Background WavePink WaveYellow Wave

HARWORTH ESTATES PROPERTY GROUP LIMITED (08232459)

HARWORTH ESTATES PROPERTY GROUP LIMITED (08232459) is an active UK company. incorporated on 28 September 2012. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HARWORTH ESTATES PROPERTY GROUP LIMITED has been registered for 13 years. Current directors include BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael and 3 others.

Company Number
08232459
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
Advantage House Poplar Way, Rotherham, S60 5TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCH, Christopher Michael, BLACKSHAW, Andrew Rowland, HAIGH, Jonathan Michael, MAUDSLEY, Douglas, PATMORE, Katerina Jane, SHILLAW, Lynda Margaret
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWORTH ESTATES PROPERTY GROUP LIMITED

HARWORTH ESTATES PROPERTY GROUP LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HARWORTH ESTATES PROPERTY GROUP LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08232459

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Advantage House Poplar Way Catcliffe Rotherham, S60 5TR,

Previous Addresses

Amp Technology Centre Advanced Manufacturing Park, Brunel Way Rotherham S60 5WG
From: 28 September 2012To: 30 August 2016
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Nov 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Mar 22
Loan Cleared
May 22
Director Joined
Jul 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BIRCH, Christopher Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021

BLACKSHAW, Andrew Rowland

Active
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021

HAIGH, Jonathan Michael

Active
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021

MAUDSLEY, Douglas

Active
Poplar Way, RotherhamS60 5TR
Born March 1982
Director
Appointed 17 Jul 2025

PATMORE, Katerina Jane

Active
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 01 Oct 2019

SHILLAW, Lynda Margaret

Active
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 28 Sept 2012
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 30 Jun 2019
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Amp Technology Centre, Brunel Way, RotherhamS60 5WG
Born November 1971
Director
Appointed 19 Jan 2016
Resigned 30 Nov 2018

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

BOWES, Paul Martyn

Resigned
RotherhamS60 5WG
Born June 1964
Director
Appointed 19 Mar 2013
Resigned 24 Mar 2015

COX, Jonson

Resigned
Mill Lane, Milton KeynesMK17 9BG
Born October 1956
Director
Appointed 10 Dec 2012
Resigned 03 Nov 2016

DONNELLY, Anthony

Resigned
Advanced Manufacturing Park, Brunel Way, RotherhamS60 5WG
Born October 1964
Director
Appointed 10 Dec 2012
Resigned 31 Dec 2015

KIRKMAN, Andrew Michael David

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1972
Director
Appointed 19 Jan 2016
Resigned 30 Jun 2019

MASON, Geoffrey Keith Howard

Resigned
Blyth Road, DoncasterDN11 8DB
Born February 1954
Director
Appointed 28 Sept 2012
Resigned 10 Dec 2012

MICHAELSON, Richard Owen

Resigned
Poplar Way, RotherhamS60 5TR
Born October 1966
Director
Appointed 28 Sept 2012
Resigned 31 Dec 2020

OWENS, Gary

Resigned
RotherhamS60 5WG
Born March 1983
Director
Appointed 03 Nov 2016
Resigned 30 Nov 2018

RICHARDSON, Michael

Resigned
RotherhamS60 5WG
Born February 1963
Director
Appointed 21 Oct 2014
Resigned 29 Feb 2016

UNDERWOOD, Steven Keith

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 10 Dec 2012
Resigned 31 Dec 2015

WILSON, Philip Michael

Resigned
Bow Green Road, AltrinchamWA14 3LX
Born June 1968
Director
Appointed 19 Jan 2016
Resigned 21 Jun 2018

Persons with significant control

1

Poplar Way, RotherhamS60 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 April 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Change Sail Address Company
4 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Resolution
19 July 2013
RESOLUTIONSResolutions
Resolution
19 July 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Legacy
17 January 2013
MG01MG01
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 December 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Incorporation Company
28 September 2012
NEWINCIncorporation