This company is commonly known as Haredon Developments Limited. The company was founded 60 years ago and was given the registration number 00759754. The firm's registered office is in SHEFFIELD. You can find them at 6 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | HAREDON DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00759754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1963 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 31 July 2015 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 31 July 2015 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE | Director | 01 January 2023 | Active |
Bedrock, Talisman Close, Crowthorne, RG45 6JE | Secretary | 01 July 2006 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 18 February 2005 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 31 March 2011 | Active |
50 Clarence Road, Teddington, TW11 0BW | Secretary | - | Active |
44 Reigate Road, East Ewell, Epsom, KT17 1PX | Secretary | 05 March 1996 | Active |
Beth Shean 17 Ringley Park Avenue, Reigate, RH2 7EU | Director | - | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 18 July 2002 | Active |
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA | Director | - | Active |
4 South Side, London, SW19 4TG | Director | - | Active |
160 Sandy Lane, Cheam, Sutton, SM2 7ES | Director | - | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 31 July 2015 | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 21 December 2007 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 26 July 2001 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 January 2009 | Active |
The Triangle, Winchester Road, Durley, SO32 2AJ | Director | 27 September 2002 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 03 January 1996 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 10 June 2019 | Active |
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR | Director | 01 July 2006 | Active |
Gleeson Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Europa Court, Sheffield, United Kingdom, S9 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Address | Change sail address company with old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.