HARGREAVES PROPERTIES LIMITED

Kingston Manor Kingston Gorse Kingston Manor Kingston Gorse, Littlehampton, BN16 1RR, West Sussex, United Kingdom
StatusACTIVE
Company No.00794877
CategoryPrivate Limited Company
Incorporated06 Mar 1964
Age60 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

HARGREAVES PROPERTIES LIMITED is an active private limited company with number 00794877. It was incorporated 60 years, 2 months, 4 days ago, on 06 March 1964. The company address is Kingston Manor Kingston Gorse Kingston Manor Kingston Gorse, Littlehampton, BN16 1RR, West Sussex, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Christopher Giles Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-15

Officer name: Mrs Allison Elisabeth Andrew

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Neil Skinner

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Hamilton

Appointment date: 2022-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Cottle

Termination date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007948770077

Charge creation date: 2021-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Andrew

Termination date: 2020-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Cottle

Appointment date: 2020-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Lawrie Hamilton

Termination date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Neil Skinner

Appointment date: 2020-09-11

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hazelwood

Change date: 2020-08-17

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 11 Jun 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: Brookfield Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN

New address: Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Neville Henry Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 51

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Lawrie Hamilton

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hazelwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: Brookfield Lyminster Road Lynminster West Sussex BN17 7QN

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 73

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 74

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 76

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 71

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 72

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:76

Documents

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 76

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 71

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 72

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 75

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 74

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 73

Documents

View document PDF

Legacy

Date: 31 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Move registers to sail company

Date: 18 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Legacy

Date: 19 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68

Documents

View document PDF

Legacy

Date: 18 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65

Documents

View document PDF

Legacy

Date: 20 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Move registers to registered office company

Date: 14 Dec 2011

Category: Address

Type: AD04

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 70

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 69

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 63

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 65

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 64

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 67

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 68

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Legacy

Date: 07 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 62

Documents

View document PDF


Some Companies

A3 CONSULTING LIMITED

31 IVOR COURT,LONDON,NW1 6BL

Number:10019543
Status:ACTIVE
Category:Private Limited Company

ASSURED TECHNOLOGY SERVICES LIMITED

WYNDHAM HOUSE,BURTON-ON-TRENT,DE14 3AH

Number:10867526
Status:ACTIVE
Category:Private Limited Company

GLOBE IT SOLUTIONS LTD

ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH

Number:11470224
Status:ACTIVE
Category:Private Limited Company
Number:09740153
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEFT PARENTHESIS LTD

23 DESSWOOD PLACE,ABERDEEN,AB25 2EE

Number:SC595024
Status:ACTIVE
Category:Private Limited Company

SANBORNE CAPITAL LTD

15 SANTOS ROAD,LONDON,SW18 1NT

Number:11919640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source