HARPER STONE PROPERTIES LTD

Registered Address

The registered address of HARPER STONE PROPERTIES LTD is:

Harper Stone Properties Ltd, 119/120 Western Road, BN3 1DB, Brighton And Hove, United Kingdom

Appointments

These are the registered company appointments of HARPER STONE PROPERTIES LTD.

JIREH COURT (HAYWARDS HEATH) ASSOCIATION LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 8 days

LONDON SQUARE (HAYES BR2) MANAGEMENT COMPANY LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 8 days

SAMPSON HOUSE FREEHOLD LIMITED

Corporate Secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 4 months, 9 days

16 MARINE SQUARE LIMITED

Corporate Secretary

ACTIVE

Assigned on 19 Jan 2021

Current time on role 3 years, 3 months, 21 days

112 TRAFALGAR ROAD LIMITED

Corporate Secretary

ACTIVE

Assigned on 20 Feb 2019

Current time on role 5 years, 2 months, 17 days

66 THE DRIVE (HOVE) LIMITED

Corporate Secretary

ACTIVE

Assigned on 14 Jun 2017

Current time on role 6 years, 10 months, 25 days

51 NEW CHURCH ROAD LIMITED

Corporate Secretary

ACTIVE

Assigned on 31 Aug 2016

Current time on role 7 years, 8 months, 9 days

ST. NICHOLAS COURT (CRAWLEY) MANAGEMENT COMPANY LIMITED

Corporate Secretary

ACTIVE

Assigned on 31 Oct 2013

Current time on role 10 years, 6 months, 9 days

OSPREY HOUSE LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 Sep 2019

Resigned on 01 Jul 2023

Time on role 3 years, 9 months, 12 days

BRUNSWICK LODGE LIMITED

Corporate Secretary

RESIGNED

Assigned on 15 Nov 2021

Resigned on 04 Apr 2023

Time on role 1 year, 4 months, 19 days

THE WESTERN TERRACE MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jun 2020

Resigned on 04 Jan 2023

Time on role 2 years, 7 months, 3 days

MARINE COURT (ST LEONARDS ON SEA) FREEHOLDERS LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Aug 2020

Resigned on 07 Oct 2021

Time on role 1 year, 1 month, 27 days

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 13 Aug 2021

Time on role 6 years, 11 months, 12 days

86 OAKFIELD ROAD MANAGEMENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 14 May 2021

Time on role 2 years, 11 months, 13 days

20 BELLEVUE GARDENS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 31 Mar 2021

Time on role 2 years, 9 months, 30 days

3 GOLDSMID ROAD (HOVE) LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 26 Mar 2020

Time on role 2 years, 9 months, 25 days

FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 01 Aug 2017

Time on role 2 years, 7 months, 31 days


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