Company NameDaniel Harrison Limited
Company StatusActive
Company Number04482397
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Benjamin Harrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rimsdale Close
Aigburth
Liverpool
L17 6EX
Secretary NameChristina Sandra Harrison
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Allerton Beeches
Liverpool
L18 6JH
Director NameMiss Charlotte Elizabeth Davies
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rimsdale Close
Aigburth
Liverpool
L17 6EX
Director NameMs Rachael Janine Hanson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(13 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rimsdale Close
Aigburth
Liverpool
L17 6EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor Cloister House 1st Floor, Cloister House, Riverside
New Bailey Street
Salford
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Benjamin Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 May 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester to 1st Floor Cloister House 1st Floor, Cloister House, Riverside New Bailey Street Salford Manchester M3 5FS on 9 May 2019 (1 page)
1 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
30 March 2016Appointment of Miss Charlotte Elizabeth Davies as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Miss Charlotte Elizabeth Davies as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Ms. Rachael Janine Hanson as a director on 30 March 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Appointment of Ms. Rachael Janine Hanson as a director on 30 March 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(4 pages)
3 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
7 August 2009Return made up to 10/07/09; full list of members (3 pages)
15 December 2008Return made up to 10/07/08; full list of members (3 pages)
15 December 2008Return made up to 10/07/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(6 pages)
11 August 2006Return made up to 10/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(6 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 August 2005Return made up to 10/07/05; full list of members (6 pages)
12 August 2005Return made up to 10/07/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5GB (1 page)
29 April 2004Registered office changed on 29/04/04 from: 1ST floor harvester house 37 peter street manchester M2 5GB (1 page)
9 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 September 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 July 2003Return made up to 10/07/03; full list of members (6 pages)
15 July 2003Return made up to 10/07/03; full list of members (6 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 July 2002New director appointed (1 page)
11 July 2002New director appointed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (1 page)
11 July 2002New secretary appointed (1 page)
11 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (14 pages)
10 July 2002Incorporation (14 pages)