HARBRO PROPERTIES (REDDITCH) LIMITED
WORCS

Hellopages » Worcestershire » Redditch » B97 4RJ

Company number 00792997
Status Active
Incorporation Date 24 February 1964
Company Type Private Limited Company
Address 52 BROMSGROVE RD, REDDITCH, WORCS, B97 4RJ
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 144 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARBRO PROPERTIES (REDDITCH) LIMITED are www.harbropropertiesredditch.co.uk, and www.harbro-properties-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Harbro Properties Redditch Limited is a Private Limited Company. The company registration number is 00792997. Harbro Properties Redditch Limited has been working since 24 February 1964. The present status of the company is Active. The registered address of Harbro Properties Redditch Limited is 52 Bromsgrove Rd Redditch Worcs B97 4rj. . HARRISON, Paul Hubert is a Secretary of the company. HARRISON, Paul Hurbert is a Director of the company. PARDOE, Maria Ann is a Director of the company. Secretary HARRISON, Derek Cyril has been resigned. Director HARRISON, Derek Cyril has been resigned. Director HARRISON, Mark Andrew Charles has been resigned. Director RICHARDS, Steven Mark has been resigned. Director SIDWELL, Trevor John has been resigned. Director WEST, Helen Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRISON, Paul Hubert
Appointed Date: 05 March 2009

Director
HARRISON, Paul Hurbert
Appointed Date: 01 September 2012
69 years old

Director
PARDOE, Maria Ann
Appointed Date: 29 July 1998
57 years old

Resigned Directors

Secretary
HARRISON, Derek Cyril
Resigned: 05 March 2009

Director
HARRISON, Derek Cyril
Resigned: 05 March 2009
96 years old

Director
HARRISON, Mark Andrew Charles
Resigned: 19 April 1999
Appointed Date: 01 June 1992
65 years old

Director
RICHARDS, Steven Mark
Resigned: 01 March 2012
Appointed Date: 17 October 2006
65 years old

Director
SIDWELL, Trevor John
Resigned: 01 September 2012
Appointed Date: 18 March 2005
78 years old

Director
WEST, Helen Jane
Resigned: 01 June 1997
70 years old

HARBRO PROPERTIES (REDDITCH) LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 144

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 144

14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
29 Apr 1987
Return made up to 25/08/86; full list of members

13 Apr 1987
Declaration of satisfaction of mortgage/charge

05 Mar 1987
Particulars of mortgage/charge

06 Oct 1986
Accounts for a small company made up to 31 March 1986

24 Feb 1964
Certificate of incorporation

HARBRO PROPERTIES (REDDITCH) LIMITED Charges

3 January 2002
Legal mortgage
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 5, unicorn parade unicorn hill redditch worcs. Assigns…
3 January 2002
Legal mortgage
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 4, unicorn parade unicorn hill redditch worcs. Assigns…
21 April 1998
Legal mortgage
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Victoria house 10/12 feckenham road astwood bank redditch…
10 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 32Q heming road washford industrial estate redditch…
10 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 149 ipsley street and grange court beoley road redditch…
12 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 11 January 1997
Persons entitled: Barclays Bank PLC
Description: Unit 32Q washford inustrial estate heming rd redditch…
23 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 11 January 1997
Persons entitled: Barclays Bank PLC
Description: Grange court, besley rd, redditch, hereford & worcester.
20 September 1984
Legal charge
Delivered: 1 October 1984
Status: Satisfied on 11 January 1997
Persons entitled: Barclays Bank PLC
Description: F/H 149 ipsley st, redditch, hereford & worcester.
28 February 1984
Legal charge
Delivered: 3 March 1984
Status: Satisfied
Persons entitled: Heart of England Building Society
Description: Block of flats & garages k/a grange court, besley rd…
30 April 1980
Legal charge
Delivered: 9 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Grange court, besley rd, redditch, hereford and worcester.