HARBOUR PROPERTIES (NORTH WEST) LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 1XE

Company number 04429354
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 150 LYTHAM ROAD, WARTON, PRESTON, PR4 1XE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; RP04 CS01 second filing CS01 06/08/2016 psc amend; Confirmation statement made on 6 August 2016 with updates ANNOTATION Clarification a second filed CS01 was registered on 21/09/2016. . The most likely internet sites of HARBOUR PROPERTIES (NORTH WEST) LIMITED are www.harbourpropertiesnorthwest.co.uk, and www.harbour-properties-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Harbour Properties North West Limited is a Private Limited Company. The company registration number is 04429354. Harbour Properties North West Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Harbour Properties North West Limited is 150 Lytham Road Warton Preston Pr4 1xe. . O'REILLY, John is a Director of the company. O'REILLY, Patrick is a Director of the company. O'REILLY, Phillip is a Director of the company. O'REILLY, Simon is a Director of the company. Secretary CLARK, Patricia has been resigned. Secretary WIGGANS, Debra Ann has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director JONES, Stephen Glynn has been resigned. Director WIGGINS, Debra Ann has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
O'REILLY, John
Appointed Date: 11 June 2013
68 years old

Director
O'REILLY, Patrick
Appointed Date: 11 June 2013
70 years old

Director
O'REILLY, Phillip
Appointed Date: 01 July 2013
40 years old

Director
O'REILLY, Simon
Appointed Date: 01 July 2013
39 years old

Resigned Directors

Secretary
CLARK, Patricia
Resigned: 07 March 2008
Appointed Date: 01 June 2002

Secretary
WIGGANS, Debra Ann
Resigned: 06 August 2013
Appointed Date: 08 March 2008

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
JONES, Stephen Glynn
Resigned: 06 August 2013
Appointed Date: 01 June 2002
72 years old

Director
WIGGINS, Debra Ann
Resigned: 02 January 2008
Appointed Date: 01 June 2002
65 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Persons With Significant Control

Mr Patrick O'Reilly
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John O'Reilly
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARBOUR PROPERTIES (NORTH WEST) LIMITED Events

02 Nov 2016
Micro company accounts made up to 30 June 2016
21 Sep 2016
RP04 CS01 second filing CS01 06/08/2016 psc amend
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 21/09/2016.

06 Oct 2015
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 120

...
... and 44 more events
22 May 2002
Registered office changed on 22/05/02 from: highstone co formations LIMITED highstone house,165 high street barnet hertfordshire EN5 5SU
22 May 2002
New director appointed
09 May 2002
Director resigned
09 May 2002
Secretary resigned
01 May 2002
Incorporation