About

Registered Number: 02547050
Date of Incorporation: 09/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Kingston Manor Kingston Gorse, East Preston, Littlehampton, West Sussex, BN16 1RR,

 

Established in 1990, Hargreaves Investment Properties Ltd have registered office in Littlehampton, it's status in the Companies House registry is set to "Active". Hargreaves Investment Properties Ltd has one director listed as Hamilton, Patrick Lawrie. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Patrick Lawrie 10 March 2014 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 10 October 2016
AD01 - Change of registered office address 27 June 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 02 October 2015
MR04 - N/A 26 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 03 October 2014
AP03 - Appointment of secretary 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 20 September 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
MR04 - N/A 18 July 2013
AR01 - Annual Return 18 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 December 2011
AD04 - Change of location of company records to the registered office 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 24 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 13 October 2008
3.6 - Abstract of receipt and payments in receivership 29 September 2008
405(2) - Notice of ceasing to act of Receiver 29 September 2008
405(2) - Notice of ceasing to act of Receiver 22 September 2008
3.6 - Abstract of receipt and payments in receivership 22 September 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 13 September 2007
363a - Annual Return 13 December 2006
405(2) - Notice of ceasing to act of Receiver 23 November 2006
3.6 - Abstract of receipt and payments in receivership 23 November 2006
AA - Annual Accounts 30 October 2006
405(2) - Notice of ceasing to act of Receiver 18 September 2006
3.6 - Abstract of receipt and payments in receivership 16 June 2006
405(2) - Notice of ceasing to act of Receiver 15 June 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 19 October 2005
405(1) - Notice of appointment of Receiver 15 September 2005
405(1) - Notice of appointment of Receiver 15 September 2005
405(1) - Notice of appointment of Receiver 15 September 2005
405(1) - Notice of appointment of Receiver 15 September 2005
405(1) - Notice of appointment of Receiver 15 September 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
395 - Particulars of a mortgage or charge 29 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 23 October 2003
CERTNM - Change of name certificate 07 August 2003
363s - Annual Return 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 December 2000
AAMD - Amended Accounts 27 December 2000
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 01 November 1999
363a - Annual Return 30 December 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 23 December 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
AA - Annual Accounts 24 February 1997
363a - Annual Return 23 December 1996
AA - Annual Accounts 12 March 1996
363x - Annual Return 04 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 05 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
RESOLUTIONS - N/A 01 November 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 04 November 1993
395 - Particulars of a mortgage or charge 23 June 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 21 August 1992
363b - Annual Return 16 December 1991
363a - Annual Return 04 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1990
287 - Change in situation or address of Registered Office 12 October 1990
288 - N/A 12 October 1990
NEWINC - New incorporation documents 09 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 2007 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Legal charge 20 June 2005 Fully Satisfied

N/A

Floating charge 03 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.