Harlaxton Estates Limited

General information

Name:

Harlaxton Estates Ltd

Office Address:

Windsor House Long Bennington Business Park Main Road, Long Bennington NG23 5JR Newark

Number: 04809438

Incorporation date: 2003-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Windsor House Long Bennington Business Park, Newark NG23 5JR Harlaxton Estates Limited is classified as a Private Limited Company issued a 04809438 registration number. This firm was established on 2003/06/24. The firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest financial reports were submitted for the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-02-17.

Steven H. is this specific firm's single managing director, who was arranged to perform management duties 21 years ago. Since 2003/06/24 Joanna H., had been performing the duties for the limited company until the resignation 21 years ago. Additionally a different director, specifically David B. quit three years ago. In order to provide support to the directors, this limited company has been using the skills of Steven H. as a secretary since the appointment on 2003/06/24.

Financial data based on annual reports

Company staff

Steven H.

Role: Director

Appointed: 24 June 2003

Latest update: 24 November 2023

Steven H.

Role: Secretary

Appointed: 24 June 2003

Latest update: 24 November 2023

People with significant control

The companies with significant control over this firm are as follows: Hampsons Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at 1 Pinnacle Way, DE24 8ZS, Derbyshire and was registered as a PSC under the reg no 14202690.

Hampsons Investments Limited
Address: Pinnacle House 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14202690
Notified on 29 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steve H.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
right to manage directors
Hampsons Properties Limited
Address: Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08960866
Notified on 9 February 2021
Ceased on 29 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 10th, January 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2014

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode