Comerford Harrogate Limited

General information

Name:

Comerford Harrogate Ltd

Office Address:

128 Duchy Road Harrogate HG1 2HE North Yorkshire

Number: 06336564

Incorporation date: 2007-08-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Comerford Harrogate Limited with Companies House Reg No. 06336564 has been on the market for seventeen years. The Private Limited Company can be reached at 128 Duchy Road, Harrogate, North Yorkshire and its post code is HG1 2HE. This business's registered with SIC code 64209 and has the NACE code: Activities of other holding companies n.e.c.. 2022-08-31 is the last time account status updates were reported.

In this particular limited company, the majority of director's tasks have so far been executed by William K. and John F.. Out of these two managers, William K. has been with the limited company for the longest time, having become one of the many members of company's Management Board on July 2019. At least one secretary in this firm is a limited company: Zedra Corporate Solutions Uk Limited.

The companies with significant control over this firm include: Forfar (Harrogate) Uk Limited owns over 3/4 of company shares. This business can be reached in London at The Vale, SW3 6AH and was registered as a PSC under the reg no 12070842.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 25 March 2024

Address: Chelford Road, Knutsford, WA16 8GS, United Kingdom

Latest update: 17 April 2024

William K.

Role: Director

Appointed: 01 July 2019

Latest update: 17 April 2024

John F.

Role: Director

Appointed: 01 July 2019

Latest update: 17 April 2024

People with significant control

Forfar (Harrogate) Uk Limited
Address: 4 The Vale, London, SW3 6AH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies House
Registration number 12070842
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
Anthony C.
Notified on 29 June 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen C.
Notified on 29 June 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 7 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 December 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
On 23rd November 2023 director's details were changed (CH01)
filed on: 23rd, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Feist Hedgethorne Limited

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Similar companies nearby

Closest companies