Company NameHarrington (Properties) Limited
DirectorsCornelius Francis Harrington and Anthony Francis Harrington
Company StatusActive
Company Number01608829
CategoryPrivate Limited Company
Incorporation Date20 January 1982(42 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Cornelius Francis Harrington
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed17 September 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHarrington House Exhibition Grounds
Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMr Anthony Francis Harrington
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(15 years after company formation)
Appointment Duration27 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHarrington House Exhibition Grounds
Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameMr Anthony Francis Harrington
NationalityBritish
StatusCurrent
Appointed11 February 1997(15 years after company formation)
Appointment Duration27 years, 2 months
RoleCo Director
Correspondence AddressHarrington House Exhibition Grounds
Fourth Way
Wembley
Middlesex
HA9 0LH
Secretary NameMrs Christine Harrington
NationalityBritish
StatusResigned
Appointed17 September 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address49 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Director NameMrs Christine Harrington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 1997)
RoleSecretary
Correspondence Address49 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AG
Director NameCyril Paul Mullen
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2000(18 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2009)
RoleFinance Director
Correspondence Address6 Christopher Avenue
Boston Manor
London
W7 2BN

Contact

Websiteharringtonsplc.com

Location

Registered AddressHarrington House Exhibition Grounds
Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

553.3k at £1Mr Cornelius Francis Harrington
49.55%
Ordinary
553.3k at £1Trustees Of Christine Harrington Trust
49.55%
Ordinary
10k at £1Mr Cornelius Francis Harrington
0.90%
Ordinary A Non Voting

Financials

Year2014
Net Worth£5,458,197
Cash£499,461
Current Liabilities£3,306,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

23 December 1999Delivered on: 7 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at rear of 135 high street rickmansworth. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1999Delivered on: 7 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land to the west side of yeading lane and 231 yeading lane hayes t/no MX101715 MX111058 MX132318 MX479880 AGL67292. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1999Delivered on: 7 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of hilliard road northwood t/no NGL23692. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 March 1992Delivered on: 19 March 1992
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 January 1991Delivered on: 29 January 1991
Persons entitled: Property Lending Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h properties comprising a site at palmerston road harrow middlesex registered under title numbers ngl 658161 mx 268623 ngl 658159 mx 257562 mx 305819 part and mx 385955 part with fixed machinery buildings erections other fixtures and fittings by way of floating charge the undertaking and all property and assets. Present and future.
Outstanding
1 June 1988Delivered on: 21 June 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: harrington (properties) limited.
Outstanding
3 March 1987Delivered on: 12 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 queen elizabeth walk london borough of hackney t/n ln 155090.
Outstanding
3 March 1987Delivered on: 12 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 queen elizabeth walk london borough of hackney t/n ln 152645.
Outstanding
22 December 2006Delivered on: 23 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a bishopsford house poulter park carshalton.
Outstanding
27 November 2006Delivered on: 30 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 2004Delivered on: 30 January 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 80311772 in the name of the company with the chargee.
Outstanding
12 March 1986Delivered on: 20 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 24 wembley trading estate wembley london borough of brent title no :- ngl 531940.
Outstanding

