Company NameHarmby Homes Limited
DirectorsCarl Justin Beadle and James McGregor Lang-Burns
Company StatusActive
Company Number08858523
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Carl Justin Beadle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Holmefield Road
Ripon
North Yorkshire
HG4 1RZ
Director NameMr James McGregor Lang-Burns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address81g Clotherholme Road
Ripon
North Yorkshire
HG4 2DN
Secretary NameMr James McGregor Lang-Burns
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address81g Clotherholme Road
Ripon
North Yorkshire
HG4 2DN
Director NameMr Philip James Edward Brierley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Grange Main Street
Hessay
York
YO26 8JR
Director NameMr Timothy Andrew Neil Brierley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Cottage Marton
Marton Cum Grafton
York
YO51 9QY

Location

Registered AddressThe Coach House Unit 7 Phoenix Business Centre
Low Mill Road
Ripon
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

250 at £1Carl Justin Beadle
25.00%
Ordinary
250 at £1James Mcgregor Lang-burns
25.00%
Ordinary
250 at £1Philip James Edward Brierley
25.00%
Ordinary
250 at £1Timothy Andrew Neil Brierley
25.00%
Ordinary

Financials

Year2014
Net Worth£443,381
Cash£33,313
Current Liabilities£61,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

16 October 2019Delivered on: 22 October 2019
Persons entitled: York Forty-Four Limited

Classification: A registered charge
Particulars: All that freehold land on the west side of arkendale road, staveley, knaresborough registered at the land registry with title no. NYK245544.
Outstanding
16 October 2019Delivered on: 22 October 2019
Persons entitled: York Forty-Four Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1.
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Registration of charge 088585230001, created on 16 October 2019 (73 pages)
22 October 2019Registration of charge 088585230002, created on 16 October 2019 (36 pages)
30 April 2019Registered office address changed from Unit 7-8 Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS to The Coach House Unit 7 Phoenix Business Centre Low Mill Road Ripon HG4 1NS on 30 April 2019 (1 page)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(7 pages)
30 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
24 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 January 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1,000
(33 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1,000
(33 pages)