48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03285356

Incorporation date

28/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1996)
dot icon27/01/2026
-
dot icon27/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Appointment of Simon Leo Morris as a director on 2025-04-14
dot icon22/04/2025
Termination of appointment of Simon Leo Morris as a director on 2025-04-14
dot icon22/04/2025
Appointment of Steven Leo Morris as a director on 2025-04-14
dot icon25/01/2025
Registered office address changed from 4th Floor, Silverstream House, 45 Fitzroy Street London Greater London W1T 6EB England to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2025-01-25
dot icon25/01/2025
Director's details changed for Dr Chung Long Chen on 2025-01-25
dot icon25/01/2025
Appointment of Ablesafe Limited as a secretary on 2025-01-25
dot icon13/01/2025
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to 4th Floor, Silverstream House, 45 Fitzroy Street London Greater London W1T 6EB on 2025-01-13
dot icon13/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-31
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon26/09/2024
Termination of appointment of Burlington Estates as a secretary on 2024-09-18
dot icon26/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/06/2024
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-27
dot icon02/02/2024
Confirmation statement made on 2023-11-28 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Kelly Moses as a director on 2020-11-16
dot icon14/09/2021
Termination of appointment of Graeme Philip Aarons as a director on 2020-11-16
dot icon10/09/2021
Appointment of Mrs Kelly Moses as a director on 2020-11-16
dot icon10/09/2021
Appointment of Mr Graeme Philip Aarons as a director on 2020-11-16
dot icon25/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon09/01/2021
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2020-01-01
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Registered office address changed from Burlington Estates Maddox Street London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2020-10-02
dot icon16/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Termination of appointment of Ann Sutherland as a director on 2019-03-13
dot icon13/03/2019
Termination of appointment of Syed Ali as a director on 2019-03-13
dot icon06/03/2019
Appointment of Mr Syed Ali as a director on 2019-02-27
dot icon06/03/2019
Appointment of Mrs Ann Sutherland as a director on 2019-02-27
dot icon08/01/2019
Appointment of Burlington Estates as a secretary on 2018-12-12
dot icon08/01/2019
Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England to Burlington Estates Maddox Street London W1S 2PE on 2019-01-08
dot icon19/12/2018
Termination of appointment of a director
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon01/10/2018
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 2018-10-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-01
dot icon10/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-01
dot icon10/09/2018
Registered office address changed from Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-10
dot icon11/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon24/08/2017
Appointment of Ms Maxine Nicola William as a secretary on 2017-08-24
dot icon24/08/2017
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 2017-08-24
dot icon24/08/2017
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2017-07-01
dot icon01/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Termination of appointment of Syd Ali as a director on 2017-07-01
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon22/11/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon13/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon11/12/2012
Appointment of Syd Ali as a director
dot icon01/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon14/02/2011
Register inspection address has been changed
dot icon10/02/2011
Termination of appointment of Paula Schulte as a director
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/12/2008
Return made up to 28/11/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/12/2007
Return made up to 28/11/07; full list of members
dot icon06/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 28/11/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 28/11/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 28/11/04; full list of members
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/12/2003
Return made up to 28/11/03; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon10/12/2002
Return made up to 28/11/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR
dot icon20/01/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon14/12/2000
Return made up to 28/11/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon03/12/1998
Return made up to 28/11/98; full list of members
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Return made up to 28/11/97; full list of members
dot icon06/10/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon30/01/1997
Ad 11/12/96--------- £ si 69@1=69 £ ic 783/852
dot icon30/01/1997
Ad 11/12/96--------- £ si 73@1=73 £ ic 710/783
dot icon30/01/1997
Ad 11/12/96--------- £ si 42@1=42 £ ic 668/710
dot icon30/01/1997
Ad 11/12/96--------- £ si 34@1=34 £ ic 634/668
dot icon30/01/1997
Ad 11/12/96--------- £ si 76@1=76 £ ic 558/634
dot icon30/01/1997
Ad 11/12/96--------- £ si 42@1=42 £ ic 516/558
dot icon30/01/1997
Ad 11/12/96--------- £ si 31@1=31 £ ic 485/516
dot icon30/01/1997
Ad 11/12/96--------- £ si 76@1=76 £ ic 409/485
dot icon30/01/1997
Ad 11/12/96--------- £ si 42@1=42 £ ic 367/409
dot icon30/01/1997
Ad 11/12/96--------- £ si 73@1=73 £ ic 294/367
dot icon30/01/1997
Ad 11/12/96--------- £ si 42@1=42 £ ic 252/294
dot icon30/01/1997
Ad 11/12/96--------- £ si 31@1=31 £ ic 221/252
dot icon30/01/1997
Ad 11/12/96--------- £ si 73@1=73 £ ic 148/221
dot icon30/01/1997
Ad 11/12/96--------- £ si 66@1=66 £ ic 82/148
dot icon30/01/1997
Ad 11/12/96--------- £ si 27@1=27 £ ic 55/82
dot icon30/01/1997
Ad 11/12/96--------- £ si 53@1=53 £ ic 2/55
dot icon17/12/1996
Particulars of mortgage/charge
dot icon28/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.83K
-
0.00
-
-
2022
-
3.42K
-
0.00
-
-
2022
-
3.42K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.42K £Ascended86.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
12/12/2018 - 18/09/2024
30
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
18/09/2024 - 31/12/2024
2975
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/06/2003 - 01/07/2017
52
GATEWAY CORPORATE SOLUTIONS LIMITED
Corporate Secretary
01/09/2018 - 01/01/2020
369
ABLESAFE LIMITED
Corporate Secretary
25/01/2025 - Present
101

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED

48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 28/11/1996 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED?

toggle

48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 28/11/1996 .

Where is 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED located?

toggle

48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED do?

toggle

48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48/50 HARRINGTON GARDENS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: undefined.