Company NameHargrave Property And Consulting Limited
Company StatusActive
Company Number05715182
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Previous NameHargrave Holdings Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Keith Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Director NameMrs Siobhan Catharine Beschizza
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mulberry Avenue
Widnes
WA8 0WN
Director NameMiss Amy Elizabeth Jones
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mulberry Avenue
Widnes
WA8 0WN
Director NameMiss Emily Charlotte Jones
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mulberry Avenue
Widnes
WA8 0WN
Director NameMiss Helena Louise Jones
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mulberry Avenue
Widnes
WA8 0WN
Director NameSuzanne Lesley Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Secretary NameMr Michael Keith Jones
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Secretary NameSuzanne Lesley Jones
NationalityBritish
StatusResigned
Appointed20 November 2006(9 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrave Hall
Hargrave
Chester
CH3 7RH
Wales
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address18 Mulberry Avenue
Widnes
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

799 at £1Michael Keith Jones
79.98%
Ordinary
200 at £1Suzanne Lesley Jones
20.02%
Ordinary

Financials

Year2014
Net Worth-£361,554
Cash£4,683
Current Liabilities£227,984

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

11 December 2006Delivered on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
9 February 2024Satisfaction of charge 1 in full (1 page)
2 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 August 2023Company name changed hargrave holdings LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-21
(3 pages)
21 August 2023Termination of appointment of Emily Charlotte Jones as a director on 21 August 2023 (1 page)
21 August 2023Termination of appointment of Siobhan Catharine Beschizza as a director on 21 August 2023 (1 page)
21 August 2023Termination of appointment of Amy Elizabeth Jones as a director on 21 August 2023 (1 page)
21 August 2023Termination of appointment of Helena Louise Jones as a director on 21 August 2023 (1 page)
7 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
23 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 April 2022Termination of appointment of Suzanne Lesley Jones as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Suzanne Lesley Jones as a secretary on 1 April 2022 (1 page)
4 April 2022Appointment of Miss Amy Elizabeth Jones as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Miss Emily Charlotte Jones as a director on 1 April 2022 (2 pages)
4 April 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
4 April 2022Appointment of Mrs Siobhan Catharine Beschizza as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Miss Helena Louise Jones as a director on 1 April 2022 (2 pages)
17 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
3 September 2021Registered office address changed from Hargrave Hall Hargrave Chester CH3 7RH to 18 Mulberry Avenue Widnes WA8 0WN on 3 September 2021 (1 page)
4 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
26 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 999
(5 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 999
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 999
(5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 999
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 999
(5 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 999
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 March 2009Return made up to 20/02/09; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 March 2007Return made up to 20/02/07; full list of members (2 pages)
1 March 2007Return made up to 20/02/07; full list of members (2 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: hargrave holdings LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Registered office changed on 24/02/06 from: hargrave holdings LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Incorporation (18 pages)
20 February 2006Incorporation (18 pages)