UKBizDB.co.uk

HARWORTH ESTATES PROPERTY GROUP LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased 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
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Corporate Secretary28 September 2012Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 June 2019Active
C/O Harworth Estates Property Group Limited, Amp Technology Centre, Brunel Way, Catcliffe, Rotherham, United Kingdom, S60 5WG

Director19 January 2016Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director03 November 2016Active
Amp Technology Centre Brunel Way, Rotherham, United Kingdom, S60 5WG

Director19 March 2013Active
Westfield Farm, Mill Lane, Brickhill, Milton Keynes, United Kingdom, MK17 9BG

Director10 December 2012Active
Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director10 December 2012Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director19 January 2016Active
Harworth Park, Blyth Road, Harworth, Doncaster, United Kingdom, DN11 8DB

Director28 September 2012Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director28 September 2012Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director03 November 2016Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director21 October 2014Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director10 December 2012Active
7, Bow Green Road, Bowdon, Altrincham, United Kingdom, WA14 3LX

Director19 January 2016Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

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
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination secretary 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
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.