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

HARGREAVES LAND (SOUTH) LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
04640579
Private Limited Company
Active

Company Overview

About Hargreaves Land (south) Ltd
HARGREAVES LAND (SOUTH) LIMITED was founded on 2003-01-17 and has its registered office in Durham. The organisation's status is listed as "Active". Hargreaves Land (south) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARGREAVES LAND (SOUTH) LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in CO6
 
Previous Names
RENAISSANCE (PADIHAM) LIMITED16/05/2019
MULLER RENAISSANCE (PADIHAM) LIMITED13/12/2010
EGERTON LODGE PROPERTY INVESTMENT LIMITED31/10/2006
Filing Information
Company Number 04640579
Company ID Number 04640579
Date formed 2003-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB893941768  
Last Datalog update: 2024-03-06 07:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARGREAVES LAND (SOUTH) 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 HARGREAVES LAND (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY MARK LIGGINS
Director 2018-01-19
GUY WARWICK PUGH
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BROTHERSTON
Director 2016-01-09 2018-01-10
DAVID PETER VINCENT
Director 2006-11-01 2017-12-31
KEVIN JAMES STEWART DOUGAN
Director 2016-01-09 2017-12-01
IAN DAVID SAVILLE
Company Secretary 2010-12-07 2016-10-28
PHILLIP CHARLES JOHNSTON
Company Secretary 2006-11-01 2010-12-07
COLIN RICHARD MULLER
Director 2006-11-01 2010-12-07
RACHAEL JANE MULLER
Director 2006-11-01 2010-12-07
RACHAEL JANE MULLER
Company Secretary 2003-01-17 2006-11-01
PHILLIP CHARLES JOHNSTON
Director 2003-01-17 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK LIGGINS HARGREAVES SERVICES (MUIR DEAN) LIMITED Director 2018-01-19 CURRENT 2016-02-11 Active - Proposal to Strike off
GREGORY MARK LIGGINS RENAISSANCE LAND REGENERATION LIMITED Director 2018-01-19 CURRENT 2004-01-19 Active
GREGORY MARK LIGGINS OCCW (DUNCANZIEMERE) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
GREGORY MARK LIGGINS OCCW (ST NINIANS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active - Proposal to Strike off
GREGORY MARK LIGGINS OCCW (CHALMERSTON) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
GREGORY MARK LIGGINS HARGREAVES LAND (NORTH) LIMITED Director 2018-01-19 CURRENT 2005-10-10 Active
GREGORY MARK LIGGINS RENAISSANCE LAND MANAGEMENT LIMITED Director 2018-01-19 CURRENT 2006-10-16 Active
GREGORY MARK LIGGINS DERWENT RESERVOIR SAILING CLUB LIMITED Director 2017-01-01 CURRENT 1967-10-12 Active
GUY WARWICK PUGH PREMIER LIME & STONE COMPANY LIMITED Director 2015-09-22 CURRENT 1956-12-24 Active
GUY WARWICK PUGH C.A. BLACKWELL CONTRACTS (NORTHERN IRELAND) LIMITED Director 2013-06-07 CURRENT 1967-03-22 Dissolved 2014-04-25
GUY WARWICK PUGH C.A. BLACKWELL (PLANT) LIMITED Director 2013-05-03 CURRENT 2001-03-26 Active
GUY WARWICK PUGH BMI (BAHRAIN) LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-11-03
GUY WARWICK PUGH BLACKWELL MASTERTON INTERNATIONAL LTD Director 2012-08-29 CURRENT 1976-05-28 Dissolved 2015-11-03
GUY WARWICK PUGH MASTERTON LIMITED Director 2007-09-13 CURRENT 1979-03-12 Active
GUY WARWICK PUGH C.A. BLACKWELL GROUP LIMITED Director 2007-04-27 CURRENT 1960-07-11 Active
GUY WARWICK PUGH RENAISSANCE LAND REGENERATION LIMITED Director 2004-08-01 CURRENT 2004-01-19 Active
GUY WARWICK PUGH C. A. BLACKWELL (CONTRACTS) LIMITED Director 1997-01-01 CURRENT 1956-08-22 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
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK LIGGINS
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-06AP01DIRECTOR APPOINTED MR DAVID ROBERT ANDERSON
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY WARWICK PUGH
2019-05-16RES15CHANGE OF COMPANY NAME 16/05/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-03-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-22AP01DIRECTOR APPOINTED GREGORY MARK LIGGINS
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROTHERSTON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER VINCENT
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES STEWART DOUGAN
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-01TM02Termination of appointment of Ian David Saville on 2016-10-28
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Coggeshall Road Earls Colne Essex CO6 2JX
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046405790005
2016-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-09AP01DIRECTOR APPOINTED ROBERT BROTHERSTON
2016-02-09AP01DIRECTOR APPOINTED KEVIN JAMES STEWART DOUGAN
2016-02-05AA01Change of accounting reference date
2016-02-05AUDAUDITOR'S RESIGNATION
2016-02-05RES01ADOPT ARTICLES 05/02/16
2016-02-01AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-17AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-23AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-04-10AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-03-05AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-29AR0117/01/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-24AR0117/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2013-01-22AR0117/01/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0117/01/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0117/01/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER VINCENT / 17/01/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WARWICK PUGH / 17/01/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID SAVILLE / 17/01/2011
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-11SH02CONSOLIDATION 20/12/10
2011-01-11RES01ADOPT ARTICLES 20/12/2010
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THE POINT CREWE ROAD ALSAGER CHESHIRE ST7 2GP
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MULLER
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MULLER
2010-12-15AP03SECRETARY APPOINTED IAN DAVID SAVILLE
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP JOHNSTON
2010-12-13RES15CHANGE OF NAME 07/12/2010
2010-12-13CERTNMCOMPANY NAME CHANGED MULLER RENAISSANCE (PADIHAM) LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0117/01/10 FULL LIST
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CHARLES JOHNSTON / 29/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE MULLER / 22/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 22/01/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MULLER / 01/08/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MULLER / 01/08/2009
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE OLD STABLES HATHERTON LODGE HATHERTON NR NANTWICH CHESHIRE CW5 7RA
2009-01-30363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-30363aRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bSECRETARY RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16RES12VARYING SHARE RIGHTS AND NAMES
2006-11-1688(2)RAD 01/11/06--------- £ SI 199@1=199 £ IC 1/200
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-31CERTNMCOMPANY NAME CHANGED EGERTON LODGE PROPERTY INVESTMEN T LIMITED CERTIFICATE ISSUED ON 31/10/06
2006-02-23363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-06288cSECRETARY'S PARTICULARS CHANGED
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-23288cSECRETARY'S PARTICULARS CHANGED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: BRIDGE HOUSE, BARTHOMLEY ROAD BARTHOMLEY CHESHIRE CW2 5NT
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: THE OLD STABLES HATHERTON LODGE HATHERTON NR NANTWICH CHESHIRE CW5 7RA
2003-06-11225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-17NEWINCINCORPORATION 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
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 HARGREAVES LAND (SOUTH) 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 HARGREAVES LAND (SOUTH) 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
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-05 Outstanding LLOYDS TSB BANK PLC
FIXED LEGAL CHARGE 2013-03-01 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2006-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of HARGREAVES LAND (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARGREAVES LAND (SOUTH) LIMITED
Trademarks
We have not found any records of HARGREAVES LAND (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARGREAVES LAND (SOUTH) 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 HARGREAVES LAND (SOUTH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARGREAVES LAND (SOUTH) 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 HARGREAVES LAND (SOUTH) 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 HARGREAVES LAND (SOUTH) 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.