Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARGREAVES PROPERTY INVESTMENTS LIMITED
Company Information for

HARGREAVES PROPERTY INVESTMENTS LIMITED

KINGSTON MANOR KINGSTON GORSE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, BN16 1RR,
Company Registration Number
01997309
Private Limited Company
Active

Company Overview

About Hargreaves Property Investments Ltd
HARGREAVES PROPERTY INVESTMENTS LIMITED was founded on 1986-03-07 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Hargreaves Property Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARGREAVES PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
KINGSTON MANOR KINGSTON GORSE
EAST PRESTON
LITTLEHAMPTON
WEST SUSSEX
BN16 1RR
Other companies in BN17
 
Filing Information
Company Number 01997309
Company ID Number 01997309
Date formed 1986-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARGREAVES PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARGREAVES PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as HARGREAVES PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARGREAVES PROPERTY INVESTMENTS PTY LIMITED NSW 2120 Active Company formed on the 1998-04-14

Company Officers of HARGREAVES PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK LAWRIE HAMILTON
Company Secretary 2014-03-10
RICHARD RUSSELL ANDREW
Director 1997-06-11
RUTH ANDREW
Director 2016-03-24
CHARLOTTE MELISSA LANGMEAD
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE HENRY ANDREW
Director 1991-11-30 2016-03-02
JOHN HAZELWOOD
Company Secretary 1991-11-30 2014-03-10
RUTH ANDREW
Director 1991-11-30 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RUSSELL ANDREW PV (NHA 2) LTD Director 2016-03-24 CURRENT 2012-01-11 Active
RICHARD RUSSELL ANDREW PV (NHA 1) LTD Director 2016-03-24 CURRENT 2012-01-24 Active
RICHARD RUSSELL ANDREW PV NO 1 LTD Director 2016-03-24 CURRENT 2011-09-08 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY HOLDINGS (2015) LIMITED Director 2016-02-11 CURRENT 2015-12-23 Active
RICHARD RUSSELL ANDREW PV (RRA 2) LIMITED Director 2012-01-27 CURRENT 2012-01-03 Active
RICHARD RUSSELL ANDREW QRQ LIMITED Director 2012-01-27 CURRENT 2012-01-03 Active
RICHARD RUSSELL ANDREW PV (RRA 1) LTD Director 2012-01-27 CURRENT 2012-01-24 Active
RICHARD RUSSELL ANDREW PV (R&C 1) LTD Director 2012-01-27 CURRENT 2012-01-11 Active
RICHARD RUSSELL ANDREW PV NO 2 LIMITED Director 2011-11-04 CURRENT 2011-11-01 Active
RICHARD RUSSELL ANDREW HARGREAVES CONSTRUCTION COMPANY LIMITED Director 2010-11-18 CURRENT 2010-11-15 Active
RICHARD RUSSELL ANDREW HARGREAVES HOMES LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active
RICHARD RUSSELL ANDREW HCC (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HM (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HOPESO LIMITED Director 2009-10-29 CURRENT 2009-10-22 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HIGHSWELL LIMITED Director 2008-06-24 CURRENT 2008-06-04 Active
RICHARD RUSSELL ANDREW STARBOX LIMITED Director 2008-06-23 CURRENT 2008-06-18 Dissolved 2017-10-10
RICHARD RUSSELL ANDREW HG HOMES LIMITED Director 2001-06-13 CURRENT 1972-08-23 Dissolved 2014-10-16
RICHARD RUSSELL ANDREW HARGREAVES RESIDENTIAL DEVELOPMENTS LTD Director 2001-05-22 CURRENT 2001-05-22 Active
RICHARD RUSSELL ANDREW SUMMERBROOK LIMITED Director 2001-05-09 CURRENT 2001-04-19 Active
RICHARD RUSSELL ANDREW RENVILA LIMITED Director 2001-04-12 CURRENT 2001-03-22 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW SOLENT ROAD NOMINEES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
RICHARD RUSSELL ANDREW HARGREAVES TRUSTEE COMPANY LIMITED Director 1999-10-12 CURRENT 1999-10-12 Active
RICHARD RUSSELL ANDREW HARGREAVES GROUP LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES GROUP HOLDINGS LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active
RICHARD RUSSELL ANDREW CALLSTONE LIMITED Director 1997-12-16 CURRENT 1997-12-09 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARGREAVES LEASING LIMITED Director 1997-12-06 CURRENT 1997-11-04 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW SHANDHILL LIMITED Director 1997-06-10 CURRENT 1988-03-25 Active
RICHARD RUSSELL ANDREW TAMBURELLO LIMITED Director 1997-06-10 CURRENT 1994-11-29 Active
RICHARD RUSSELL ANDREW LOCKSLEY SECURITIES LIMITED Director 1997-06-10 CURRENT 1991-05-28 Active - Proposal to Strike off
RICHARD RUSSELL ANDREW HARCON LIMITED Director 1997-06-10 CURRENT 1967-03-20 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTIES LIMITED Director 1997-06-10 CURRENT 1964-03-06 Active
RICHARD RUSSELL ANDREW BROCKHAMPTON LAND COMPANY,LIMITED Director 1997-06-10 CURRENT 1933-11-29 Active
