C.D. HARRIS PROPERTIES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3RH

Company number 00804970
Status Active
Incorporation Date 12 May 1964
Company Type Private Limited Company
Address 11 CARRINGTON ROAD, SLOUGH, BERKSHIRE, SL1 3RH
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-seven events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Termination of appointment of Colin Desmond Harris as a director on 29 October 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 100 . The most likely internet sites of C.D. HARRIS PROPERTIES LIMITED are www.cdharrisproperties.co.uk, and www.c-d-harris-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. C D Harris Properties Limited is a Private Limited Company. The company registration number is 00804970. C D Harris Properties Limited has been working since 12 May 1964. The present status of the company is Active. The registered address of C D Harris Properties Limited is 11 Carrington Road Slough Berkshire Sl1 3rh. The company`s financial liabilities are £13.15k. It is £2.48k against last year. The cash in hand is £0.05k. It is £0.05k against last year. And the total assets are £0.05k, which is £0.05k against last year. HARRIS, Rebecca Jane is a Director of the company. Secretary HARRIS, Jo Farah has been resigned. Director HARRIS, Colin Desmond has been resigned. Director HARRIS, Jo Farah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c.d. harris properties Key Finiance

LIABILITIES £13.15k
+23%
CASH £0.05k
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Director
HARRIS, Rebecca Jane
Appointed Date: 04 March 2012
53 years old

Resigned Directors

Secretary
HARRIS, Jo Farah
Resigned: 04 September 2011

Director
HARRIS, Colin Desmond
Resigned: 29 October 2016
89 years old

Director
HARRIS, Jo Farah
Resigned: 04 September 2011
80 years old

C.D. HARRIS PROPERTIES LIMITED Events

27 Dec 2016
Previous accounting period extended from 30 April 2016 to 31 October 2016
21 Nov 2016
Termination of appointment of Colin Desmond Harris as a director on 29 October 2016
26 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

...
... and 87 more events
22 Jun 1987
Return made up to 31/12/86; full list of members

22 May 1987
Full accounts made up to 31 October 1984

22 May 1987
Full accounts made up to 31 October 1983

22 May 1987
Full accounts made up to 31 October 1985

01 May 1986
Return made up to 31/12/85; full list of members

C.D. HARRIS PROPERTIES LIMITED Charges

10 December 1987
Mortgage
Delivered: 22 December 1987
Status: Satisfied on 18 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a swan cottage, high street, burnham…
9 December 1983
Legal charge
Delivered: 15 December 1983
Status: Satisfied on 18 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land on north side of high st iver, bucks title no bm…
23 December 1981
Legal charge
Delivered: 29 December 1981
Status: Satisfied on 18 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H 36/38 high street iver, buckinghamshire.
17 March 1980
Legal mortgage
Delivered: 19 March 1980
Status: Satisfied on 18 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/Hold abington park street, colnbrook, surrey title no sy…
17 March 1980
Legal mortgage
Delivered: 19 March 1990
Status: Satisfied on 18 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/Hold a passageway adjoining abington park street…