HARRISON COOK DEVELOPMENTS LTD

HARRISON COOK DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARRISON COOK DEVELOPMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08232545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARRISON COOK DEVELOPMENTS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HARRISON COOK DEVELOPMENTS LTD located?

    Registered Office Address
    Create Business Hub, Ground Floor 5 Rayleigh Road
    Hutton
    CM13 1AB Brentwood
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRISON COOK DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    HARRISON COOK RESIDENTIAL LTDMay 10, 2017May 10, 2017
    NEWTON AND COOK DEVELOPMENTS LTDSep 28, 2012Sep 28, 2012

    What are the latest accounts for HARRISON COOK DEVELOPMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HARRISON COOK DEVELOPMENTS LTD?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for HARRISON COOK DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on Oct 20, 2022

    1 pagesAD01

    Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on Oct 17, 2022

    1 pagesAD01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Cessation of Lorraine Newton as a person with significant control on Dec 02, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2017

    RES15

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

    Termination of appointment of Lorraine Newton as a director on Dec 02, 2016

    2 pagesTM01

    Who are the officers of HARRISON COOK DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, David Frederick
    5 Rayleigh Road
    Hutton
    CM13 1AB Brentwood
    Create Business Hub, Ground Floor
    Essex
    England
    Director
    5 Rayleigh Road
    Hutton
    CM13 1AB Brentwood
    Create Business Hub, Ground Floor
    Essex
    England
    EnglandBritish172554270001
    CHALFEN SECRETARIES LIMITED
    5a Sandy's Row
    E1 7HW London
    Global House
    London
    England
    Secretary
    5a Sandy's Row
    E1 7HW London
    Global House
    London
    England
    Identification TypeEuropean Economic Area
    Registration Number02975550
    78616940003
    NEWTON, Lorraine
    27 Cambridge Park, Wanstead
    E11 2PU London
    Cambridge House
    England
    Director
    27 Cambridge Park, Wanstead
    E11 2PU London
    Cambridge House
    England
    United KingdomBritish172554420001
    PURDON, Jonathan Gardner
    5a Sandy's Row
    E1 7HW London
    Global House
    London
    England
    Director
    5a Sandy's Row
    E1 7HW London
    Global House
    London
    England
    EnglandBritish112991220013

    Who are the persons with significant control of HARRISON COOK DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lorraine Newton
    27 Cambridge Park, Wanstead
    E11 2PU London
    Cambridge House
    Sep 28, 2016
    27 Cambridge Park, Wanstead
    E11 2PU London
    Cambridge House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Frederick Cook
    5 Rayleigh Road
    Hutton
    CM13 1AB Brentwood
    Create Business Hub, Ground Floor
    Essex
    England
    Sep 28, 2016
    5 Rayleigh Road
    Hutton
    CM13 1AB Brentwood
    Create Business Hub, Ground Floor
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0