UKBizDB.co.uk

HARECLIVE PROPERTIES LIMITED

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

This company is commonly known as Hareclive Properties Limited. The company was founded 21 years ago and was given the registration number 04464491. The firm's registered office is in HORFIELD. You can find them at 432 Gloucester Road, , Horfield, Bristol. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HARECLIVE PROPERTIES LIMITED
Company Number:04464491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:432 Gloucester Road, Horfield, Bristol, BS7 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
473 Bath Road, Saltford, BS31 3BA

Secretary30 June 2002Active
473 Bath Road, Saltford, BS31 3BA

Director30 June 2002Active
432 Gloucester Road, Horfield, Bristol, BS7 8TX

Corporate Secretary19 June 2002Active
The Mandalay, Timsbury Road, Farmborough, BS3 1AB

Director30 June 2002Active
The Old Rectory, Nempnett Thrubwell Chew Stoke, Bristol, BS40 8YQ

Director20 July 2006Active
432 Gloucester Road, Horfield, Bristol, BS7 8TX

Corporate Director19 June 2002Active

People with Significant Control

Mrs Deborah King
Notified on:23 June 2023
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 1, Office 1, Tower Lane Business Park, Warmley, England, BS30 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leon King
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7. 8TX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.