Company NameHarris Homes (UK) Ltd
DirectorsDavid Anthony Harris and Tracey Paula Harris
Company StatusActive
Company Number06716354
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Anthony Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B, Castle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMrs Tracey Paula Harris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B, Castle House Park Road
Banstead
Surrey
SM7 3BT
Director NameStanley George Arnot
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burnham Drive
Worcester Park
Surrey
KT4 8SE

Location

Registered AddressSuite B, Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

61 at £1David Anthony Harris
61.00%
Ordinary
29 at £1Tracey Paula Harris
29.00%
Ordinary
10 at £1Stanley George Arnot
10.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

5 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 November 2020Change of details for Mrs Tracey Paula Harris as a person with significant control on 1 October 2019 (2 pages)
2 November 2020Change of details for Mr David Anthony Harris as a person with significant control on 1 October 2019 (2 pages)
2 November 2020Director's details changed for Tracey Paula Harris on 1 October 2019 (2 pages)
2 November 2020Director's details changed for Mr David Anthony Harris on 1 October 2019 (2 pages)
28 October 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
28 October 2020Registered office address changed from Unit 16 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH to 69-71 East Street Epsom Surrey KT17 1BP on 28 October 2020 (1 page)
15 October 2020Termination of appointment of Stanley George Arnot as a director on 7 June 2019 (1 page)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 October 2018Notification of Tracey Paula Harris as a person with significant control on 1 October 2016 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Registered office address changed from 21 High Street Ewell Village Surrey KT17 1SB Uk on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Unit 16 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 21 High Street Ewell Village Surrey KT17 1SB Uk on 25 November 2013 (1 page)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Registered office address changed from Unit 16 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH England on 25 November 2013 (1 page)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
29 November 2012Director's details changed for Stanley George Arnot on 17 December 2011 (2 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Stanley George Arnot on 17 December 2011 (2 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Director's details changed for Tracey Paula Harris on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stanley George Arnot on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Anthony Harris on 18 February 2010 (2 pages)
18 February 2010Director's details changed for David Anthony Harris on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Tracey Paula Harris on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stanley George Arnot on 18 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2008Incorporation (15 pages)
6 October 2008Incorporation (15 pages)