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

HARRINGTON SECURITIES LIMITED

9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ,
Company Registration Number
02956089
Private Limited Company
Active

Company Overview

About Harrington Securities Ltd
HARRINGTON SECURITIES LIMITED was founded on 1994-08-05 and has its registered office in Chichester. The organisation's status is listed as "Active". Harrington Securities Limited is a Private Limited Company registered in ENGLAND 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
HARRINGTON SECURITIES LIMITED
 
Legal Registered Office
9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ
Other companies in PO20
 
Filing Information
Company Number 02956089
Company ID Number 02956089
Date formed 1994-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRINGTON SECURITIES 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 HARRINGTON SECURITIES LIMITED
The following companies were found which have the same name as HARRINGTON SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRINGTON SECURITIES PTY LTD Active Company formed on the 2004-06-09
HARRINGTON SECURITIES LIMITED Dissolved Company formed on the 1992-05-26

Company Officers of HARRINGTON SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA ANNE TICEHURST
Company Secretary 2012-02-10
ANDREW CHARLES EDWARDS
Director 1995-09-28
DAVID MICHAEL HEANEY
Director 2017-08-09
NICHOLA ANNE TICEHURST
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ROSE EDWARDS
Company Secretary 2008-02-27 2012-02-10
TRACEY ROSE EDWARDS
Director 1999-01-26 2012-02-10
PETER CHRISTOPHER FOSTER
Company Secretary 1994-08-05 2008-02-27
JOHN STUART GODWIN GARFIELD
Director 1995-09-28 2008-02-27
CHARLES GEORGE MACKENZIE WISHART
Director 1995-09-28 2008-02-27
TRACEY ROSE EDWARDS
Director 1994-10-06 1996-07-29
PETER CHRISTOPHER FOSTER
Director 1994-08-05 1995-09-28
MICHAEL ALLAN BUILT
Director 1994-08-05 1995-08-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-08-05 1994-08-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-08-05 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HEANEY GATE SECURITIES LIMITED Director 2017-08-09 CURRENT 1994-08-05 Active
DAVID MICHAEL HEANEY NEXXUS CORPORATION LIMITED Director 2017-08-09 CURRENT 1994-07-07 Active
DAVID MICHAEL HEANEY NEXXUS GROUP LIMITED Director 2017-08-09 CURRENT 1994-07-07 Active
NICHOLA ANNE TICEHURST GATE SECURITIES LIMITED Director 2017-08-09 CURRENT 1994-08-05 Active
NICHOLA ANNE TICEHURST NEXXUS CORPORATION LIMITED Director 2017-08-09 CURRENT 1994-07-07 Active
NICHOLA ANNE TICEHURST NEXXUS GROUP LIMITED Director 2017-08-09 CURRENT 1994-07-07 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
2023-10-17APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK EDWARDS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ANNA JOAN EDWARDS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR LUKE ANTHONY EDWARDS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE EDWARDS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER EDWARDS
2023-10-17DIRECTOR APPOINTED MR JONATHAN PAUL KIRBY
2023-10-17DIRECTOR APPOINTED MRS SARAH MARIE BILLS
2023-10-17Appointment of Amity Ltd as director on 2023-08-29
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-08-03TM02Termination of appointment of Nichola Anne Ticehurst on 2021-07-30
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-17CH01Director's details changed for Ms Gemma, Louise Edwards on 2019-07-17
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HEANEY
2019-07-04AP01DIRECTOR APPOINTED MS ANNA JOAN EDWARDS
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES EDWARDS
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AP01DIRECTOR APPOINTED MR DAVID MICHAEL HEANEY
2017-08-09AP01DIRECTOR APPOINTED MRS NICHOLA ANNE TICEHURST
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0105/08/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Mr Andrew Charles Edwards on 2014-07-28
2014-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICHOLA ANNE TICEHURST on 2014-07-28
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-11AR0105/08/13 FULL LIST
2012-10-29AR0105/08/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-27AP03SECRETARY APPOINTED MRS NICHOLA ANNE TICEHURST
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY TRACEY EDWARDS
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY EDWARDS
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-12AR0105/08/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14AR0105/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EDWARDS / 05/08/2010
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-05AR0105/08/09 FULL LIST
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-09-05363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-04-08288aSECRETARY APPOINTED MRS TRACEY ROSE EDWARDS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WISHART
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY PETER FOSTER
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN GARFIELD
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-11363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-01-11AUDAUDITOR'S RESIGNATION
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-07363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-04-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-13363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-08363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-03-11288aNEW DIRECTOR APPOINTED
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/98
1998-10-13363sRETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
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 HARRINGTON SECURITIES 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 HARRINGTON SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2001-04-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-05-29 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-03-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-06-27 Satisfied CHARLES GEORGE MACKENZIE WISHART
MORTGAGE 1995-09-29 Satisfied LLOYDS BANK PLC
ASSIGNMENT OF CONTRACT 1995-01-27 Satisfied J.S GARFIELD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARRINGTON SECURITIES LIMITED

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

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HARRINGTON SECURITIES 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 HARRINGTON SECURITIES 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 HARRINGTON SECURITIES 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.