Harper Properties Limited HINCKLEY


Harper Properties started in year 1997 as Private Limited Company with registration number 03422572. The Harper Properties company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hinckley at 18 Kirfield Drive. Postal code: LE10 1SX.

At the moment there are 3 directors in the the firm, namely Claire S., Susan H. and Stephen H.. In addition one secretary - Stephen H. - is with the company. As of 6 May 2024, there was 1 ex director - Colin D.. There were no ex secretaries.

Harper Properties Limited Address / Contact

Office Address 18 Kirfield Drive
Town Hinckley
Post code LE10 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03422572
Date of Incorporation Wed, 20th Aug 1997
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Claire S.

Position: Director

Appointed: 28 April 2023

Susan H.

Position: Director

Appointed: 08 September 2015

Stephen H.

Position: Secretary

Appointed: 20 August 1997

Stephen H.

Position: Director

Appointed: 20 August 1997

Colin D.

Position: Director

Appointed: 20 August 1997

Resigned: 08 September 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1997

Resigned: 20 August 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 August 1997

Resigned: 20 August 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Colin D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Colin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand127 784144 821160 506187 542193 289
Current Assets128 563156 349161 378188 540194 318
Debtors77911 5288729981 029
Net Assets Liabilities1 445 2381 454 1661 619 5161 696 3551 698 591
Other Debtors77911 5288729981 029
Property Plant Equipment5191 53411 9688 9766 732
Other
Accumulated Depreciation Impairment Property Plant Equipment2609454 7697 76110 005
Average Number Employees During Period 2223
Bank Borrowings Overdrafts 20 00016 90915 03912 911
Corporation Tax Payable   10 59311 968
Creditors11 83120 00016 90915 03912 911
Disposals Investment Property Fair Value Model  85 000  
Fixed Assets1 375 5191 376 5341 566 9681 688 9761 686 732
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  24 693  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  165 473125 000 
Increase From Depreciation Charge For Year Property Plant Equipment 6854 2492 9922 244
Investment Property1 375 0001 375 0001 555 0001 680 0001 680 000
Investment Property Fair Value Model1 375 0001 375 0001 555 0001 680 000 
Net Current Assets Liabilities116 732144 645147 109159 199161 551
Number Shares Issued Fully Paid 1111
Other Creditors2 1241 6501 65016 72218 722
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  425  
Other Disposals Property Plant Equipment  1 700  
Par Value Share 1111
Property Plant Equipment Gross Cost7792 47916 73716 737 
Provisions For Liabilities Balance Sheet Subtotal47 01347 01377 652136 781136 781
Total Additions Including From Business Combinations Property Plant Equipment 1 70015 958  
Total Assets Less Current Liabilities1 492 2511 521 1791 714 0771 848 1751 848 283

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements