Background WavePink WaveYellow Wave

HARHILL DEVELOPMENTS LIMITED (00683791)

HARHILL DEVELOPMENTS LIMITED (00683791) is an active UK company. incorporated on 17 February 1961. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARHILL DEVELOPMENTS LIMITED has been registered for 65 years. Current directors include COLEMAN, Jeremy Andrew, COLEMAN, Louise Ella, DAVIS, Kate Georgina and 2 others.

Company Number
00683791
Status
active
Type
ltd
Incorporated
17 February 1961
Age
65 years
Address
43 Ingram Avenue, London, NW11 6TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLEMAN, Jeremy Andrew, COLEMAN, Louise Ella, DAVIS, Kate Georgina, FISHER, Simon Ilan, REI, Sara Melanie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARHILL DEVELOPMENTS LIMITED

HARHILL DEVELOPMENTS LIMITED is an active company incorporated on 17 February 1961 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARHILL DEVELOPMENTS LIMITED was registered 65 years ago.(SIC: 82990)

Status

active

Active since 65 years ago

Company No

00683791

LTD Company

Age

65 Years

Incorporated 17 February 1961

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

43 Ingram Avenue London, NW11 6TG,

Previous Addresses

18 Gleneagles Gordon Avenue Stanmore Middx HA7 3QG
From: 17 February 1961To: 11 April 2013
Timeline

14 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Feb 61
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 14
Loan Cleared
Jan 21
New Owner
Nov 22
Loan Secured
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

COLEMAN, Louise Ella

Active
Ingram Avenue, LondonNW11 6TG
Secretary
Appointed 08 May 2013

COLEMAN, Jeremy Andrew

Active
College Mansions, LondonNW6 7TY
Born March 1963
Director
Appointed 08 May 2013

COLEMAN, Louise Ella

Active
Ingram Avenue, LondonNW11 6TG
Born January 1962
Director
Appointed 07 May 2013

DAVIS, Kate Georgina

Active
Parkside Drive, EdgwareHA8 8JX
Born April 1971
Director
Appointed 08 May 2013

FISHER, Simon Ilan

Active
Mossford Lane, IlfordIG6 2LR
Born June 1968
Director
Appointed 08 May 2013

REI, Sara Melanie

Active
Platts Lane, LondonNW3 7NT
Born December 1966
Director
Appointed 08 May 2013

CLIVE, Hilary Louis

Resigned
18 Gleneagles, StanmoreHA7 3QG
Secretary
Appointed N/A
Resigned 01 Dec 2012

COLEMAN, Malcolm Jerry

Resigned
Springfield Road, LondonNW8 8QJ
Secretary
Appointed 01 Dec 2012
Resigned 08 May 2013

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 28 Apr 2000
Resigned 01 Jun 2012

CLIVE, Hilary Louis

Resigned
18 Gleneagles, StanmoreHA7 3QG
Born December 1916
Director
Appointed N/A
Resigned 01 Dec 2012

COLEMAN, Malcolm Jerry

Resigned
Springfield Road, LondonNW8 8QJ
Born December 1938
Director
Appointed 01 Dec 2012
Resigned 08 May 2013

RUBENSTEIN, Michael

Resigned
Midholm, LondonNW11 6LN
Born October 1934
Director
Appointed 01 Dec 2012
Resigned 08 May 2013

WISCH-HUSEN, Henry Joseph

Resigned
45 Mansfield Avenue, BarnetEN4 8QE
Born May 1915
Director
Appointed N/A
Resigned 27 Apr 2000

Persons with significant control

1

Mrs Louise Ella Coleman

Active
Ingram Avenue, LondonNW11 6TG
Born January 1962

Nature of Control

Significant influence or control
Notified 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

118

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 October 2025
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
11 December 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363aAnnual Return
Legacy
21 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363aAnnual Return
Legacy
7 March 2001
363aAnnual Return
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
19 December 1997
363(353)363(353)
Legacy
19 December 1997
363(190)363(190)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
5 December 1996
363aAnnual Return
Legacy
29 January 1996
363x363x
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363x363x
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
8 December 1993
363x363x
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
3 December 1992
363x363x
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363x363x
Legacy
17 April 1991
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
4 April 1989
225(1)225(1)
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Resolution
19 February 1988
RESOLUTIONSResolutions
Resolution
28 September 1987
RESOLUTIONSResolutions
Resolution
8 July 1987
RESOLUTIONSResolutions
Legacy
11 June 1987
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 February 1961
NEWINCIncorporation