Company number 02817320
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Director's details changed for Mr Richard John Livingstone on 1 January 2013; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of HARLEQUIN PROPERTY INVESTMENTS LIMITED are www.harlequinpropertyinvestments.co.uk, and www.harlequin-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Harlequin Property Investments Limited is a Private Limited Company.
The company registration number is 02817320. Harlequin Property Investments Limited has been working since 12 May 1993.
The present status of the company is Active. The registered address of Harlequin Property Investments Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Richard John is a Director of the company. Secretary ALLEN, Colin has been resigned. Secretary BUNT, Philip Alan has been resigned. Secretary LETHABY, Michael Richard has been resigned. Secretary LIVINGSTONE, Richard John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LIVINGSTONE, Richard John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Secretary
ALLEN, Colin
Resigned: 19 September 1995
Appointed Date: 23 May 1994
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 1993
Appointed Date: 12 May 1993
Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 04 April 2007
59 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 1993
Appointed Date: 12 May 1993
Persons With Significant Control
London & Regional Dormant Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HARLEQUIN PROPERTY INVESTMENTS LIMITED Events
03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
01 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 85 more events
13 Dec 1993
Registered office changed on 13/12/93 from: 788/790 finchley road london NW11 7UR
25 Aug 1993
Company name changed harlequin property services limi ted\certificate issued on 26/08/93
12 May 1993
Incorporation
29 September 1997
Assignment by way of charge
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title and interest in the occupational leases in…
29 September 1997
Deed of legal charge
Delivered: 15 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 49 devonshire close devonshire street westminster LN84866…
31 March 1995
Assignment by way of charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests present or future…
31 March 1995
Deed of cross charge
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land and buildings k/a 49 devonshire close devonshire…
31 March 1994
Legal charge
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land and premises k/a 49 deonshire close…