HARMONY ESTATES LTD.
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1NG

Company number 03158153
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address RIVA HOUSE, LIMEWOOD APPROACH, LEEDS, WEST YORKSHIRE, LS14 1NG
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 events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of HARMONY ESTATES LTD. are www.harmonyestates.co.uk, and www.harmony-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Leeds Rail Station is 4.2 miles; to Castleford Rail Station is 8.5 miles; to Pannal Rail Station is 9.4 miles; to Wakefield Westgate Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harmony Estates Ltd is a Private Limited Company. The company registration number is 03158153. Harmony Estates Ltd has been working since 13 February 1996. The present status of the company is Active. The registered address of Harmony Estates Ltd is Riva House Limewood Approach Leeds West Yorkshire Ls14 1ng. The company`s financial liabilities are £51.04k. It is £-4.44k against last year. The cash in hand is £33.96k. It is £4.77k against last year. And the total assets are £53.48k, which is £-4.31k against last year. GREEN, Andrew Brade is a Secretary of the company. GREEN, Andrew Brade is a Director of the company. WAYNE, Simon Morris is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


harmony estates Key Finiance

LIABILITIES £51.04k
-9%
CASH £33.96k
+16%
TOTAL ASSETS £53.48k
-8%
All Financial Figures

Current Directors

Secretary
GREEN, Andrew Brade
Appointed Date: 19 April 1996

Director
GREEN, Andrew Brade
Appointed Date: 19 April 1996
78 years old

Director
WAYNE, Simon Morris
Appointed Date: 19 April 1996
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1996
Appointed Date: 13 February 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1996
Appointed Date: 13 February 1996

Persons With Significant Control

Mr Andrew Brade Green
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Morris Wayne
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARMONY ESTATES LTD. Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
10 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

19 Oct 2015
Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
10 Sep 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 50 more events
03 May 1996
New director appointed
03 May 1996
Director resigned
03 May 1996
New secretary appointed;new director appointed
03 May 1996
Registered office changed on 03/05/96 from: 1 mitchell lane, bristol, BS1 6BU
13 Feb 1996
Incorporation

HARMONY ESTATES LTD. Charges

23 February 2001
Legal mortgage
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 fairfield court harrogate road leeds. With the benefit…
16 May 1996
Fixed and floating charge
Delivered: 18 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1996
Legal mortgage
Delivered: 18 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 233 hyde park road leeds any shares or membership rights…