Company NameHARB Developments Ltd
Company StatusActive
Company Number06213628
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoy Antony Renton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Secretary NameMr Philip Jackson
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMr Philip Jackson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMrs Bella Maria Renton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMrs Helen Margaret Renton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA

Location

Registered AddressDale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Roy Antony Renton
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

22 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
22 May 2017Director's details changed for Roy Antony Renton on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Helen Margaret Renton on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Helen Margaret Renton on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Roy Antony Renton on 22 May 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Register(s) moved to registered inspection location 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders (6 pages)
4 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100
(3 pages)
4 May 2016Register(s) moved to registered inspection location 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders (6 pages)
4 May 2016Register inspection address has been changed to 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page)
4 May 2016Register inspection address has been changed to 4 Timberhurst Timberhurst Bury Lancashire BL9 7NZ (1 page)
4 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100
(3 pages)
29 April 2016Registered office address changed from 4 Timberhurst Bury Lancashire BL9 7NZ England to Dale House Tiviot Dale Stockport Cheshire SK1 1TA on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 4 Timberhurst Bury Lancashire BL9 7NZ England to Dale House Tiviot Dale Stockport Cheshire SK1 1TA on 29 April 2016 (1 page)
1 September 2015Registered office address changed from 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX to 4 Timberhurst Bury Lancashire BL9 7NZ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX to 4 Timberhurst Bury Lancashire BL9 7NZ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX to 4 Timberhurst Bury Lancashire BL9 7NZ on 1 September 2015 (1 page)
6 August 2015Appointment of Mrs Helen Margaret Renton as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Philip Jackson as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Bella Maria Renton as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Philip Jackson as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Helen Margaret Renton as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Bella Maria Renton as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Bella Maria Renton as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Helen Margaret Renton as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Philip Jackson as a director on 5 August 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
26 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 October 2014Registered office address changed from 10 London Road South, Poynton Stockport Cheshire SK12 1NJ to 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 10 London Road South, Poynton Stockport Cheshire SK12 1NJ to 1 Sherbrook Rise Wilmslow Cheshire SK9 2AX on 20 October 2014 (1 page)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Director's details changed for Roy Antony Renton on 30 April 2011 (2 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Roy Antony Renton on 30 April 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Philip Jackson on 1 April 2010 (1 page)
13 May 2010Secretary's details changed for Philip Jackson on 1 April 2010 (1 page)
13 May 2010Secretary's details changed for Philip Jackson on 1 April 2010 (1 page)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2007Incorporation (13 pages)
16 April 2007Incorporation (13 pages)