Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARCROFT ESTATES LIMITED
Company Information for

HARCROFT ESTATES LIMITED

GROUND FLOOR, 3 COLTON MILL BULLERTHORPE LANE, COLTON, LEEDS, LS15 9JN,
Company Registration Number
05765727
Private Limited Company
Active

Company Overview

About Harcroft Estates Ltd
HARCROFT ESTATES LIMITED was founded on 2006-04-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Harcroft Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARCROFT ESTATES LIMITED
 
Legal Registered Office
GROUND FLOOR, 3 COLTON MILL BULLERTHORPE LANE
COLTON
LEEDS
LS15 9JN
Other companies in LS15
 
Previous Names
HARCROFT PROPERTIES LIMITED02/04/2007
LUPFAW 211 LIMITED25/10/2006
Filing Information
Company Number 05765727
Company ID Number 05765727
Date formed 2006-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARCROFT ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARCROFT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MILES WILSON
Company Secretary 2009-04-28
PAUL ANDREW HARRISON
Director 2007-02-06
STEPHEN THOMAS HARRISON
Director 2007-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PARJINDER CHANA
Company Secretary 2007-02-06 2009-04-28
LUPFAW SECRETARIAL LIMITED
Nominated Secretary 2006-04-03 2007-02-06
LUPFAW FORMATIONS LIMITED
Nominated Director 2006-04-03 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MILES WILSON HARRON GROUP LIMITED Company Secretary 2009-04-28 CURRENT 2002-02-19 Active
RICHARD MILES WILSON HARRON HOMES LIMITED Company Secretary 2009-04-28 CURRENT 1995-01-23 Active
RICHARD MILES WILSON HARRON HOMES (MIDLANDS) LIMITED Company Secretary 2009-04-28 CURRENT 2004-02-13 Active
RICHARD MILES WILSON HARRON HOMES (NORTH WEST) LIMITED Company Secretary 2009-04-28 CURRENT 2002-02-19 Active
PAUL ANDREW HARRISON MOORBANK LEA MANAGEMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
PAUL ANDREW HARRISON REGENTS GREEN (GRASSMOOR) MANAGEMENT COMPANY LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAUL ANDREW HARRISON MANOR FARM (SNAITH) MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
PAUL ANDREW HARRISON HAZELMOOR FOLD MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PAUL ANDREW HARRISON MORTON OAK MANAGEMENT COMPANY LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
PAUL ANDREW HARRISON SYCAMORE CHASE MANAGEMENT COMPANY LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
PAUL ANDREW HARRISON HARRON HOMES (NORTH WEST) LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
STEPHEN THOMAS HARRISON SYCAMORE CHASE MANAGEMENT COMPANY LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
STEPHEN THOMAS HARRISON HARRON HOMES (MIDLANDS) LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
STEPHEN THOMAS HARRISON HARRON HOMES (NORTH WEST) LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-06AP03Appointment of Mr Peter Hayes as company secretary on 2022-04-06
2022-04-06TM02Termination of appointment of Virgil John Lee on 2022-04-06
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Richard Miles Wilson on 2020-03-31
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL
2020-04-06AP03Appointment of Mr Virgil John Lee as company secretary on 2020-03-31
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW HARRISON
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-04-03CH01Director's details changed for Mr Stephen Thomas Harrison on 2017-06-29
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 500
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-11AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mr Paul Andrew Harrison on 2016-03-31
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-08AR0103/04/15 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-03AR0103/04/14 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-17RES01ALTER ARTICLES 30/05/2013
2013-06-17RES13Resolutions passed:
  • Facilities agreement 30/05/2013
  • Resolution of Memorandum and/or Articles of Association
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057657270006
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-11AR0103/04/13 ANNUAL RETURN FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0103/04/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARRISON / 07/03/2012
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARRISON / 07/03/2012
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0103/04/11 FULL LIST
2010-04-07AR0103/04/10 FULL LIST
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MILES WILSON / 03/04/2010
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AUDAUDITOR'S RESIGNATION
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARRISON / 06/10/2009
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY PARJINDER CHANA
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HARRISON / 06/10/2009
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-08363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-28288aSECRETARY APPOINTED MR RICHARD MILES WILSON
2009-04-14225PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-30363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM SUFFOLK HOUSE ROECLIFFE BUSINESS CENTRE ROECLIFFE NR BOROUGHBRIDGE NORTH YORKSHIRE YO51 9NE
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-05-03363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-02CERTNMCOMPANY NAME CHANGED HARCROFT PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17RES04£ NC 1000/250000 06/02
2007-02-17123NC INC ALREADY ADJUSTED 06/02/07
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: CORPORATE DEPARTMENT LUPTON FAWCETT YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD
2007-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-1788(2)RAD 06/02/07--------- £ SI 498@1=498 £ IC 2/500
2006-10-25CERTNMCOMPANY NAME CHANGED LUPFAW 211 LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HARCROFT ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARCROFT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-12 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARIES
LEGAL CHARGE 2009-08-25 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-11-12 Satisfied BANK OF SCOTLAND PLC
DEED OF CHARGE OVER DEPOSIT 2008-11-12 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT AND CHARGE 2008-11-12 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARCROFT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HARCROFT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARCROFT ESTATES LIMITED
Trademarks
We have not found any records of HARCROFT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARCROFT ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HARCROFT ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HARCROFT ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARCROFT ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARCROFT ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.