HARPOINT PROPERTIES LIMITED
WHITCHURCH HARPOINT BUILDERS LTD.

Hellopages » Hampshire » Basingstoke and Deane » RG28 7AB

Company number 04655777
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address THE SHRUBBERY, 14 CHURCH STREET, WHITCHURCH, HAMPSHIRE, RG28 7AB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 200 . The most likely internet sites of HARPOINT PROPERTIES LIMITED are www.harpointproperties.co.uk, and www.harpoint-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Overton Rail Station is 3.9 miles; to Micheldever Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harpoint Properties Limited is a Private Limited Company. The company registration number is 04655777. Harpoint Properties Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Harpoint Properties Limited is The Shrubbery 14 Church Street Whitchurch Hampshire Rg28 7ab. . SLOAN, David is a Secretary of the company. COX, Phillip is a Director of the company. SLOAN, David is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SLOAN, David
Appointed Date: 04 February 2003

Director
COX, Phillip
Appointed Date: 04 February 2003
58 years old

Director
SLOAN, David
Appointed Date: 04 February 2003
48 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Harpoint Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARPOINT PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200

09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200

09 Feb 2016
Register(s) moved to registered inspection location 32 Altona Gardens Andover Hampshire SP10 4LG
...
... and 30 more events
02 Apr 2004
Total exemption small company accounts made up to 29 February 2004
11 Feb 2004
Return made up to 04/02/04; full list of members
21 Feb 2003
Ad 11/02/03--------- £ si 199@1=199 £ ic 1/200
14 Feb 2003
Secretary resigned
04 Feb 2003
Incorporation

HARPOINT PROPERTIES LIMITED Charges

14 December 2007
Deed of charge
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 hillside court, weyhill road, andover, hampshire. Fixed…
23 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 15 bishops court andover hampshire.