RICHARD RUSSELL ANDREW HCC 2011 LIMITED Director 1997-06-10 CURRENT 1967-03-20 Active
RICHARD RUSSELL ANDREW HARGREAVES PROPERTY HOLDINGS LIMITED Director 1997-06-10 CURRENT 1967-11-09 Active
RICHARD RUSSELL ANDREW HARGREAVES INVESTMENT PROPERTIES LIMITED Director 1997-06-10 CURRENT 1990-10-09 Active
RICHARD RUSSELL ANDREW HRD 2010 LIMITED Director 1997-06-10 CURRENT 1986-10-30 Active
RICHARD RUSSELL ANDREW VANSTIAN LIMITED Director 1997-06-10 CURRENT 1975-10-16 Active
RICHARD RUSSELL ANDREW PORTFIELD ESTATE COMPANY LIMITED Director 1997-06-10 CURRENT 1971-12-15 Active
RICHARD RUSSELL ANDREW HARGREAVES DEVELOPMENTS LIMITED Director 1997-06-10 CURRENT 1971-12-24 Active
RICHARD RUSSELL ANDREW HARGREAVES MANAGEMENT LIMITED Director 1997-06-10 CURRENT 1973-04-18 Active
RICHARD RUSSELL ANDREW HARGREAVES ESTATES LIMITED Director 1997-06-10 CURRENT 1974-10-14 Active
RICHARD RUSSELL ANDREW KENTCOAST LIMITED Director 1992-05-08 CURRENT 1992-02-18 Active
RUTH ANDREW QRQ LIMITED Director 2013-05-03 CURRENT 2012-01-03 Active
RUTH ANDREW PV (NHA 2) LTD Director 2012-01-31 CURRENT 2012-01-11 Active
RUTH ANDREW PV (NHA 1) LTD Director 2012-01-31 CURRENT 2012-01-24 Active
RUTH ANDREW HARGREAVES CONSTRUCTION COMPANY LIMITED Director 2010-11-18 CURRENT 2010-11-15 Active
RUTH ANDREW HARGREAVES HOMES LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active
RUTH ANDREW HCC (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RUTH ANDREW HM (EMPLOYMENT) LIMITED Director 2010-10-04 CURRENT 2010-09-30 Active - Proposal to Strike off
RUTH ANDREW HOPESO LIMITED Director 2009-10-29 CURRENT 2009-10-22 Active - Proposal to Strike off
RUTH ANDREW HIGHSWELL LIMITED Director 2008-06-24 CURRENT 2008-06-04 Active
RUTH ANDREW STARBOX LIMITED Director 2008-06-23 CURRENT 2008-06-18 Dissolved 2017-10-10
RUTH ANDREW HG HOMES LIMITED Director 2001-06-13 CURRENT 1972-08-23 Dissolved 2014-10-16
RUTH ANDREW HARGREAVES RESIDENTIAL DEVELOPMENTS LTD Director 2001-05-22 CURRENT 2001-05-22 Active
RUTH ANDREW SUMMERBROOK LIMITED Director 2001-05-09 CURRENT 2001-04-19 Active
RUTH ANDREW RENVILA LIMITED Director 2001-04-12 CURRENT 2001-03-22 Active - Proposal to Strike off
RUTH ANDREW SOLENT ROAD NOMINEES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active
RUTH ANDREW HARGREAVES TRUSTEE COMPANY LIMITED Director 1999-10-15 CURRENT 1999-10-12 Active
RUTH ANDREW HARGREAVES GROUP LIMITED Director 1999-10-15 CURRENT 1999-09-30 Active - Proposal to Strike off
RUTH ANDREW HARGREAVES GROUP HOLDINGS LIMITED Director 1999-10-15 CURRENT 1999-09-30 Active
RUTH ANDREW HARGREAVES LEASING LIMITED Director 1998-01-02 CURRENT 1997-11-04 Active - Proposal to Strike off
RUTH ANDREW CALLSTONE LIMITED Director 1997-12-16 CURRENT 1997-12-09 Active - Proposal to Strike off
RUTH ANDREW TAMBURELLO LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
RUTH ANDREW PORTFIELD ESTATE COMPANY LIMITED Director 1991-12-29 CURRENT 1971-12-15 Active
RUTH ANDREW SHANDHILL LIMITED Director 1991-11-30 CURRENT 1988-03-25 Active
RUTH ANDREW HARCON LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
RUTH ANDREW HARGREAVES PROPERTIES LIMITED Director 1991-11-30 CURRENT 1964-03-06 Active
RUTH ANDREW BROCKHAMPTON LAND COMPANY,LIMITED Director 1991-11-30 CURRENT 1933-11-29 Active
RUTH ANDREW HCC 2011 LIMITED Director 1991-11-30 CURRENT 1967-03-20 Active
RUTH ANDREW HARGREAVES PROPERTY HOLDINGS LIMITED Director 1991-11-30 CURRENT 1967-11-09 Active
RUTH ANDREW HARGREAVES INVESTMENT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1990-10-09 Active
RUTH ANDREW HRD 2010 LIMITED Director 1991-11-30 CURRENT 1986-10-30 Active
RUTH ANDREW VANSTIAN LIMITED Director 1991-11-30 CURRENT 1975-10-16 Active
RUTH ANDREW HARGREAVES DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1971-12-24 Active
RUTH ANDREW HARGREAVES MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1973-04-18 Active
RUTH ANDREW HARGREAVES ESTATES LIMITED Director 1991-11-30 CURRENT 1974-10-14 Active
RUTH ANDREW LOCKSLEY SECURITIES LIMITED Director 1991-08-16 CURRENT 1991-05-28 Active - Proposal to Strike off
CHARLOTTE MELISSA LANGMEAD RUSTINGTON INVESTMENTS (NO. 1) LTD Director 2016-06-14 CURRENT 2016-06-14 Active
CHARLOTTE MELISSA LANGMEAD OUT OF BOUNDS (RUSTINGTON) LTD Director 2014-02-05 CURRENT 2014-02-05 Active
CHARLOTTE MELISSA LANGMEAD PV (R&C 1) LTD Director 2012-01-31 CURRENT 2012-01-11 Active
CHARLOTTE MELISSA LANGMEAD PV NO 2 LIMITED Director 2011-11-04 CURRENT 2011-11-01 Active
CHARLOTTE MELISSA LANGMEAD RUSTINGTON GOLF CENTRE ONLINE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
