HARPER CLOSE FREEHOLD LIMITED

HARPER CLOSE FREEHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHARPER CLOSE FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11071124
    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 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 AddressNo

    What are the latest accounts for HARPER CLOSE FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HARPER CLOSE FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for HARPER CLOSE FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthews Block Management Ltd as a secretary on Nov 27, 2024

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Secretary's details changed for Matthews Block Management Ltd on Nov 20, 2023

    1 pagesCH04

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Dec 04, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Dec 04, 2021 with updates

    5 pagesCS01

    Termination of appointment of Kier David Dudley as a director on Oct 20, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Termination of appointment of Steven John Cutler as a director on Feb 08, 2021

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with updates

    4 pagesCS01

    Secretary's details changed for Matthews Block Management Ltd on Dec 01, 2020

    1 pagesCH04

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 04, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Previous accounting period shortened from Nov 30, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Appointment of Matthews Block Management Limited as a secretary on Sep 11, 2018

    2 pagesAP04

    Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on Sep 10, 2018

    1 pagesTM02

    Termination of appointment of Carol Ann Griffiths as a secretary on Mar 26, 2018

    1 pagesTM02

    Who are the officers of HARPER CLOSE FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Jillian Margaret
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    Director
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    United KingdomBritishDirector240310580001
    GRIFFITHS, Carol Ann
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    Director
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    United KingdomBritishDirector240310600001
    JARVIS, Michael James
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    Director
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    United KingdomBritishDirector240310570001
    LLOYD, Suzanne Alison
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    Director
    87-88 St. Johns Road
    DY8 1EH Stourbridge
    The Auction House
    England
    United KingdomBritishDirector240310590001
    GRIFFITHS, Carol Ann
    Harper Close
    B65 0DP Rowley Regis
    Apartment 3
    England
    Secretary
    Harper Close
    B65 0DP Rowley Regis
    Apartment 3
    England
    241246780001
    MATTHEWS BLOCK MANAGEMENT LTD
    11 Queensway
    BH25 5NN New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NN New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number10958569
    250269840001
    NOCK DEIGHTON (1831) LIMITED
    Love Street
    CH1 1QN Chester
    St Johns Chambers
    United Kingdom
    Secretary
    Love Street
    CH1 1QN Chester
    St Johns Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10958569
    153030720001
    CUTLER, Steven John
    Lower Bridge Street
    CH1 1RS Chester
    15
    United Kingdom
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    United Kingdom
    United KingdomBritishDirector181353070001
    DUDLEY, Kier David
    Lower Bridge Street
    CH1 1RS Chester
    15
    United Kingdom
    Director
    Lower Bridge Street
    CH1 1RS Chester
    15
    United Kingdom
    United KingdomBritishDirector240310560001

    What are the latest statements on persons with significant control for HARPER CLOSE FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2017The 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