HARLESCOTT PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 05884965
Status Active
Incorporation Date 24 July 2006
Company Type Private Limited Company
Address HARPAL HOUSE, 14 HOLYHEAD ROAD HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 1,000 . The most likely internet sites of HARLESCOTT PROPERTIES LIMITED are www.harlescottproperties.co.uk, and www.harlescott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Harlescott Properties Limited is a Private Limited Company. The company registration number is 05884965. Harlescott Properties Limited has been working since 24 July 2006. The present status of the company is Active. The registered address of Harlescott Properties Limited is Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0lt. The company`s financial liabilities are £125.17k. It is £8.38k against last year. The cash in hand is £5.21k. It is £4.54k against last year. . KAUR, Permjit is a Secretary of the company. BASRA, Navinder is a Director of the company. KAUR, Permjit is a Director of the company. SINGH, Harjinder is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Buying and selling of own real estate".


harlescott properties Key Finiance

LIABILITIES £125.17k
+7%
CASH £5.21k
+678%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KAUR, Permjit
Appointed Date: 24 July 2006

Director
BASRA, Navinder
Appointed Date: 24 July 2006
40 years old

Director
KAUR, Permjit
Appointed Date: 24 July 2006
61 years old

Director
SINGH, Harjinder
Appointed Date: 24 July 2006
64 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 24 July 2006
Appointed Date: 24 July 2006

Director
SCOTT, Jacqueline
Resigned: 24 July 2006
Appointed Date: 24 July 2006
74 years old

Persons With Significant Control

Mr Harjinder Singh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Navinder Basra
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLESCOTT PROPERTIES LIMITED Events

16 Sep 2016
Confirmation statement made on 24 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
04 Sep 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000

...
... and 20 more events
01 Sep 2006
Registered office changed on 01/09/06 from: 52 mucklow hill, halesowen, west midlands, B62 8BL
01 Sep 2006
Ad 25/07/06--------- £ si 999@1=999 £ ic 1/1000
31 Jul 2006
Secretary resigned
31 Jul 2006
Director resigned
24 Jul 2006
Incorporation

HARLESCOTT PROPERTIES LIMITED Charges

10 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 17 grafton mews, harlescott grange…
30 November 2006
Deed of charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 dunbar harlescott grnage shrewsbury shropshire. Fixed…
30 November 2006
Deed of charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 stersacre harlescott grange shrewsbury shropshire. Fixed…