HARRISSON DEVELOPMENTS HOLDINGS LIMITED

Hellopages » Greater Manchester » Stockport » SK7 3BR

Company number 02073786
Status Active
Incorporation Date 13 November 1986
Company Type Private Limited Company
Address CRAMOND, 2B BROADWAY, BRAMHALL STOCKPORT CHESHIRE, SK7 3BR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Registration of charge 020737860013, created on 5 January 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements . The most likely internet sites of HARRISSON DEVELOPMENTS HOLDINGS LIMITED are www.harrissondevelopmentsholdings.co.uk, and www.harrisson-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Harrisson Developments Holdings Limited is a Private Limited Company. The company registration number is 02073786. Harrisson Developments Holdings Limited has been working since 13 November 1986. The present status of the company is Active. The registered address of Harrisson Developments Holdings Limited is Cramond 2b Broadway Bramhall Stockport Cheshire Sk7 3br. . HARRISSON, John Richard is a Director of the company. Secretary HARRISSON, Mary Eileen has been resigned. Secretary POPE, Michael Rodney has been resigned. Secretary ROYCE, Harry has been resigned. Director HARRISSON, Mary Eileen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
HARRISSON, Mary Eileen
Resigned: 22 April 2001

Secretary
POPE, Michael Rodney
Resigned: 28 April 2004
Appointed Date: 23 April 2001

Secretary
ROYCE, Harry
Resigned: 22 May 2015
Appointed Date: 28 April 2004

Director
HARRISSON, Mary Eileen
Resigned: 22 April 2001
Appointed Date: 04 February 1987
113 years old

Persons With Significant Control

Mr John Richard Harrisson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HARRISSON DEVELOPMENTS HOLDINGS LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
19 Jan 2016
Registration of charge 020737860013, created on 5 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

...
... and 83 more events
21 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

04 Feb 1987
Particulars of mortgage/charge

24 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1986
Registered office changed on 24/11/86 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

13 Nov 1986
Certificate of Incorporation

HARRISSON DEVELOPMENTS HOLDINGS LIMITED Charges

5 January 2016
Charge code 0207 3786 0013
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: Land at 12 and 14 bankfield street, heaton norris stockport…
28 January 2002
Legal charge
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Albert Holliday & Son Limited
Description: The freehold property known as treetops, dale road, marple…
28 January 2002
Legal mortgage
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The freehold property known as treetops, dale road, marple…
15 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Land situate at the corner of sandy lane bankfield street…
6 April 1998
Equitable mortgage
Delivered: 22 April 1998
Status: Satisfied on 14 December 2013
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H property k/a land at king street west stockport.
30 October 1997
Legal mortgage
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Property k/a flat 10 chelworth manor 37 manor road bramhall…
30 October 1997
Legal mortgage
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Property k/a 18 brackenwood drive schools hill cheadle…
30 October 1997
Legal mortgage
Delivered: 14 November 1997
Status: Satisfied on 22 October 2012
Persons entitled: Samuel Montagu & Co Limited
Description: Property k/a flat 5 chelworth manor 37 manor road bramhall…
24 June 1993
Debenture
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 1991
Debenture
Delivered: 1 August 1991
Status: Satisfied on 13 July 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1987
Legal charge
Delivered: 7 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the whitfields macclesfield cheshire tn: cm 148974.
19 March 1987
Legal charge
Delivered: 27 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at robins lane bramhall greater manchester.
23 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied on 14 March 1989
Persons entitled: Barclays Bank PLC
Description: Land situate fronting towers road, hockley paynton…