P. & H. HARRISON LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0BN

Company number 01286623
Status Active
Incorporation Date 16 November 1976
Company Type Private Limited Company
Address 6 HOLMEWOOD RIDGE, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-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 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P. & H. HARRISON LIMITED are www.phharrison.co.uk, and www.p-h-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. P H Harrison Limited is a Private Limited Company. The company registration number is 01286623. P H Harrison Limited has been working since 16 November 1976. The present status of the company is Active. The registered address of P H Harrison Limited is 6 Holmewood Ridge Langton Green Tunbridge Wells Kent Tn3 0bn. The company`s financial liabilities are £5.74k. It is £-97.27k against last year. The cash in hand is £50.83k. It is £-96.12k against last year. And the total assets are £52.2k, which is £-96.12k against last year. HARRISON, Heather Elaine is a Secretary of the company. HARRISON, Heather Elaine is a Director of the company. HARRISON, Peter is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


p. & h. harrison Key Finiance

LIABILITIES £5.74k
-95%
CASH £50.83k
-66%
TOTAL ASSETS £52.2k
-65%
All Financial Figures

Current Directors


Director

Director
HARRISON, Peter

78 years old

P. & H. HARRISON LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
27 Oct 1988
Particulars of mortgage/charge

26 Oct 1987
Accounts for a small company made up to 31 December 1986

26 Oct 1987
Return made up to 21/08/87; full list of members

20 Jul 1987
Accounts for a small company made up to 31 December 1985

27 May 1986
Director resigned

P. & H. HARRISON LIMITED Charges

11 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 dudley road tunbridge wells kent t/no;-K292623 fixed…
23 January 1997
Legal charge
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a 21 dudley road tunbridge wells kent…
20 May 1996
Legal charge
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and property k/a 44 york road tunbridge wells kent…
21 January 1993
Legal charge
Delivered: 26 January 1993
Status: Satisfied on 30 March 1996
Persons entitled: The Governors of Sevenoaks School
Description: 22 to 30 (even numbers inclusive) king edward street…
12 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 30 March 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a 22 king edward street…
12 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 30 March 1996
Persons entitled: The Royal Bank of Soctland PLC
Description: F/H land & buildings k/a 18 king edward street…
12 October 1988
Legal charge
Delivered: 27 October 1988
Status: Satisfied on 30 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 24,26,28 & 30 king edward street…
7 July 1982
Legal charge
Delivered: 13 July 1982
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyns Bank PLC
Description: L/H 8 darforth grove levenshulme greater manchester T.no…
22 December 1981
Legal charge
Delivered: 31 December 1981
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H 32 longfield road, charlton-cum-hardy, manchester…
23 October 1981
Legal charge
Delivered: 29 October 1981
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H 16 king edward street, macclesfield T.N. ch 141873…
12 February 1981
Legal charge
Delivered: 3 March 1981
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: 15 edwin street offerton stockport, greater manchester T.N…
5 December 1980
Legal charge
Delivered: 22 December 1980
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land together with the buildings erected thereon k/a 53…
2 July 1980
Legal charge
Delivered: 14 July 1980
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land about 665.75 sq. Yards fronting on westerley side…
14 March 1980
Legal charge
Delivered: 21 March 1980
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: L/H 49 farr street, edgeley, stockport, greater manchester…
10 September 1979
Legal charge
Delivered: 26 September 1979
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: L/H 10 duke street, alderley edge, cheshire.. Together with…
11 July 1979
Legal charge
Delivered: 24 July 1979
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H. tithe cottage, chelford road, knutsford, cheshire.…
5 July 1979
Legal charge
Delivered: 19 July 1979
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H. 56, torkington street, stockport, greater manchester…
18 June 1979
Legal charge
Delivered: 26 June 1979
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: All that plot of f/h land with the dwelling houses erected…
13 June 1979
Legal charge
Delivered: 3 July 1979
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: 1. all that plot of f/h land numbered plot no 8A chester…
16 May 1979
Legal charge
Delivered: 31 May 1979
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD
Description: L/H 71 winifred road heaviley stockport greater manchester…
29 June 1977
Legal charge
Delivered: 8 July 1977
Status: Satisfied on 14 September 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/H plot of land with the dwelling house erected thereon…