Way S60 5WG Rotherham Amp Technology Centre United Kingdom | United Kingdom | British | Director | 109258700001 | ||||||||
KIRKMAN, Andrew Michael David | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | Chartered Accountant | 158885840002 | ||||||||
MASON, Geoffrey Keith Howard | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British | Chartered Secretary | 37404250003 | ||||||||
MICHAELSON, Richard Owen | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | Director/Chartered Surveyor | 174637950001 | ||||||||
OWENS, Gary | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | England | British | Director | 280151580001 | ||||||||
RICHARDSON, Michael | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British | Finance Director | 192682710001 | ||||||||
UNDERWOOD, Steven Keith | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Director | 162134250001 | ||||||||
WILSON, Philip Michael | Director | Bow Green Road Bowdon WA14 3LX Altrincham 7 United Kingdom | England | British | Director | 103261220001 |
Who are the persons with significant control of HARWORTH ESTATES PROPERTY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harworth Group Plc | Apr 06, 2016 | Poplar Way Catcliffe S60 5TR Rotherham Advantage House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0