HARRINGTON PROPERTY HOLDINGS LIMITED
ALDERWASLEY

Hellopages » Derbyshire » Amber Valley » DE56 2SQ

Company number 02778291
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address YEW TREE LODGE, NEW ROAD, ALDERWASLEY, DERBYSHIRE, DE56 2SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of HARRINGTON PROPERTY HOLDINGS LIMITED are www.harringtonpropertyholdings.co.uk, and www.harrington-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Matlock Bath Rail Station is 3.3 miles; to Matlock Rail Station is 4.3 miles; to Alfreton Rail Station is 6.1 miles; to Duffield Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrington Property Holdings Limited is a Private Limited Company. The company registration number is 02778291. Harrington Property Holdings Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Harrington Property Holdings Limited is Yew Tree Lodge New Road Alderwasley Derbyshire De56 2sq. The company`s financial liabilities are £362.44k. It is £-69.55k against last year. The cash in hand is £14.98k. It is £-20.61k against last year. And the total assets are £16.27k, which is £-23.21k against last year. HARRINGTON, Peter William is a Secretary of the company. HARRINGTON, Nadine Audrey is a Director of the company. HARRINGTON, Peter William is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


harrington property holdings Key Finiance

LIABILITIES £362.44k
-17%
CASH £14.98k
-58%
TOTAL ASSETS £16.27k
-59%
All Financial Figures

Current Directors

Secretary
HARRINGTON, Peter William
Appointed Date: 07 February 1993

Director
HARRINGTON, Nadine Audrey
Appointed Date: 07 February 1993
75 years old

Director
HARRINGTON, Peter William
Appointed Date: 07 February 1993
83 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 February 1993
Appointed Date: 08 January 1993

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 February 1993
Appointed Date: 08 January 1993

Persons With Significant Control

Mr Peter William Harrington
Notified on: 11 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nadine Audrey Harrington
Notified on: 11 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRINGTON PROPERTY HOLDINGS LIMITED Events

30 Jan 2017
Confirmation statement made on 8 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

16 Dec 2015
Satisfaction of charge 1 in full
16 Dec 2015
Satisfaction of charge 2 in full
...
... and 59 more events
18 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1993
Registered office changed on 18/02/93 from: bridge house 181 queen victoria street london EC4V 4DD

08 Jan 1993
Incorporation

08 Jan 1993
Incorporation

HARRINGTON PROPERTY HOLDINGS LIMITED Charges

31 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at ravenstor road wirksworth derby. By…
15 April 1998
Legal charge
Delivered: 16 April 1998
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land containing 0.329 acres or thereabouts situate at…
31 March 1993
Debenture
Delivered: 21 April 1993
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1993
Legal charge
Delivered: 22 March 1993
Status: Satisfied on 16 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a the colehill industrial estate…