HARRIS REAL ESTATE LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 2DG

Company number 04528046
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address 34 GORRINGE PARK AVENUE, MITCHAM, SURREY, CR4 2DG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARRIS REAL ESTATE LIMITED are www.harrisrealestate.co.uk, and www.harris-real-estate.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. Harris Real Estate Limited is a Private Limited Company. The company registration number is 04528046. Harris Real Estate Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Harris Real Estate Limited is 34 Gorringe Park Avenue Mitcham Surrey Cr4 2dg. The company`s financial liabilities are £289.52k. It is £-2.07k against last year. The cash in hand is £9k. It is £7.97k against last year. And the total assets are £313.64k, which is £13.75k against last year. ALICO SERVICES LIMITED is a Secretary of the company. HARRIS, Gina is a Director of the company. HARRIS, William is a Director of the company. Secretary LAL, Bissoondaye has been resigned. Director ALI, Nazim has been resigned. The company operates in "Real estate agencies".


harris real estate Key Finiance

LIABILITIES £289.52k
-1%
CASH £9k
+773%
TOTAL ASSETS £313.64k
+4%
All Financial Figures

Current Directors

Secretary
ALICO SERVICES LIMITED
Appointed Date: 23 August 2006

Director
HARRIS, Gina
Appointed Date: 10 September 2002
81 years old

Director
HARRIS, William
Appointed Date: 10 September 2002
78 years old

Resigned Directors

Secretary
LAL, Bissoondaye
Resigned: 23 August 2006
Appointed Date: 06 September 2002

Director
ALI, Nazim
Resigned: 11 September 2002
Appointed Date: 06 September 2002
84 years old

Persons With Significant Control

Ms Angelina Harris
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIS REAL ESTATE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 6 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
13 Sep 2002
Ad 10/09/02--------- £ si 100@1=100 £ ic 1/101
13 Sep 2002
Director resigned
13 Sep 2002
New director appointed
13 Sep 2002
New director appointed
06 Sep 2002
Incorporation

HARRIS REAL ESTATE LIMITED Charges

12 June 2013
Charge code 0452 8046 0005
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 233 merton road london t/no. SGL295682 and…
12 June 2013
Charge code 0452 8046 0004
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
2 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Satisfied on 26 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 264 merton road london.
8 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 26 June 2013
Persons entitled: Clydesdale Bank PLC
Description: 51 smeaton road london.
6 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 26 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…