About

Registered Number: 04851262
Date of Incorporation: 30/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 26 Weston Road Lewknor, Watlington, Oxfordshire, OX49 5TU

 

The Harris Property Company Ltd was founded on 30 July 2003 with its registered office in Watlington, Oxfordshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Harris, Stefanie Anne, Harrris, Jessica India, Harris, Steven Phillip in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Stefanie Anne 30 July 2003 - 1
HARRRIS, Jessica India 27 April 2015 - 1
HARRIS, Steven Phillip 30 July 2003 27 April 2015 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 30 August 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 April 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
395 - Particulars of a mortgage or charge 06 November 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Deed of charge 23 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.