Company NameHarmony Bridge Limited
DirectorsGerard Scot Downes and Richard David Harpin
Company StatusActive
Company Number10633578
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Scot Downes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Director NameMr Richard David Harpin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMrs Sally Cullingworth
StatusCurrent
Appointed08 March 2024(7 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMs Dawn Henderson
StatusResigned
Appointed18 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2024)
RoleCompany Director
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES

Location

Registered AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Charges

19 October 2018Delivered on: 22 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as civic centre, pavillion road, west bridgford, nottingham registered at hm land registry with title number NT268145.. For more details please refer to the instrument.
Outstanding
16 May 2017Delivered on: 18 May 2017
Persons entitled: Richard David Harpin

Classification: A registered charge
Particulars: Freehold civic centre and trent house pavilion road west bridgford nottingham title numbers NT268145 and NT317083.
Outstanding
16 May 2017Delivered on: 18 May 2017
Persons entitled: Richard David Harpin

Classification: A registered charge
Outstanding

Filing History

18 December 2020Satisfaction of charge 106335780003 in full (1 page)
17 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 June 2020Appointment of Ms Dawn Henderson as a secretary on 18 June 2020 (2 pages)
11 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Registration of charge 106335780003, created on 19 October 2018 (43 pages)
2 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
18 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 95
(4 pages)
18 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
(4 pages)
18 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 95
(4 pages)
18 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
(4 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2017Registration of charge 106335780001, created on 16 May 2017 (41 pages)
18 May 2017Registration of charge 106335780001, created on 16 May 2017 (41 pages)
18 May 2017Registration of charge 106335780002, created on 16 May 2017 (28 pages)
18 May 2017Registration of charge 106335780002, created on 16 May 2017 (28 pages)
23 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
23 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)