HARLEY PARK HOMES LIMITED
SOUTHAMPTON HARLEY PROPERTY CONSULTANTS LTD SILVERWOOD ASSOCIATES LIMITED

Hellopages » Hampshire » Test Valley » SO16 8AD

Company number 05001389
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address 14 BAKERS DROVE, ROWNHAMS, SOUTHAMPTON, HAMPSHIRE, SO16 8AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARLEY PARK HOMES LIMITED are www.harleyparkhomes.co.uk, and www.harley-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to St Denys Rail Station is 3.4 miles; to Romsey Rail Station is 3.6 miles; to Shawford Rail Station is 7.6 miles; to Brockenhurst Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Park Homes Limited is a Private Limited Company. The company registration number is 05001389. Harley Park Homes Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Harley Park Homes Limited is 14 Bakers Drove Rownhams Southampton Hampshire So16 8ad. . CRUMP, Glen is a Director of the company. Secretary A MASON & CO SECRETARIAL LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary POWER SECRETARIES LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CRUMP, Glen
Appointed Date: 22 December 2003
50 years old

Resigned Directors

Secretary
A MASON & CO SECRETARIAL LTD
Resigned: 01 February 2008
Appointed Date: 22 December 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Secretary
POWER SECRETARIES LIMITED
Resigned: 18 September 2008
Appointed Date: 01 February 2008

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

HARLEY PARK HOMES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
13 Feb 2004
Registered office changed on 13/02/04 from: a mason & co secretarial LIMITED 2A-3A bedford place southampton SO15 2DB
31 Dec 2003
Registered office changed on 31/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
31 Dec 2003
Secretary resigned
31 Dec 2003
Director resigned
22 Dec 2003
Incorporation