Background WavePink WaveYellow Wave

HARGREAVES PROPERTY VENTURES LIMITED (10953526)

HARGREAVES PROPERTY VENTURES LIMITED (10953526) is an active UK company. incorporated on 8 September 2017. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARGREAVES PROPERTY VENTURES LIMITED has been registered for 8 years. Current directors include BANHAM, Gordon Frank Colenso, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
10953526
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANHAM, Gordon Frank Colenso, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARGREAVES PROPERTY VENTURES LIMITED

HARGREAVES PROPERTY VENTURES LIMITED is an active company incorporated on 8 September 2017 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARGREAVES PROPERTY VENTURES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10953526

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

HARGREAVES ESTATES HOLDINGS LIMITED
From: 8 September 2017To: 16 November 2017
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Aug 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Sept 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Director Joined
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jul 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BANHAM, Gordon Frank Colenso

Active
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 08 Sept 2017

LINDSAY, Bruce John

Active
Esh Winning, DurhamDH7 9PT
Born February 1966
Director
Appointed 01 Jun 2025

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

ANDERSON, David Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1967
Director
Appointed 06 Sept 2019
Resigned 31 May 2025

LIGGINS, Gregory Mark

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1984
Director
Appointed 05 Jan 2021
Resigned 08 Jul 2022

Persons with significant control

1

Esh Winning, DurhamDH7 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Resolution
16 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2017
NEWINCIncorporation