UKBizDB.co.uk

S. HARRISON DEVELOPMENTS LIMITED

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

This company is commonly known as S. Harrison Developments Limited. The company was founded 25 years ago and was given the registration number 03650550. The firm's registered office is in BISHOPTHORPE ROAD, YORK. You can find them at Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S. HARRISON DEVELOPMENTS LIMITED
Company Number:03650550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, YO23 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Paddocks, Plainville Lane, Wiggington, York, YO32 2RG

Secretary28 February 2001Active
Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, YO23 1DE

Director01 November 2004Active
High Farm, Church Street, Nunnington, YO62 5US

Director15 October 1998Active
Mill Paddocks, Plainville Lane, Wiggington, York, YO32 2RG

Director27 March 2002Active
Birtley Court, Scarborough Road Rillington, Malton, YO17 8LH

Secretary15 October 1998Active
11 Belgravia Road, Wakefield, WF1 3JP

Secretary15 October 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 October 1998Active
17 Osprey Close, Collingham, Wetherby, LS22 5LZ

Director01 January 2001Active
22 Sails Drive, Heslington, York, YO10 3LR

Director15 October 1998Active
2 Collinson Lane, Rillington, Malton, YO17 5LP

Director15 October 1998Active
11 Belgravia Road, Wakefield, WF1 3JP

Director15 October 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 October 1998Active

People with Significant Control

S Harrison Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stanley Harrison House, The Chocolate Works, York, England, YO23 1DE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type full.

Download
2015-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-23Mortgage

Mortgage satisfy charge full.

Download
2014-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.