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

HARRISON PROPERTIES (MIDLANDS) LIMITED

52A BROMSGROVE ROAD, REDDITCH, B97 4RJ,
Company Registration Number
03737561
Private Limited Company
Active

Company Overview

About Harrison Properties (midlands) Ltd
HARRISON PROPERTIES (MIDLANDS) LIMITED was founded on 1999-03-22 and has its registered office in Redditch. The organisation's status is listed as "Active". Harrison Properties (midlands) 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
HARRISON PROPERTIES (MIDLANDS) LIMITED
 
Legal Registered Office
52A BROMSGROVE ROAD
REDDITCH
B97 4RJ
Other companies in B97
 
Previous Names
D C HARRISON PROPERTIES LIMITED12/01/2010
Filing Information
Company Number 03737561
Company ID Number 03737561
Date formed 1999-03-22
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 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON PROPERTIES (MIDLANDS) 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 HARRISON PROPERTIES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL HUBERT HARRISON
Company Secretary 2009-03-05
PAUL HURBERT HARRISON
Director 2012-09-01
MARIA ANN PARDOE
Director 1999-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN SIDWELL
Director 2005-03-18 2012-09-01
STEVEN MARK RICHARDS
Director 2006-10-17 2012-03-01
DEREK CYRIL HARRISON
Company Secretary 1999-03-22 2009-03-05
DEREK CYRIL HARRISON
Director 1999-03-22 2009-03-05
SUZANNE BREWER
Nominated Secretary 1999-03-22 1999-03-22
KEVIN BREWER
Nominated Director 1999-03-22 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HUBERT HARRISON BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED Company Secretary 2009-03-05 CURRENT 1964-06-10 Active
PAUL HUBERT HARRISON HARBRO PROPERTIES (REDDITCH) LIMITED Company Secretary 2009-03-05 CURRENT 1964-02-24 Active
PAUL HUBERT HARRISON CHACELEY PROPERTIES LIMITED Company Secretary 2009-03-05 CURRENT 1957-12-10 Active
PAUL HURBERT HARRISON PITCHEROAK DEVELOPMENTS LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2018-08-14
PAUL HURBERT HARRISON BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED Director 2012-09-01 CURRENT 1964-06-10 Active
PAUL HURBERT HARRISON HARBRO PROPERTIES (REDDITCH) LIMITED Director 2012-09-01 CURRENT 1964-02-24 Active
PAUL HURBERT HARRISON CHACELEY PROPERTIES LIMITED Director 2012-09-01 CURRENT 1957-12-10 Active
MARIA ANN PARDOE PITCHEROAK DEVELOPMENTS LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2018-08-14
MARIA ANN PARDOE HARBRO PROPERTIES (REDDITCH) LIMITED Director 1998-07-29 CURRENT 1964-02-24 Active
MARIA ANN PARDOE CHACELEY PROPERTIES LIMITED Director 1997-06-01 CURRENT 1957-12-10 Active
MARIA ANN PARDOE BIRCHFIELD COURT INVESTMENTS(REDDITCH)LIMITED Director 1992-06-01 CURRENT 1964-06-10 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
2024-03-28Notification of Harrison Properties Redditch Limited as a person with significant control on 2023-12-19
2024-03-28CESSATION OF STEPHEN ARTHUR AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF PAUL HUBERT HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF MARIA ANN PARDOE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CESSATION OF HANNAH ELIZABETH JUSTICE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-10CESSATION OF STEVEN MARK RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 52a Bromsgrove Road Redditch B97 4RL England
2022-10-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 52 Bromsgrove Road Redditch Worcestershire B97 4RJ
2021-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ELIZABETH JUSTICE
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-09-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01AP01DIRECTOR APPOINTED MR DANNY PARDOE
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-10-04CH01Director's details changed for Mr Paul Hurbert Harrison on 2018-06-21
2018-10-04PSC04Change of details for Mr Paul Hubert Harrison as a person with significant control on 2018-06-21
2018-06-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 19436
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31SH03Purchase of own shares
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 19436
2016-04-20AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL HUBERT HARRISON on 2016-03-31
2016-04-18SH06Cancellation of shares. Statement of capital on 2015-11-27 GBP 19,436
2015-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-15RES01ADOPT ARTICLES 15/12/15
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-26AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Maria Ann Pardoe on 2015-01-08
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-09AR0122/03/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16RES01ADOPT ARTICLES 16/08/13
2013-04-11AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Maria Ann Pardoe on 2012-12-02
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-07AP01DIRECTOR APPOINTED MR PAUL HURBERT HARRISON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SIDWELL
2012-04-13AR0122/03/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDS
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-07AR0122/03/11 FULL LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HUBERT HARRISON / 14/03/2011
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0122/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN PARDOE / 22/03/2010
2010-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-12CERTNMCOMPANY NAME CHANGED D C HARRISON PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/01/10
2010-01-12RES15CHANGE OF NAME 07/01/2010
2009-12-24RES15CHANGE OF NAME 11/12/2009
2009-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-31363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-24288aSECRETARY APPOINTED PAUL HUBERT HARRISON
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK HARRISON
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-11AUDAUDITOR'S RESIGNATION
2006-11-11288aNEW DIRECTOR APPOINTED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-24363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-25123NC INC ALREADY ADJUSTED 23/01/04
2004-02-25RES04£ NC 10000/40000 23/01/
2004-02-2588(2)RAD 23/01/04--------- £ SI 50000@.2=10000 £ IC 10000/20000
2004-02-07122S-DIV 23/01/04
2004-02-07RES13SUB DIVISION 23/01/04
2004-02-07RES13RIGHTS ISSUE MADE 23/01/04
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-06-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-1588(2)PAD 19/04/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-05-19SRES04£ NC 1000/10000 19/04/
1999-04-14288aNEW DIRECTOR APPOINTED
1999-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-31288bSECRETARY RESIGNED
1999-03-31288bDIRECTOR RESIGNED
1999-03-31287REGISTERED OFFICE CHANGED ON 31/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1999-03-22NEWINCINCORPORATION 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 HARRISON PROPERTIES (MIDLANDS) 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 HARRISON PROPERTIES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRISON PROPERTIES (MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 HARRISON PROPERTIES (MIDLANDS) LIMITED

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

INTU 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
INTU 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
INTU 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
INTU 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 HARRISON PROPERTIES (MIDLANDS) 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 HARRISON PROPERTIES (MIDLANDS) 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 HARRISON PROPERTIES (MIDLANDS) 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.