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

HARLAXTON ESTATES LIMITED

WINDSOR HOUSE LONG BENNINGTON BUSINESS PARK, MAIN ROAD, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5JR,
Company Registration Number
04809438
Private Limited Company
Active

Company Overview

About Harlaxton Estates Ltd
HARLAXTON ESTATES LIMITED was founded on 2003-06-24 and has its registered office in Newark. The organisation's status is listed as "Active". Harlaxton Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARLAXTON ESTATES LIMITED
 
Legal Registered Office
WINDSOR HOUSE LONG BENNINGTON BUSINESS PARK
MAIN ROAD, LONG BENNINGTON
NEWARK
NOTTINGHAMSHIRE
NG23 5JR
Other companies in DE24
 
Filing Information
Company Number 04809438
Company ID Number 04809438
Date formed 2003-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202248943  
Last Datalog update: 2024-04-06 15:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLAXTON ESTATES 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.

Company Officers of HARLAXTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DENNIS HAMPSON
Company Secretary 2003-06-24
DAVID EDWARD BALFE
Director 2003-06-24
STEVEN DENNIS HAMPSON
Director 2003-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS HAMPSON
Director 2003-06-24 2013-01-01
LISA BATCH
Company Secretary 2003-06-24 2003-06-24
JOANNA HOLT
Director 2003-06-24 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DENNIS HAMPSON HAMPSONS VEHICLE MAINTENANCE LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Liquidation
STEVEN DENNIS HAMPSON ALL2RENT LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Dissolved 2016-11-29
DAVID EDWARD BALFE LIVING WITH AUTISM (NO. 3) LTD Director 2015-12-31 CURRENT 2012-01-20 Active - Proposal to Strike off
DAVID EDWARD BALFE LIVING WITH AUTISM (NORTHAMPTONSHIRE) LTD Director 2015-12-31 CURRENT 2012-01-20 Active - Proposal to Strike off
DAVID EDWARD BALFE SUPPORTED HOUSING GROUP LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active - Proposal to Strike off
DAVID EDWARD BALFE BALFE PROPERTY INVESTMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DAVID EDWARD BALFE CLEARER FINANCES LIMITED Director 2012-12-31 CURRENT 2011-12-05 Dissolved 2017-08-22
DAVID EDWARD BALFE LIVING WITH AUTISM (GROUP) LIMITED Director 2012-08-13 CURRENT 2012-01-23 Active
DAVID EDWARD BALFE RICHMOND PLANT HIRE LIMITED Director 2010-04-08 CURRENT 2007-03-14 Active
DAVID EDWARD BALFE T B C CONSTRUCTION LIMITED Director 2008-10-30 CURRENT 2008-10-30 Active
DAVID EDWARD BALFE ALL2RENT LIMITED Director 2008-06-12 CURRENT 2008-06-12 Dissolved 2016-11-29
DAVID EDWARD BALFE EASTERN MEDICAL PRODUCTS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
DAVID EDWARD BALFE MCCOMB COACHWORK LIMITED Director 2004-11-04 CURRENT 2004-11-04 Dissolved 2014-05-28
DAVID EDWARD BALFE T BALFE CONSTRUCTION LIMITED Director 1991-12-30 CURRENT 1984-05-23 Active
STEVEN DENNIS HAMPSON HAMPSONS GROUP LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
STEVEN DENNIS HAMPSON STAR TRUST (EAST MIDLANDS) LIMITED Director 2013-07-08 CURRENT 2013-05-20 Active
STEVEN DENNIS HAMPSON EAST MIDLANDS STAR EVENTS LIMITED Director 2013-07-08 CURRENT 2013-06-27 Active
STEVEN DENNIS HAMPSON HAMPSONS VEHICLE MAINTENANCE LIMITED Director 2009-06-18 CURRENT 2009-06-18 Liquidation
STEVEN DENNIS HAMPSON ALL2RENT LIMITED Director 2008-06-12 CURRENT 2008-06-12 Dissolved 2016-11-29
STEVEN DENNIS HAMPSON MCCOMB COACHWORK LIMITED Director 2004-11-04 CURRENT 2004-11-04 Dissolved 2014-05-28

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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CESSATION OF STEVE DENNIS HAMPSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01Change of details for Hampsons Investments Limited as a person with significant control on 2022-07-29
2024-03-01CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 048094380009
2023-02-24CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-01-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26Change of details for Mr Steve Dennis Hampson as a person with significant control on 2022-07-29
2022-09-26Notification of Hampsons Investments Limited as a person with significant control on 2022-07-29
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02PSC02Notification of Hampsons Properties Limited as a person with significant control on 2021-02-09
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-01-27CESSATION OF DAVID EDWARD BALFE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC07CESSATION OF DAVID EDWARD BALFE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALFE
2021-01-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380008
2019-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN DENNIS HAMPSON on 2019-08-29
2019-08-30CH01Director's details changed for Mr Steven Dennis Hampson on 2019-08-29
2019-08-29PSC04Change of details for Mr Steve Dennis Hampson as a person with significant control on 2019-08-29
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Mayden Park Northern Road Newark Nottinghamshire NG24 2EU United Kingdom
2019-08-29CH01Director's details changed for Mr David Balfe on 2019-08-29
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-19CH01Director's details changed for Mr Steven Dennis Hampson on 2018-06-07
2018-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN DENNIS HAMPSON on 2018-06-08
2018-06-11CH01Director's details changed for on
2018-06-08CH01Director's details changed for Mr David Edward Balfe on 2018-06-08
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 1 Pinnacle Way Pride Park Derby DE24 8ZS
2018-05-23PSC04Change of details for Mr Steve Dennis Hampson as a person with significant control on 2018-05-23
2018-01-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 4800607
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE DENNIS HAMPSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD BALFE
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14SH0101/07/15 STATEMENT OF CAPITAL GBP 4800607
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 4400607
2016-07-06AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-26SH0107/05/15 STATEMENT OF CAPITAL GBP 4400607
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380007
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380007
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-02AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380001
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380002
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380004
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380003
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380005
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048094380006
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-08SH0118/11/14 STATEMENT OF CAPITAL GBP 99
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HAMPSON
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0124/06/14 FULL LIST
2013-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-26AR0124/06/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-30AR0124/06/12 FULL LIST
2012-07-0988(2)CAPITALS NOT ROLLED UP
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-24AR0124/06/11 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-02AR0124/06/10 FULL LIST
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-05363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS
2008-07-21363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN HAMPSON / 01/12/2007
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-06363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM LIMEHOUSE MERE WAY, RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS HAMPSON / 24/06/2007
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-21363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-07-07288bSECRETARY RESIGNED
2003-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HARLAXTON ESTATES 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 HARLAXTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARLAXTON ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARLAXTON ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HARLAXTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLAXTON ESTATES LIMITED
Trademarks
We have not found any records of HARLAXTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLAXTON ESTATES 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 HARLAXTON ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HARLAXTON ESTATES 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 HARLAXTON ESTATES 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 HARLAXTON ESTATES 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.