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

HARRIS' PROPERTIES (GRAYS) LIMITED

601 LONDON ROAD, WEST THURROCK, ESSEX, RM20 4AU,
Company Registration Number
00783775
Private Limited Company
Active

Company Overview

About Harris' Properties (grays) Ltd
HARRIS' PROPERTIES (GRAYS) LIMITED was founded on 1963-12-06 and has its registered office in Essex. The organisation's status is listed as "Active". Harris' Properties (grays) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARRIS' PROPERTIES (GRAYS) LIMITED
 
Legal Registered Office
601 LONDON ROAD
WEST THURROCK
ESSEX
RM20 4AU
Other companies in RM20
 
Filing Information
Company Number 00783775
Company ID Number 00783775
Date formed 1963-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 16:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS' PROPERTIES (GRAYS) 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 HARRIS' PROPERTIES (GRAYS) LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HARLOW
Company Secretary 2015-12-03
PETER JOSEPH GREENYER
Director 2002-10-16
FRANCESCA EMMA HARLOW
Director 2014-12-19
FRANK DOUGLAS HARRIS
Director 1997-12-01
JAMES DANIEL SELWAY
Director 2014-12-19
DANIELLE ELIZABETH VAN DER WIEL
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH GREENYER
Company Secretary 2002-11-12 2015-12-03
NORA ALFREDA HARRIS
Director 1991-12-26 2002-12-09
NORMAN SYDNEY HARRIS
Director 1991-12-26 2002-12-09
NORMAN SYDNEY HARRIS
Company Secretary 1991-12-26 2002-11-12
FRANK WILLIAM HARRIS
Director 1991-12-26 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH GREENYER HARRIS GROUP PENSION SCHEME TRUSTEE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PETER JOSEPH GREENYER G-AEDU LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
PETER JOSEPH GREENYER PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
PETER JOSEPH GREENYER HARRIS TRUCK & VAN LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
PETER JOSEPH GREENYER LADDINGFORD FARM LIMITED Director 2006-12-31 CURRENT 2006-08-24 Active
PETER JOSEPH GREENYER VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14
PETER JOSEPH GREENYER SHIPPING AND AIRLINES LIMITED Director 1998-06-01 CURRENT 1944-07-05 Active
PETER JOSEPH GREENYER SHIPPING & AIRLINES HOLDINGS LIMITED Director 1998-05-18 CURRENT 1998-03-19 Active
PETER JOSEPH GREENYER CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL SALES LIMITED Director 1997-12-01 CURRENT 1976-05-24 Active
PETER JOSEPH GREENYER PFS FUELTEC LIMITED Director 1996-03-18 CURRENT 1996-03-18 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1996-03-11 CURRENT 1993-10-05 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL REPAIRS LIMITED Director 1996-03-01 CURRENT 1974-01-02 Active
PETER JOSEPH GREENYER GLAREWAYS (NEASDEN) LIMITED Director 1995-08-09 CURRENT 1995-08-09 Active
PETER JOSEPH GREENYER HARRIS TRAVEL AGENCY LIMITED Director 1992-09-30 CURRENT 1970-01-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL COACHWORKS LIMITED Director 1992-06-02 CURRENT 1992-06-02 Active
PETER JOSEPH GREENYER PURFLEET COMMERCIALS LIMITED Director 1991-12-26 CURRENT 1984-06-01 Active
PETER JOSEPH GREENYER HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
PETER JOSEPH GREENYER HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
PETER JOSEPH GREENYER ACORN TRUCK SALES LIMITED Director 1991-12-21 CURRENT 1988-04-25 Active
FRANCESCA EMMA HARLOW PURFLEET COMMERCIALS LIMITED Director 2014-12-19 CURRENT 1984-06-01 Active
FRANCESCA EMMA HARLOW CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
FRANCESCA EMMA HARLOW PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
FRANCESCA EMMA HARLOW ACORN TRUCK SALES LIMITED Director 2014-12-19 CURRENT 1988-04-25 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
FRANCESCA EMMA HARLOW PFS FUELTEC LIMITED Director 2014-12-19 CURRENT 1996-03-18 Active
FRANCESCA EMMA HARLOW HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
FRANCESCA EMMA HARLOW HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
FRANCESCA EMMA HARLOW HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
FRANK DOUGLAS HARRIS RESULTS WITH BUMP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
FRANK DOUGLAS HARRIS RESULTS FITNESS AND HEALTH WITH BUMP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
FRANK DOUGLAS HARRIS RESULTS WELLNESS LIFESTYLE LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
FRANK DOUGLAS HARRIS CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
FRANK DOUGLAS HARRIS HARRIS COMMERCIAL REPAIRS LIMITED Director 1997-05-02 CURRENT 1974-01-02 Active
FRANK DOUGLAS HARRIS PFS FUELTEC LIMITED Director 1996-03-18 CURRENT 1996-03-18 Active
FRANK DOUGLAS HARRIS HARRIS TRAVEL AGENCY LIMITED Director 1992-09-30 CURRENT 1970-01-06 Active
FRANK DOUGLAS HARRIS PURFLEET COMMERCIALS LIMITED Director 1991-12-26 CURRENT 1984-06-01 Active
FRANK DOUGLAS HARRIS HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
FRANK DOUGLAS HARRIS HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
JAMES DANIEL SELWAY PURFLEET COMMERCIALS LIMITED Director 2014-12-19 CURRENT 1984-06-01 Active
JAMES DANIEL SELWAY CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
