UKBizDB.co.uk

HARCROFT ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harcroft Estates Limited. The company was founded 18 years ago and was given the registration number 05765727. The firm's registered office is in LEEDS. You can find them at Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HARCROFT ESTATES LIMITED
Company Number:05765727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ground Floor, 3 Colton Mill Bullerthorpe Lane, Colton, Leeds, England, LS15 9JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, England, LS15 9JN

Secretary06 April 2022Active
Colton House, Temple Point, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JL

Director06 February 2007Active
Colton House, Temple Point, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JL

Director06 February 2007Active
8 Holt Park Approach, Leeds, LS16 7PW

Secretary06 February 2007Active
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, England, LS15 9JN

Secretary31 March 2020Active
Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, England, LS15 9JN

Secretary28 April 2009Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Corporate Nominee Secretary03 April 2006Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Nominee Director03 April 2006Active

People with Significant Control

Mr Paul Andrew Harrison
Notified on:03 April 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Thomas Harrison
Notified on:03 April 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, England, LS15 9JN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Harron Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Colton House, Temple Point, Leeds, England, LS15 9JL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination secretary company with name termination date.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2020-04-06Officers

Appoint person secretary company with name date.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.