Harrison Cook Developments Ltd

General information

Name:

Harrison Cook Developments Limited

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 08232545

Incorporation date: 2012-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harrison Cook Developments Ltd can be contacted at Brentwood at Create Business Hub, Ground Floor 5 Rayleigh Road. Anyone can find this business using the post code - CM13 1AB. Harrison Cook Developments's launching dates back to 2012. This business is registered under the number 08232545 and its official state is active. It 's been seven years since This company's name is Harrison Cook Developments Ltd, but up till 2017 the business name was Harrison Cook Residential and before that, up till 2017-05-10 this business was known under the name Newton And Cook Developments. It means this company used three different company names. This enterprise's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Harrison Cook Developments Limited filed its latest accounts for the financial year up to Fri, 30th Sep 2022. The company's latest confirmation statement was submitted on Sun, 19th Mar 2023.

At present, there is a solitary managing director in the company: David C. (since 2012-09-28). Since 2012-09-28 Jonathan P., had been functioning as a director for this company up until the resignation 12 years ago. As a follow-up a different director, specifically Lorraine N. resigned in 2016.

  • Previous company's names
  • Harrison Cook Developments Ltd 2017-05-11
  • Harrison Cook Residential Ltd 2017-05-10
  • Newton And Cook Developments Ltd 2012-09-28

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 28 September 2012

Latest update: 1 February 2024

People with significant control

David C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

David C.
Notified on 28 September 2016
Nature of control:
over 1/2 to 3/4 of shares
Lorraine N.
Notified on 28 September 2016
Ceased on 2 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 28 September 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 June 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 May 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 September 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 19th March 2023 (CS01)
filed on: 4th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode