Ewloe
Flintshire
CH5 3RX
Wales
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Vincent William Fairclough |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bridgemere House Chester Road Preston Brook Warrington Cheshire WA7 3BD |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Status | Resigned |
Appointed | 24 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Peter Marsden |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Michael James Riding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Registered Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Harrow Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,380,001 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
27 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
29 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
28 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
2 October 2019 | Termination of appointment of a director (1 page) |
1 October 2019 | Termination of appointment of Peter Marsden as a director on 30 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
9 November 2018 | Appointment of Mr Julian Anthony Larkin as a director on 30 June 2018 (2 pages) |
9 November 2018 | Termination of appointment of Michael James Riding as a director on 30 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
24 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
31 August 2017 | Registered office address changed from Bridgemere House Chester Road Preston Brook Warrington Cheshire WA7 3BD to Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Bridgemere House Chester Road Preston Brook Warrington Cheshire WA7 3BD to Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 31 August 2017 (1 page) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 January 2016 | Appointment of Mr Michael James Riding as a director on 31 December 2015 (2 pages) |
21 January 2016 | Appointment of Mr Michael James Riding as a director on 31 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Vincent William Fairclough as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Vincent William Fairclough as a director on 31 December 2015 (1 page) |
9 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
9 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
1 September 2015 | Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
11 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
24 April 2014 | Appointment of Mr Graham Anthony Cope as a secretary (2 pages) |
24 April 2014 | Appointment of Mr Graham Anthony Cope as a secretary (2 pages) |
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
10 May 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|