UKBizDB.co.uk

A.J. HARRIS PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.j. Harris Properties Limited. The company was founded 88 years ago and was given the registration number 00308592. The firm's registered office is in POTTERS BAR. You can find them at Five Ways, 57/59 Hatfield Road, Potters Bar, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A.J. HARRIS PROPERTIES LIMITED
Company Number:00308592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Five Ways, 57/59 Hatfield Road, Potters Bar, England, EN6 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Secretary18 May 2021Active
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director03 July 2020Active
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director03 July 2020Active
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director03 July 2020Active
14, Sears Close, Godmanchester, Huntingdon, England, PE29 2JZ

Secretary15 September 1994Active
4 Garden Close, Harpenden, AL5 2EG

Secretary-Active
7 Oaklands Road, Totteridge, London, N20 8BA

Director-Active
14, Sears Close, Godmanchester, Huntingdon, England, PE29 2JZ

Director-Active
4 Garden Close, Harpenden, AL5 2EG

Director-Active

People with Significant Control

Mrs Charlotte Elizabeth Harris Phillips
Notified on:21 September 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:83, High Street, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Gillian Shaw
Notified on:21 September 2018
Status:Active
Date of birth:April 1958
Nationality:British
Address:C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Graham Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:83, High Street, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Martin Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:83, High Street, Hemel Hempstead, England, HP1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Clive Robert Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Address:C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm James Harris
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Address:C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-06-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-20Resolution

Resolution.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.