This company is commonly known as Harworth Estates Property Group Limited. The company was founded 11 years ago and was given the registration number 08232459. 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 68100 - Buying and selling of own real estate.
Name | : | HARWORTH ESTATES PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 08232459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 01 October 2019 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 01 November 2020 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Corporate Secretary | 28 September 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 June 2019 | Active |
C/O Harworth Estates Property Group Limited, Amp Technology Centre, Brunel Way, Catcliffe, Rotherham, United Kingdom, S60 5WG | Director | 19 January 2016 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 03 November 2016 | Active |
Amp Technology Centre Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 19 March 2013 | Active |
Westfield Farm, Mill Lane, Brickhill, Milton Keynes, United Kingdom, MK17 9BG | Director | 10 December 2012 | Active |
Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 10 December 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 19 January 2016 | Active |
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB | Director | 28 September 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 28 September 2012 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 03 November 2016 | Active |
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG | Director | 21 October 2014 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 10 December 2012 | Active |
7, Bow Green Road, Bowdon, Altrincham, United Kingdom, WA14 3LX | Director | 19 January 2016 | Active |
Harworth Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advantage House, Poplar Way, Rotherham, England, S60 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.