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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 03 November 2017 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 December 2017 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
East Barn, Tythe Farm, East Haddon, Northampton, United Kingdom, NN6 8DW | Secretary | 27 January 2000 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 03 December 1999 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 10 December 2015 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 03 December 1999 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 10 December 2015 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 10 December 2015 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 31 March 2017 | Active |
East Barn, Tythe Farm, East Haddon, Northampton, United Kingdom, NN6 8DW | Director | 26 March 2001 | Active |
East Farm, Tythe House, East Haddon, Northampton, United Kingdom, NN6 8DW | Director | 24 March 2000 | Active |
6 Navigation Way, Oxford, OX2 6XW | Director | 27 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.