HARRIS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Satisfaction of charge 25 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 23 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 21 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 18 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 20 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 17 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 16 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 15 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 10 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 12 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 19 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 13 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 22 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 14 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 26 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 24 in full

View Document

07/01/227 January 2022 Director's details changed for Mr Philip Arthur Harris on 2021-12-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/11/2112 November 2021 All of the property or undertaking has been released and no longer forms part of charge 10

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/03/074 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0411 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 429 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 0BY

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8825 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company