HARLEY PROPERTIES LIMITED
STAFFS

Hellopages » West Midlands » Sandwell » B71 3RT

Company number 00567193
Status Active
Incorporation Date 7 June 1956
Company Type Private Limited Company
Address 59 HOPKINS DRIVE,, WEST BROMWICH,, STAFFS, B71 3RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of HARLEY PROPERTIES LIMITED are www.harleyproperties.co.uk, and www.harley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. Harley Properties Limited is a Private Limited Company. The company registration number is 00567193. Harley Properties Limited has been working since 07 June 1956. The present status of the company is Active. The registered address of Harley Properties Limited is 59 Hopkins Drive West Bromwich Staffs B71 3rt. . HUGHES, Tracey is a Secretary of the company. PATRICK, Kathleen Mary is a Director of the company. Secretary HUGHES, Patricia has been resigned. Director HUGHES, Patricia has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUGHES, Tracey
Appointed Date: 30 December 2011

Director

Resigned Directors

Secretary
HUGHES, Patricia
Resigned: 30 December 2011

Director
HUGHES, Patricia
Resigned: 30 December 2011
93 years old

Persons With Significant Control

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

Kathleen Mary Patrick
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tracey Hughes & Sharon Hughes-Berry
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLEY PROPERTIES LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 56 more events
10 Jan 1989
Accounts for a small company made up to 31 March 1987

18 Feb 1988
Return made up to 15/12/87; full list of members

17 Dec 1986
Accounts for a small company made up to 31 March 1986

17 Dec 1986
Return made up to 15/10/86; full list of members

07 Jun 1956
Certificate of incorporation

HARLEY PROPERTIES LIMITED Charges

26 July 1960
Legal charge
Delivered: 10 August 1960
Status: Outstanding
Persons entitled: Gladys Irene Roberts
Description: 1,075 sq yds. Lands with warehouse, premises thereon…
16 November 1957
Legal charge
Delivered: 27 November 1957
Status: Outstanding
Persons entitled: Mrs D M Wesson
Description: 123, 125, 127, 129, 131 walsall street, west bromwich…