UKBizDB.co.uk

J. J. HARRISON ESTATES LIMITED

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

This company is commonly known as J. J. Harrison Estates Limited. The company was founded 31 years ago and was given the registration number 02808095. The firm's registered office is in HARROGATE. You can find them at Mitre House, North Park Road, Harrogate, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J. J. HARRISON ESTATES LIMITED
Company Number:02808095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Mitre House, North Park Road, Harrogate, North Yorkshire, HG1 5RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Pengarth, 5 Pengarth Ashmount Road, Grange Over Sands, United Kingdom, LA11 6BF

Secretary24 June 1993Active
Varleys Farm, Bolton By Bowland, BB7 4NZ

Director16 March 2009Active
Saffery Llp, Mitre House, North Park Road, Harrogate, United Kingdom, HG1 5RX

Director30 December 2016Active
14, Bristol Mews, Little Venice, London, United Kingdom, W9 2JF

Director01 December 1993Active
Kilburn Hall, Kilburn Hall, Kilburn, YO61 4AH

Director16 March 2009Active
97, St. Georges Road, Harrogate, England, HG2 9DW

Director23 August 2006Active
Nessfield Court, Nessfield, Ilkley, LS29 0BW

Director24 June 1993Active
Silver Fox Farm, Kilburn, York, YO6 4AN

Director04 November 1993Active

People with Significant Control

Mr Gary John O'Brien
Notified on:30 June 2016
Status:Active
Date of birth:August 1959
Nationality:English
Address:Mitre House, North Park Road, Harrogate, HG1 5RX
Nature of control:
  • Significant influence or control as trust
Mrs Anne Gwendoline Fuller
Notified on:30 June 2016
Status:Active
Date of birth:July 1948
Nationality:English
Country of residence:United Kingdom
Address:Saffery Llp, Mitre House, Harrogate, United Kingdom, HG1 5RX
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Persons with significant control

Change to a person with significant control.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Address

Change sail address company with new address.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital cancellation shares.

Download
2019-12-02Capital

Capital return purchase own shares.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Officers

Termination director company with name termination date.

Download
2017-01-21Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.