HARPER CLOSE FREEHOLD LIMITED
Overview
Company Name | HARPER CLOSE FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11071124 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARPER CLOSE FREEHOLD LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HARPER CLOSE FREEHOLD LIMITED located?
Registered Office Address | The Auction House 87-88 St. Johns Road DY8 1EH Stourbridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARPER CLOSE FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HARPER CLOSE FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for HARPER CLOSE FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthews Block Management Ltd as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to The Auction House 87-88 st. Johns Road Stourbridge DY8 1EH on Nov 27, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with updates | 4 pages | CS01 | ||
Secretary's details changed for Matthews Block Management Ltd on Nov 20, 2023 | 1 pages | CH04 | ||
Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on Oct 17, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Kier David Dudley as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Termination of appointment of Steven John Cutler as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||
Secretary's details changed for Matthews Block Management Ltd on Dec 01, 2020 | 1 pages | CH04 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Previous accounting period shortened from Nov 30, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Matthews Block Management Limited as a secretary on Sep 11, 2018 | 2 pages | AP04 | ||
Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on Sep 10, 2018 | 1 pages | TM02 | ||
Termination of appointment of Carol Ann Griffiths as a secretary on Mar 26, 2018 | 1 pages | TM02 | ||
Who are the officers of HARPER CLOSE FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Jillian Margaret | Director | 87-88 St. Johns Road DY8 1EH Stourbridge The Auction House England | United Kingdom | British | Director | 240310580001 | ||||||||
GRIFFITHS, Carol Ann | Director | 87-88 St. Johns Road DY8 1EH Stourbridge The Auction House England | United Kingdom | British | Director | 240310600001 | ||||||||
JARVIS, Michael James | Director | 87-88 St. Johns Road DY8 1EH Stourbridge The Auction House England | United Kingdom | British | Director | 240310570001 | ||||||||
LLOYD, Suzanne Alison | Director | 87-88 St. Johns Road DY8 1EH Stourbridge The Auction House England | United Kingdom | British | Director | 240310590001 | ||||||||
GRIFFITHS, Carol Ann | Secretary | Harper Close B65 0DP Rowley Regis Apartment 3 England | 241246780001 | |||||||||||
MATTHEWS BLOCK MANAGEMENT LTD | Secretary | 11 Queensway BH25 5NN New Milton Queensway House Hampshire England |
| 250269840001 | ||||||||||
NOCK DEIGHTON (1831) LIMITED | Secretary | Love Street CH1 1QN Chester St Johns Chambers United Kingdom |
| 153030720001 | ||||||||||
CUTLER, Steven John | Director | Lower Bridge Street CH1 1RS Chester 15 United Kingdom | United Kingdom | British | Director | 181353070001 | ||||||||
DUDLEY, Kier David | Director | Lower Bridge Street CH1 1RS Chester 15 United Kingdom | United Kingdom | British | Director | 240310560001 |
What are the latest statements on persons with significant control for HARPER CLOSE FREEHOLD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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