About

Registered Number: 04317791
Date of Incorporation: 06/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 8-10 East Prescot Road, Liverpool, L14 1PW

 

Founded in 2001, Harley Buildings Management Company Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Rachael Helen 18 February 2008 - 1
ZARYS, Regina 24 April 2017 - 1
GREEN, Bradley James 25 March 2009 31 March 2014 1
LE-NORMAND, Jeremie 03 April 2014 21 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, David Gary 06 November 2001 21 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 16 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 October 2017
AP01 - Appointment of director 05 June 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AD01 - Change of registered office address 13 November 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 25 July 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AP04 - Appointment of corporate secretary 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
SH01 - Return of Allotment of shares 19 October 2011
AA - Annual Accounts 16 September 2011
AA01 - Change of accounting reference date 18 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 11 September 2008
363s - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
225 - Change of Accounting Reference Date 14 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 06 October 2005
363a - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 06 November 2003
DISS40 - Notice of striking-off action discontinued 16 September 2003
363s - Annual Return 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
AA - Annual Accounts 14 September 2003
GAZ1 - First notification of strike-off action in London Gazette 13 May 2003
287 - Change in situation or address of Registered Office 03 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.