Company NameHarcroft Estates Limited
DirectorsPaul Andrew Harrison and Stephen Thomas Harrison
Company StatusActive
Company Number05765727
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Previous NamesLupfaw 211 Limited and Harcroft Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(10 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
LS15 9JL
Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(10 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
LS15 9JL
Secretary NameMr Peter Hayes
StatusCurrent
Appointed06 April 2022(16 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Secretary NameMr Parjinder Chana
NationalityBritish
StatusResigned
Appointed06 February 2007(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Secretary NameMr Richard Miles Wilson
NationalityBritish
StatusResigned
Appointed28 April 2009(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Secretary NameMr Virgil John Lee
StatusResigned
Appointed31 March 2020(14 years after company formation)
Appointment Duration2 years (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websiteharronhomes.com

Location

Registered AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Harron Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

31 May 2013Delivered on: 12 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 August 2009Delivered on: 28 August 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 waterfields retford t/no NT400976 74 devon way brighouse t/no WYK143655 35 highroyds drive menston t/no WYK843465 for details of further properties charged please refer to form 395 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
Fully Satisfied
21 July 2009Delivered on: 31 July 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 little green lane heckmondwike t/n WYK902091 21 little green lane heckmondwike t/n WYK901284 1 westfield street heckmondwike t/n WYK902084 for details of further properties charged, please refer to form 395 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 November 2008Delivered on: 14 November 2008
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the rental income and the deposit and all its right title and interest in the deposit see image for full details.
Fully Satisfied
12 November 2008Delivered on: 14 November 2008
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest (both present and future) in and to all money standing to the credit of the account all its rights and benefits accruing to or arising in connection with the deposit see image for full details.
Fully Satisfied
12 November 2008Delivered on: 14 November 2008
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 April 2020Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages)
6 April 2020Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 6 April 2020 (1 page)
6 April 2020Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Notification of Stephen Thomas Harrison as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Notification of Paul Andrew Harrison as a person with significant control on 3 April 2019 (2 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Stephen Thomas Harrison on 29 June 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 500
(4 pages)
11 April 2016Director's details changed for Mr Paul Andrew Harrison on 31 March 2016 (2 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 500
(4 pages)
11 April 2016Director's details changed for Mr Paul Andrew Harrison on 31 March 2016 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Resolutions
  • RES13 ‐ Facilities agreement 30/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2013Resolutions
  • RES13 ‐ Facilities agreement 30/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2013Registration of charge 057657270006 (60 pages)
12 June 2013Registration of charge 057657270006 (60 pages)
8 June 2013Satisfaction of charge 2 in full (5 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
8 June 2013Satisfaction of charge 2 in full (5 pages)
8 June 2013Satisfaction of charge 3 in full (5 pages)
8 June 2013Satisfaction of charge 4 in full (5 pages)
8 June 2013Satisfaction of charge 5 in full (5 pages)
8 June 2013Satisfaction of charge 4 in full (5 pages)
8 June 2013Satisfaction of charge 5 in full (5 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
8 June 2013Satisfaction of charge 3 in full (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 September 2011Full accounts made up to 31 December 2010 (15 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mr Richard Miles Wilson on 3 April 2010 (1 page)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mr Richard Miles Wilson on 3 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Richard Miles Wilson on 3 April 2010 (1 page)
4 March 2010Full accounts made up to 31 December 2009 (15 pages)
4 March 2010Full accounts made up to 31 December 2009 (15 pages)
15 December 2009Auditor's resignation (1 page)
15 December 2009Auditor's resignation (1 page)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
7 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
7 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 May 2009Return made up to 03/04/09; full list of members (3 pages)
8 May 2009Return made up to 03/04/09; full list of members (3 pages)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 April 2008Registered office changed on 30/04/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
30 April 2008Return made up to 03/04/08; full list of members (3 pages)
30 April 2008Return made up to 03/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
3 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
3 May 2007Return made up to 03/04/07; full list of members (2 pages)
2 April 2007Company name changed harcroft properties LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed harcroft properties LIMITED\certificate issued on 02/04/07 (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
17 February 2007Ad 06/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 February 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
17 February 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Nc inc already adjusted 06/02/07 (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
17 February 2007Ad 06/02/07--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 February 2007Nc inc already adjusted 06/02/07 (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
25 October 2006Company name changed lupfaw 211 LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed lupfaw 211 LIMITED\certificate issued on 25/10/06 (2 pages)
3 April 2006Incorporation (19 pages)
3 April 2006Incorporation (19 pages)