UKBizDB.co.uk

HARWORTH ESTATES INVESTMENTS LIMITED

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

This company is commonly known as Harworth Estates Investments Limited. The company was founded 13 years ago and was given the registration number 07532134. The firm's registered office is in ROTHERHAM. You can find them at Advantage House Poplar Way, Catcliffe, Rotherham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HARWORTH ESTATES INVESTMENTS LIMITED
Company Number:07532134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director08 September 2021Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director08 September 2021Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director08 September 2021Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 October 2019Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 November 2020Active
Lodge Farm, Eakring Road, Wellow, United Kingdom, NG22 0EG

Secretary16 February 2011Active
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB

Secretary31 May 2012Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Corporate Secretary31 October 2012Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 June 2019Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 May 2015Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director03 November 2016Active
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB

Director16 February 2011Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director19 January 2016Active
White House Farm, Little Gringley, Retford, England, DN22 0DU

Director28 May 2013Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director16 February 2011Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director03 November 2016Active
Waterside Cottage, Wycliffe, Barnard Castle, United Kingdom, DL12 9TR

Director28 May 2013Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director21 October 2014Active
7, Bow Green Road, Bowdon, Altrincham, WA14 3LX

Director10 October 2011Active

People with Significant Control

Harworth Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Advantage House, Poplar Way, Rotherham, England, S60 5TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.