TIM HARRIS (PROPERTIES) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JR

Company number 01522993
Status Active
Incorporation Date 17 October 1980
Company Type Private Limited Company
Address BLENHEIM HOUSE, HENRY STREET, BATH, BA1 1JR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 500 . The most likely internet sites of TIM HARRIS (PROPERTIES) LIMITED are www.timharrisproperties.co.uk, and www.tim-harris-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Tim Harris Properties Limited is a Private Limited Company. The company registration number is 01522993. Tim Harris Properties Limited has been working since 17 October 1980. The present status of the company is Active. The registered address of Tim Harris Properties Limited is Blenheim House Henry Street Bath Ba1 1jr. . HARRIS, Timothy Roy is a Secretary of the company. HARRIS, Lucy Anne is a Director of the company. HARRIS, Timothy Roy is a Director of the company. Director HARRIS, Thomas Roy has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director
HARRIS, Lucy Anne
Appointed Date: 17 April 1991
69 years old

Director
HARRIS, Timothy Roy

71 years old

Resigned Directors

Director
HARRIS, Thomas Roy
Resigned: 17 April 1991
109 years old

Persons With Significant Control

Mr Timothy Roy Harris
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TIM HARRIS (PROPERTIES) LIMITED Events

05 Apr 2017
Confirmation statement made on 25 March 2017 with updates
03 Aug 2016
Total exemption full accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500

04 Aug 2015
Total exemption full accounts made up to 31 October 2014
02 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500

...
... and 57 more events
12 Nov 1987
Full accounts made up to 31 October 1986

27 Oct 1987
Return made up to 30/09/87; full list of members

27 Oct 1987
Registered office changed on 27/10/87 from: blenheim house henry street bath BA1 1JR

13 Apr 1987
Return made up to 31/12/86; full list of members

13 Apr 1987
Registered office changed on 13/04/87 from: 1 south parade bath

TIM HARRIS (PROPERTIES) LIMITED Charges

24 January 1985
Mortgage
Delivered: 28 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 25 newbridge hill bath and 9 chelsea road, bath.