HARPFIELD ESTATE LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 6AF

Company number 02562219
Status Active
Incorporation Date 26 November 1990
Company Type Private Limited Company
Address THE ESTATE OFFICE, 554 HARTSHILL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 401,060 . The most likely internet sites of HARPFIELD ESTATE LIMITED are www.harpfieldestate.co.uk, and www.harpfield-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Harpfield Estate Limited is a Private Limited Company. The company registration number is 02562219. Harpfield Estate Limited has been working since 26 November 1990. The present status of the company is Active. The registered address of Harpfield Estate Limited is The Estate Office 554 Hartshill Road Stoke On Trent Staffordshire St4 6af. . WILLIAMSON, Pamela is a Secretary of the company. BLOOD, Peter Edward Cecil is a Director of the company. EVANS, Philip John Woodburn is a Director of the company. JONES, John Lewis is a Director of the company. TAMS, Susan Mary is a Director of the company. Secretary TURNER, Christine Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMSON, Pamela
Appointed Date: 23 April 2004

Director
BLOOD, Peter Edward Cecil
Appointed Date: 01 April 1993
87 years old

Director
EVANS, Philip John Woodburn
Appointed Date: 01 April 1993
78 years old

Director
JONES, John Lewis

81 years old

Director
TAMS, Susan Mary

83 years old

Resigned Directors

Secretary
TURNER, Christine Ann
Resigned: 23 April 2004

Persons With Significant Control

Mr John Lewis Jones D L
Notified on: 26 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARPFIELD ESTATE LIMITED Events

30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 401,060

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 401,060

...
... and 80 more events
14 Jun 1991
Secretary resigned;new secretary appointed

14 Jun 1991
Director resigned;new director appointed

14 Jun 1991
New director appointed

14 Jun 1991
Accounting reference date notified as 31/03

26 Nov 1990
Incorporation

HARPFIELD ESTATE LIMITED Charges

30 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 35-39 high street and 1 mill street stone…
3 March 1992
Legal charge
Delivered: 12 March 1992
Status: Satisfied on 12 March 2009
Persons entitled: Barclays Bank PLC
Description: 33 alcester road south kings heath birmingham west midlands…
3 March 1992
Legal charge
Delivered: 12 March 1992
Status: Satisfied on 26 November 1999
Persons entitled: Barclays Bank PLC
Description: 23/25 coten end warwick warwickshire t/no wk 263072.
3 March 1992
Legal charge
Delivered: 12 March 1992
Status: Satisfied on 12 March 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of wood lane rothwell…