Company NameHarrison Oakley Property Services Limited
DirectorsPeter Frederick Harrison and Gary John Oakley
Company StatusActive
Company Number03153939
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Frederick Harrison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleEngineer
Country of ResidenceChannel Islands
Correspondence AddressLa Fougere Route De La Valee
St Peter
Jersey
Channel Islands
JE3 7EG
Director NameMr Gary John Oakley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address103 Washway Road
Sale
Cheshire
M33 7TY
Secretary NameMr Peter Frederick Harrison
NationalityBritish
StatusCurrent
Appointed19 February 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address103 Washway Road
Sale
Cheshire
M33 7TY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteharrisonoakleylettings.co.uk
Telephone0161 9763005
Telephone regionManchester

Location

Registered Address103 Washway Road
Sale
Cheshire
M33 7TY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Oakley
50.00%
Ordinary
1 at £1Peter Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£43,368
Cash£55,485
Current Liabilities£12,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 March 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
27 April 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
1 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
22 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Secretary's details changed for Mr Peter Frederick Harrison on 1 February 2016 (1 page)
1 February 2016Secretary's details changed for Mr Peter Frederick Harrison on 1 February 2016 (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Director's details changed for Gary Oakley on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Gary Oakley on 11 April 2013 (2 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Director's details changed for Gary Oakley on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Peter Frederick Harrison on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Gary Oakley on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Peter Frederick Harrison on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Peter Frederick Harrison on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Gary Oakley on 3 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2008Return made up to 30/01/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Return made up to 30/01/07; full list of members (2 pages)
8 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2005Return made up to 30/01/05; full list of members (7 pages)
25 January 2005Return made up to 30/01/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2004Return made up to 30/01/04; full list of members (7 pages)
21 January 2004Return made up to 30/01/04; full list of members (7 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2003Return made up to 30/01/03; full list of members (7 pages)
23 January 2003Return made up to 30/01/03; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2002Return made up to 30/01/02; full list of members (6 pages)
23 January 2002Return made up to 30/01/02; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 February 2001Return made up to 30/01/01; full list of members (6 pages)
9 February 2001Return made up to 30/01/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
26 January 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 1999Return made up to 30/01/99; full list of members (6 pages)
25 January 1999Return made up to 30/01/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Return made up to 30/01/98; full list of members (6 pages)
22 January 1998Return made up to 30/01/98; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 February 1997Return made up to 30/01/97; full list of members (6 pages)
26 February 1997Return made up to 30/01/97; full list of members (6 pages)
17 September 1996Accounting reference date notified as 31/03 (1 page)
17 September 1996Accounting reference date notified as 31/03 (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Company name changed harpgate developments LIMITED\certificate issued on 14/03/96 (2 pages)
13 March 1996Company name changed harpgate developments LIMITED\certificate issued on 14/03/96 (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Secretary resigned (1 page)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 January 1996Incorporation (8 pages)
30 January 1996Incorporation (8 pages)