Filing History

10 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
20 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
17 October 2023Change of details for Mr Anthony Francis Harrington as a person with significant control on 17 October 2023 (2 pages)
17 October 2023Secretary's details changed for Mr Anthony Francis Harrington on 17 October 2023 (1 page)
17 October 2023Registered office address changed from Harrington House Fourthway Exhibition Grounds Wembley Middx HA9 0UQ to Harrington House Exhibition Grounds Fourth Way Wembley Middlesex HA9 0LH on 17 October 2023 (1 page)
17 October 2023Director's details changed for Mr Anthony Francis Harrington on 17 October 2023 (2 pages)
17 October 2023Director's details changed for Mr Cornelius Francis Harrington on 17 October 2023 (2 pages)
17 October 2023Change of details for Mr Cornelius Francis Harrington as a person with significant control on 17 October 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 April 2021Director's details changed for Mr Anthony Francis Harrington on 17 April 2021 (2 pages)
29 April 2021Secretary's details changed for Mr Anthony Francis Harrington on 17 April 2021 (1 page)
28 April 2021Change of details for Mr Cornelius Francis Harrington as a person with significant control on 17 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Cornelius Francis Harrington on 17 April 2021 (2 pages)
28 April 2021Change of details for Mr Anthony Francis Harrington as a person with significant control on 17 April 2021 (2 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
6 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
15 August 2017Satisfaction of charge 12 in full (1 page)
15 August 2017Satisfaction of charge 10 in full (1 page)
15 August 2017Satisfaction of charge 7 in full (2 pages)
15 August 2017Satisfaction of charge 11 in full (1 page)
15 August 2017Satisfaction of charge 8 in full (2 pages)
15 August 2017Satisfaction of charge 6 in full (1 page)
15 August 2017Satisfaction of charge 5 in full (2 pages)
15 August 2017Satisfaction of charge 8 in full (2 pages)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Satisfaction of charge 4 in full (1 page)
15 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Satisfaction of charge 9 in full (2 pages)
15 August 2017Satisfaction of charge 5 in full (2 pages)
15 August 2017Satisfaction of charge 11 in full (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Satisfaction of charge 10 in full (1 page)
15 August 2017Satisfaction of charge 6 in full (1 page)
15 August 2017Satisfaction of charge 12 in full (1 page)
15 August 2017Satisfaction of charge 7 in full (2 pages)
15 August 2017Satisfaction of charge 4 in full (1 page)
15 August 2017Satisfaction of charge 9 in full (2 pages)
15 August 2017Satisfaction of charge 3 in full (1 page)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,116,600
(6 pages)
22 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,116,600
(6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,116,600
(6 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,116,600
(6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,116,600
(6 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,116,600
(6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
30 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Anthony Francis Harrington on 1 September 2009 (2 pages)
7 October 2009Termination of appointment of Cyril Mullen as a director (1 page)
7 October 2009Secretary's details changed for Anthony Francis Harrington on 1 September 2009 (2 pages)
7 October 2009Director's details changed for Mr Anthony Francis Harrington on 1 September 2009 (2 pages)
7 October 2009Director's details changed for Mr Anthony Francis Harrington on 1 September 2009 (2 pages)
7 October 2009Secretary's details changed for Anthony Francis Harrington on 1 September 2009 (2 pages)
7 October 2009Termination of appointment of Cyril Mullen as a director (1 page)
7 October 2009Secretary's details changed for Anthony Francis Harrington on 1 September 2009 (2 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 17/09/08; full list of members (4 pages)
30 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (9 pages)
30 November 2006Particulars of mortgage/charge (9 pages)
24 October 2006Return made up to 17/09/06; full list of members (7 pages)
24 October 2006Return made up to 17/09/06; full list of members (7 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
13 December 2004Return made up to 17/09/04; full list of members (7 pages)
13 December 2004Return made up to 17/09/04; full list of members (7 pages)
23 August 2004Full accounts made up to 31 March 2004 (14 pages)
23 August 2004Full accounts made up to 31 March 2004 (14 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 September 2003Return made up to 17/09/03; full list of members (7 pages)
26 September 2003Return made up to 17/09/03; full list of members (7 pages)
24 December 2002Full accounts made up to 31 March 2002 (12 pages)
24 December 2002Full accounts made up to 31 March 2002 (12 pages)
28 November 2002Return made up to 17/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
28 November 2002Return made up to 17/09/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
12 December 2001Full accounts made up to 31 March 2001 (13 pages)
12 December 2001Full accounts made up to 31 March 2001 (13 pages)
21 September 2001Return made up to 17/09/01; full list of members (7 pages)
21 September 2001Return made up to 17/09/01; full list of members (7 pages)
17 October 2000Ad 29/03/00--------- £ si 1106500@1 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Ad 29/03/00--------- £ si 1106500@1 (2 pages)
17 October 2000Return made up to 17/09/00; full list of members (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Return made up to 17/09/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
22 September 1999Ad 13/09/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
22 September 1999Ad 13/09/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Nc inc already adjusted 20/07/99 (1 page)
27 July 1999Memorandum and Articles of Association (11 pages)
27 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1999Nc inc already adjusted 20/07/99 (1 page)
27 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1999Memorandum and Articles of Association (11 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 17/09/98; no change of members (4 pages)
28 September 1998Return made up to 17/09/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 September 1997Return made up to 17/09/97; no change of members (4 pages)
26 September 1997Return made up to 17/09/97; no change of members (4 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997Secretary resigned;director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Return made up to 17/09/96; full list of members (7 pages)
24 September 1996Return made up to 17/09/96; full list of members (7 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Return made up to 17/09/95; no change of members (6 pages)
26 September 1995Return made up to 17/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
20 January 1982Incorporation (12 pages)
20 January 1982Incorporation (12 pages)