HARLEQUIN ESTATES LIMITED
RICKMANSWORTH HARLEQUIN BRICKWORK LTD

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 07475318
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registration of charge 074753180005, created on 22 December 2016; Registration of charge 074753180004, created on 21 December 2016. The most likely internet sites of HARLEQUIN ESTATES LIMITED are www.harlequinestates.co.uk, and www.harlequin-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Harlequin Estates Limited is a Private Limited Company. The company registration number is 07475318. Harlequin Estates Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Harlequin Estates Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. PARKHOUSE, Paul Ian is a Director of the company. SUTCLIFFE, William is a Director of the company. Director BUSH, Nicholas James has been resigned. Director GURRIE, Claire has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 21 December 2010

Director
PARKHOUSE, Paul Ian
Appointed Date: 05 August 2011
52 years old

Director
SUTCLIFFE, William
Appointed Date: 08 August 2011
59 years old

Resigned Directors

Director
BUSH, Nicholas James
Resigned: 24 January 2011
Appointed Date: 21 December 2010
70 years old

Director
GURRIE, Claire
Resigned: 05 August 2011
Appointed Date: 24 January 2011
59 years old

Persons With Significant Control

Mr Paul Ian Parkhouse
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Sutcliffe
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLEQUIN ESTATES LIMITED Events

19 Jan 2017
Confirmation statement made on 21 December 2016 with updates
22 Dec 2016
Registration of charge 074753180005, created on 22 December 2016
21 Dec 2016
Registration of charge 074753180004, created on 21 December 2016
17 Oct 2016
Second filing of the annual return made up to 21 December 2015
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 19 more events
05 Aug 2011
Appointment of Mr Paul Ian Parkhouse as a director
05 Aug 2011
Termination of appointment of Claire Gurrie as a director
26 Jan 2011
Termination of appointment of Nicholas Bush as a director
25 Jan 2011
Appointment of Ms Claire Gurrie as a director
21 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HARLEQUIN ESTATES LIMITED Charges

22 December 2016
Charge code 0747 5318 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee charges by way of…
21 December 2016
Charge code 0747 5318 0004
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 September 2014
Charge code 0747 5318 0003
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
20 June 2013
Charge code 0747 5318 0002
Delivered: 21 June 2013
Status: Satisfied on 2 September 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…
23 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…