CHARLOTTE MELISSA LANGMEAD RUSTINGTON GOLF CENTRE LIMITED Director 2009-09-01 CURRENT 1991-09-02 Active
CHARLOTTE MELISSA LANGMEAD RUSTINGTON INVESTMENTS LIMITED Director 2009-09-01 CURRENT 2000-02-29 Active
CHARLOTTE MELISSA LANGMEAD RUSTINGTON HOLDINGS LIMITED Director 2009-09-01 CURRENT 2000-07-20 Active
CHARLOTTE MELISSA LANGMEAD KENTCOAST LIMITED Director 1992-05-08 CURRENT 1992-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-03-02AP03Appointment of Mr Patrick Hamilton as company secretary on 2022-03-01
2022-03-02TM02Termination of appointment of Neil Cottle on 2022-03-01
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANDREW
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-24AP03Appointment of Mr Neil Cottle as company secretary on 2020-09-15
2020-09-24TM02Termination of appointment of Patrick Lawrie Hamilton on 2020-09-15
2020-06-12CC04Statement of company's objects
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 27870
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM , Brookfield Lyminster Road, Lyminster, Littlehampton, West Sussex, BN17 7QN
2016-03-24AP01DIRECTOR APPOINTED MRS CHARLOTTE MELISSA LANGMEAD
2016-03-24AP01DIRECTOR APPOINTED MRS RUTH ANDREW
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HENRY ANDREW
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 27870
2015-12-22AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 27870
2014-12-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-10AP03Appointment of Mr Patrick Lawrie Hamilton as company secretary
2014-03-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HAZELWOOD
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 27870
2013-12-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM , Brookfield, Lyminster Road, Lyminster, W Sussex, BN17 7QN
2013-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-18AD03Register(s) moved to registered inspection location
2011-12-14AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-14AD04Register(s) moved to registered office address
2011-11-14AA31/03/11 TOTAL EXEMPTION FULL
2010-12-17AR0130/11/10 FULL LIST
2010-08-16AA31/03/10 TOTAL EXEMPTION FULL
2009-12-18AR0130/11/09 FULL LIST
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL ANDREW / 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HENRY ANDREW / 30/11/2009
2009-09-10AA31/03/09 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION FULL
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2006-12-13363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-28363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-30363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-23363aRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-06-30288bDIRECTOR RESIGNED
1997-06-27288aNEW DIRECTOR APPOINTED
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-23363aRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-04363xRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-06363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-01-13363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-08-19ORES04£ NC 100/30000
1993-08-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/93
1993-08-1988(2)AD 07/06/93--------- £ SI 27868@1=27868 £ IC 2/27870
1993-08-19Ad 07/06/93--------- si 27868@1=27868 ic 2/27870
1993-08-19Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1993-06-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-06363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-05-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-17363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-01-07Return made up to 30/11/90; full list of members
1990-03-09Return made up to 24/12/89; no change of members
1989-04-04Return made up to 12/12/88; no change of members
1988-05-27Return made up to 18/09/87; full list of members
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HARGREAVES PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARGREAVES PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-06 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of HARGREAVES PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARGREAVES PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of HARGREAVES PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARGREAVES PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARGREAVES PROPERTY INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HARGREAVES PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARGREAVES PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARGREAVES PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.