JAMES DANIEL SELWAY PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
JAMES DANIEL SELWAY ACORN TRUCK SALES LIMITED Director 2014-12-19 CURRENT 1988-04-25 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
JAMES DANIEL SELWAY PFS FUELTEC LIMITED Director 2014-12-19 CURRENT 1996-03-18 Active
JAMES DANIEL SELWAY HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
JAMES DANIEL SELWAY HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
JAMES DANIEL SELWAY HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
ASTON CORPORATE SECRETARIAL SERVICES LIMITED KARPENKO PAINTING SERVICE LIMITED Company Secretary 2011-12-12 - 2014-03-20 RESIGNED 2011-12-12 Dissolved 2014-09-09
DANIELLE ELIZABETH VAN DER WIEL PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS TRUCK & VAN LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
DANIELLE ELIZABETH VAN DER WIEL VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14
DANIELLE ELIZABETH VAN DER WIEL CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL COACHWORKS LIMITED Director 1997-12-01 CURRENT 1992-06-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1997-12-01 CURRENT 1993-10-05 Active
DANIELLE ELIZABETH VAN DER WIEL PFS FUELTEC LIMITED Director 1997-12-01 CURRENT 1996-03-18 Active
DANIELLE ELIZABETH VAN DER WIEL PURFLEET COMMERCIALS LIMITED Director 1997-05-26 CURRENT 1984-06-01 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL SALES LIMITED Director 1997-05-02 CURRENT 1976-05-24 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL REPAIRS LIMITED Director 1997-05-02 CURRENT 1974-01-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS TRAVEL AGENCY LIMITED Director 1991-04-01 CURRENT 1970-01-06 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
2024-01-08APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH GREENYER
2024-01-08CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 15675
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 15675
2015-12-30AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-21AP03Appointment of Mr Peter James Harlow as company secretary on 2015-12-03
2015-12-21TM02Termination of appointment of Peter Joseph Greenyer on 2015-12-03
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 15675
2014-12-29AR0126/12/14 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED MR JAMES DANIEL SELWAY
2014-12-22AP01DIRECTOR APPOINTED MRS FRANCESCA EMMA HARLOW
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 15675
2014-01-21AR0126/12/13 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0126/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-28AR0126/12/11 ANNUAL RETURN FULL LIST
2011-12-28CH03SECRETARY'S DETAILS CHNAGED FOR PETER JOSEPH GREENYER on 2011-12-20
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ELIZABETH VAN DER WIEL / 31/03/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOUGLAS HARRIS / 14/11/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GREENYER / 20/12/2011
2011-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-30AR0126/12/10 ANNUAL RETURN FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ELIZABETH VAN DER WIEL / 11/05/2010
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-18AR0126/12/09 FULL LIST
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-08363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK HARRIS / 28/03/2008
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-28363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2003-01-30288bSECRETARY RESIGNED
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-20288bDIRECTOR RESIGNED
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-14363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2002-01-14288bDIRECTOR RESIGNED
2002-01-14363(288)DIRECTOR RESIGNED
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-01-15363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/98
1998-01-22363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS
1996-12-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-31363sRETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-07363sRETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HARRIS' PROPERTIES (GRAYS) 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 (GRAYS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-04-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1987-07-08 Satisfied P J LAKE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 (GRAYS) LIMITED

Intangible Assets
Patents
We have not found any records of HARRIS' PROPERTIES (GRAYS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS' PROPERTIES (GRAYS) LIMITED
Trademarks
We have not found any records of HARRIS' PROPERTIES (GRAYS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS' PROPERTIES (GRAYS) 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 (68100 - Buying and selling of own real estate) as HARRIS' PROPERTIES (GRAYS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS' PROPERTIES (GRAYS) 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 (GRAYS) 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 (GRAYS) 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.