This company is commonly known as Harewood Traditional Homes Ltd.. The company was founded 21 years ago and was given the registration number 04755696. The firm's registered office is in LEEDS. You can find them at 4 Northwest Business Park, Servia Hill, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HAREWOOD TRADITIONAL HOMES LTD. |
---|---|---|
Company Number | : | 04755696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Northwest Business Park, Servia Hill, Leeds, West Yorkshire, LS6 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bantree Court, Thackley, Bradford, England, BD10 0SG | Secretary | 07 May 2003 | Active |
57, Carr House Lane, Halifax, England, HX3 7RH | Director | 22 July 2019 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 07 May 2003 | Active |
Cobstones, North Stainley, Ripon, HG4 3HT | Director | 07 May 2003 | Active |
7 College Drive, Ilkley, LS29 9TY | Director | 01 November 2004 | Active |
10, Bantree Court, Thackley, Bradford, England, BD10 0SG | Director | 15 May 2003 | Active |
57 Carr House Lane, Shelf, Halifax, HX3 7RH | Director | 07 May 2003 | Active |
Mr. Dean Joseph Underwood | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Carr House Lane, Halifax, England, HX3 7RH |
Nature of control | : |
|
Mrs Hazel Lynn Underwood | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Carr House Lane, Halifax, England, HX3 7RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-29 | Dissolution | Dissolution application strike off company. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.