UKBizDB.co.uk

HARECASTLE LIMITED

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

This company is commonly known as Harecastle Limited. The company was founded 24 years ago and was given the registration number 03888192. The firm's registered office is in SHREWSBURY. You can find them at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HARECASTLE LIMITED
Company Number:03888192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary03 November 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 December 2017Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
East Barn, Tythe Farm, East Haddon, Northampton, United Kingdom, NN6 8DW

Secretary27 January 2000Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary03 December 1999Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary10 December 2015Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director03 December 1999Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director10 December 2015Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director10 December 2015Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active
East Barn, Tythe Farm, East Haddon, Northampton, United Kingdom, NN6 8DW

Director26 March 2001Active
East Farm, Tythe House, East Haddon, Northampton, United Kingdom, NN6 8DW

Director24 March 2000Active
6 Navigation Way, Oxford, OX2 6XW

Director27 January 2000Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Appoint corporate secretary company with name date.

Download
2017-11-03Officers

Appoint corporate secretary company with name date.

Download
2017-11-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.