Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRIS PROPERTIES (MANCHESTER) LIMITED
Company Information for

HARRIS PROPERTIES (MANCHESTER) LIMITED

11 WHITEHEAD CLOSE, LYTHAM SAINT ANNES, LANCASTER, FY8 3FX,
Company Registration Number
00519511
Private Limited Company
Active

Company Overview

About Harris Properties (manchester) Ltd
HARRIS PROPERTIES (MANCHESTER) LIMITED was founded on 1953-05-09 and has its registered office in Lytham Saint Annes. The organisation's status is listed as "Active". Harris Properties (manchester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARRIS PROPERTIES (MANCHESTER) LIMITED
 
Legal Registered Office
11 WHITEHEAD CLOSE
LYTHAM SAINT ANNES
LANCASTER
FY8 3FX
Other companies in PL11
 
Filing Information
Company Number 00519511
Company ID Number 00519511
Date formed 1953-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB519450935  
Last Datalog update: 2024-04-06 15:37:23
Primary Source:Companies House
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 HARRIS PROPERTIES (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BENNETT
Company Secretary 1992-02-28
JOHN DEREK BENNETT
Director 1992-02-28
SUSAN BENNETT
Director 1992-02-28

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
2024-03-15CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-15CS01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-18RP04CS01
2023-03-17CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-04Change of share class name or designation
2023-01-04SH08Change of share class name or designation
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-12-06RES12Resolution of varying share rights or name
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Doves Rest 4 Harvest View Bishop Monkton Harrogate North Yorkshire HG3 3TN England
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 11 11 Whitehead Close Lytham Saint Annes FY8 3FX England
2022-10-13Change of details for Mr John Derek Bennett as a person with significant control on 2022-09-01
2022-10-13Director's details changed for Mr John Derek Bennett on 2022-09-01
2022-10-13CH01Director's details changed for Mr John Derek Bennett on 2022-09-01
2022-10-13PSC04Change of details for Mr John Derek Bennett as a person with significant control on 2022-09-01
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Doves Rest 4 Harvest View Bishop Monkton Harrogate North Yorkshire HG3 3TN England
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 005195110005
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005195110005
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-29AAMDAmended mirco entity accounts made up to 2021-03-31
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-27AP01DIRECTOR APPOINTED MR IVAN BENNETT
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BENNETT
2020-03-13TM02Termination of appointment of Susan Bennett on 2019-11-11
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Doves Rest 4, Harvest View Bishop Monkton Harrogate West Yorkshire HG3 3TN England
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM The Old Post Office Seaton Park Seaton Torpoint Cornwall PL11 3JF
2018-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-30AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BENNETT / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK BENNETT / 04/04/2013
2013-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN BENNETT on 2013-04-04
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB England
2013-03-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM Benniston Plaidy Park Road East Looe Cornwall PL13 1LF
2012-08-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2011-07-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0128/02/11 ANNUAL RETURN FULL LIST
2010-06-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BENNETT / 28/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK BENNETT / 28/02/2010
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 2 JACKSON WAY SALTASH CORNWALL PL12 6LR
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-12363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS; AMEND
2002-02-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: C/O PAPILLON ACCESSORIES LIMITED 22 LEVER STREET MANCHESTER M1 1EA
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-05AUDAUDITOR'S RESIGNATION
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-14363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-12363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-11-06395PARTICULARS OF MORTGAGE/CHARGE
1996-11-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-23363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-16363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-26363aRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1994-01-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-09363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1992-08-12AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-19287REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 22 LEVER STREET MANCHESTER M1 1EA
1992-06-19363aRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HARRIS PROPERTIES (MANCHESTER) 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 HARRIS PROPERTIES (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 194,878
Creditors Due Within One Year 2012-04-01 £ 100,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HARRIS PROPERTIES (MANCHESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 170
Current Assets 2012-04-01 £ 14,508
Debtors 2012-04-01 £ 14,338
Fixed Assets 2012-04-01 £ 1,503,965
Shareholder Funds 2012-04-01 £ 1,222,926
Tangible Fixed Assets 2012-04-01 £ 1,503,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARRIS PROPERTIES (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS PROPERTIES (MANCHESTER) LIMITED
Trademarks
We have not found any records of HARRIS PROPERTIES (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS PROPERTIES (MANCHESTER) 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 (98000 - Residents property management) as HARRIS PROPERTIES (MANCHESTER) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS PROPERTIES (MANCHESTER) 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 HARRIS PROPERTIES (MANCHESTER) 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 HARRIS PROPERTIES (MANCHESTER) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1