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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARWORTH ESTATES PROPERTY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for HARWORTH ESTATES PROPERTY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 082324590006 in full | 1 pages | MR04 | ||
Registration of charge 082324590007, created on Nov 25, 2025 | 64 pages | MR01 | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Appointment of Mr Douglas Maudsley as a director on Jul 17, 2025 | 2 pages | AP01 | ||
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 | ||
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 | 287032970001 | |||||||||
| BLACKSHAW, Andrew Rowland | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 287032920001 | |||||||||
| HAIGH, Jonathan Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 287032900001 | |||||||||
| MAUDSLEY, Douglas | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 338341610001 | |||||||||
| PATMORE, Katerina Jane | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 246771050001 | |||||||||
| SHILLAW, Lynda Margaret | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 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 | 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 | 96438580003 | |||||||||
| BIRCH, Christopher Michael | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 287032970001 | |||||||||
| BOWES, Paul Martyn | Director | S60 5WG Rotherham Amp Technology Centre Brunel Way South Yorkshire United Kingdom | United Kingdom | British | 124828570001 | |||||||||
| COX, Jonson | Director | Mill Lane Brickhill MK17 9BG Milton Keynes Westfield Farm Buckinghamshire United Kingdom | United Kingdom | British | 80260820001 | |||||||||
| DONNELLY, Anthony | Director | Advanced Manufacturing Park, Brunel Way S60 5WG Rotherham Amp Technology Centre United Kingdom | United Kingdom | British | 109258700001 | |||||||||
| KIRKMAN, Andrew Michael David | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | United Kingdom | British | 158885840002 | |||||||||
| MASON, Geoffrey Keith Howard | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom | United Kingdom | British | 37404250003 | |||||||||
| MICHAELSON, Richard Owen | Director | Poplar Way Catcliffe S60 5TR Rotherham Advantage House United Kingdom | England | British | 174637950001 | |||||||||
| OWENS, Gary | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | England | British | 280151580001 | |||||||||
| RICHARDSON, Michael | Director | S60 5WG Rotherham Amp Technology Centre, Brunel Way South Yorkshire United Kingdom | United Kingdom | British | 192682710001 | |||||||||
| UNDERWOOD, Steven Keith | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 162134250001 | |||||||||
| WILSON, Philip Michael | Director | Bow Green Road Bowdon WA14 3LX Altrincham 7 United Kingdom | United Kingdom | British | 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