HARRISON PROPERTY INVESTMENT LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3JQ

Company number 01814263
Status Active
Incorporation Date 8 May 1984
Company Type Private Limited Company
Address 22 WIDNEY MANOR ROAD, SOLIHULL, WEST MIDLANDS, B91 3JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Windmill House Grange Lane Lichfield Staffordshire WS13 7ED to 22 Widney Manor Road Solihull West Midlands B91 3JQ on 10 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of HARRISON PROPERTY INVESTMENT LIMITED are www.harrisonpropertyinvestment.co.uk, and www.harrison-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Harrison Property Investment Limited is a Private Limited Company. The company registration number is 01814263. Harrison Property Investment Limited has been working since 08 May 1984. The present status of the company is Active. The registered address of Harrison Property Investment Limited is 22 Widney Manor Road Solihull West Midlands B91 3jq. The company`s financial liabilities are £46.75k. It is £21.7k against last year. And the total assets are £130.1k, which is £-149.16k against last year. HARRISON, Greta Doreen is a Secretary of the company. HARRISON, Peter Roy is a Director of the company. Secretary HARRISON, Cissie has been resigned. Director HARRISON, Cissie has been resigned. The company operates in "Development of building projects".


harrison property investment Key Finiance

LIABILITIES £46.75k
+86%
CASH n/a
TOTAL ASSETS £130.1k
-54%
All Financial Figures

Current Directors

Secretary
HARRISON, Greta Doreen
Appointed Date: 23 June 2008

Director
HARRISON, Peter Roy

88 years old

Resigned Directors

Secretary
HARRISON, Cissie
Resigned: 23 June 2008

Director
HARRISON, Cissie
Resigned: 20 July 2012
108 years old

HARRISON PROPERTY INVESTMENT LIMITED Events

10 Nov 2016
Registered office address changed from Windmill House Grange Lane Lichfield Staffordshire WS13 7ED to 22 Widney Manor Road Solihull West Midlands B91 3JQ on 10 November 2016
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

30 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

01 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
23 Sep 1987
Particulars of mortgage/charge

21 Nov 1986
Accounting reference date shortened from 30/04 to 31/03

10 Oct 1986
Accounts for a small company made up to 30 April 1986

10 Oct 1986
Return made up to 03/10/86; full list of members

20 Aug 1986
Particulars of mortgage/charge

HARRISON PROPERTY INVESTMENT LIMITED Charges

6 June 2000
Mortgage deed
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property - 2 chad road and flats C1,E5,E1 and E10…
21 September 1987
Mortgage
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a E1 kenilworth court edgbaston birmingham…
19 August 1986
Legal charge
Delivered: 20 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat E10 kenilworth court, hagley road, edgbaston…
8 October 1984
Mortgage
Delivered: 17 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H kenilworth court, hagley road, edgbaston, birmingham…