UKBizDB.co.uk

HARWORTH ESTATES (WAVERLEY PRINCE) LTD.

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

This company is commonly known as Harworth Estates (waverley Prince) Ltd.. The company was founded 30 years ago and was given the registration number 03020652. 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 (WAVERLEY PRINCE) LTD.
Company Number:03020652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
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, Newark, NG22 0EG

Secretary29 March 2005Active
11 The Drive, Retford, DN22 6SD

Secretary29 February 1996Active
6 Angus Close, Kimberley, Nottingham, NG16 2GX

Secretary15 January 1996Active
Harworth Park, Blyth Road, Doncaster, DN11 8DB

Secretary31 May 2012Active
1 Holland Way, Newport Pagnell, Milton Keynes, MK16 0LL

Secretary10 February 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 February 1995Active
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

Director03 November 2016Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director03 November 2016Active
7 York Road, Harrogate, HG1 2QA

Director18 September 2007Active
11 The Drive, Retford, DN22 6SD

Director29 February 1996Active
6 Angus Close, Kimberley, Nottingham, NG16 2GX

Director10 February 1995Active
Accra Mere Road, Finmere, Buckingham, MK18 4AW

Director10 February 1995Active
42, Whinney Moor Way, Retford, United Kingdom, DN22 7BL

Director10 December 2007Active
1 Old London Road High Street, West Drayton, Retford, DN22 8ED

Director29 February 1996Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director19 January 2016Active
Orchard House, Marton Cum Grafton, York, YO51 9QY

Director09 July 2007Active
White House Farm, Little Gringley, Retford, England, DN22 0DU

Director10 December 2007Active
5 Back Lane, Whixley, York, YO26 8BG

Director08 July 2004Active
Wigley Green Farmhouse, Old Brampton, S42 7JJ

Director29 February 1996Active
Four Winds, Ebford, Exeter, EX3 0PA

Director02 August 2010Active
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

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

Director03 October 2011Active
Amp Technology Centre, Brunel Way, Rotherham, United Kingdom, S60 5WG

Director21 October 2014Active
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP

Director29 March 2005Active
1 Holland Way, Newport Pagnell, Milton Keynes, MK16 0LL

Director10 February 1995Active
7, Bow Green Road, Bowdon, Altrincham, WA14 3LX

Director10 October 2011Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 February 1995Active

People with Significant Control

Harworth Estates Limited
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.