Company NameHarton Property Investments Limited
DirectorsMatthew Ramsey Wann and Clive Stephenson
Company StatusActive - Proposal to Strike off
Company Number06016614
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Ramsey Wann
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Horsley Hill Road
South Shields
Tyne & Wear
NE33 3ET
Director NameMr Clive Stephenson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address171 Sunderland Road
South Shields
Tyne & Wear
NE34 6AD
Director NameGordon David Green
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleFinancial Adviser
Correspondence Address133 Harton Lane
South Shields
Tyne & Wear
NE34 0PW
Director NameMr Clive Stephenson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address23 Birchwood Close
Seghill
Cramlington
Northumberland
NE23 7HH
Secretary NameGordon David Green
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleFinancial Adviser
Correspondence Address133 Harton Lane
South Shields
Tyne & Wear
NE34 0PW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address171 Sunderland Road
South Shields
Tyne & Wear
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

450 at £1Clive Stephenson
50.00%
Ordinary
450 at £1Mathew Ramsey Wann
50.00%
Ordinary

Financials

Year2014
Turnover£8,370
Net Worth£5,849
Cash£537
Current Liabilities£4,526

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

13 June 2007Delivered on: 16 June 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 alnwick road south shields tyne and wear t/no TY70644 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
9 May 2007Delivered on: 16 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £77400 and all other monies due or to become due.
Particulars: 19 northcote street south shields tyne and wear. Fixed charge over all rental income and.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 900
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 900
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 900
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 900
(4 pages)
22 December 2014Director's details changed for Matthew Ramsey Wann on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 900
(4 pages)
22 December 2014Director's details changed for Matthew Ramsey Wann on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 900
(4 pages)
3 January 2014Termination of appointment of Gordon Green as a secretary (2 pages)
3 January 2014Termination of appointment of Gordon Green as a secretary (2 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 900
(14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 900
(14 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 900
(14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
19 August 2011Termination of appointment of Gordon Green as a director (2 pages)
19 August 2011Termination of appointment of Gordon Green as a director (2 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
16 December 2008Return made up to 01/12/08; no change of members (8 pages)
16 December 2008Return made up to 01/12/08; no change of members (8 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2007Return made up to 01/12/07; full list of members (7 pages)
11 December 2007Return made up to 01/12/07; full list of members (7 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
20 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Ad 01/12/06--------- £ si 899@1=899 £ ic 1/900 (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Ad 01/12/06--------- £ si 899@1=899 £ ic 1/900 (2 pages)
1 December 2006Incorporation (13 pages)
1 December 2006Incorporation (13 pages)