Background WavePink WaveYellow Wave

HARRISON HOMES LIMITED (02084761)

HARRISON HOMES LIMITED (02084761) is an active UK company. incorporated on 17 December 1986. with registered office in Bishopthorpe Road, York. The company operates in the Construction sector, engaged in construction of domestic buildings. HARRISON HOMES LIMITED has been registered for 39 years. Current directors include HARRISON, Martyn Robert, SCOTT, Ann Pearce.

Company Number
02084761
Status
active
Type
ltd
Incorporated
17 December 1986
Age
39 years
Address
Stanley Harrison House, Bishopthorpe Road, York, YO23 1DE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARRISON, Martyn Robert, SCOTT, Ann Pearce
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON HOMES LIMITED

HARRISON HOMES LIMITED is an active company incorporated on 17 December 1986 with the registered office located in Bishopthorpe Road, York. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HARRISON HOMES LIMITED was registered 39 years ago.(SIC: 41202)

Status

active

Active since 39 years ago

Company No

02084761

LTD Company

Age

39 Years

Incorporated 17 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Stanley Harrison House The Chocolate Works Bishopthorpe Road, York, YO23 1DE,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 22 Oct 2001

HARRISON, Martyn Robert

Active
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed N/A

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 22 Oct 2001

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed N/A
Resigned 21 Oct 2001

SCOTT, Malcolm

Resigned
11 Belgravia Road, WakefieldWF1 3JP
Born March 1938
Director
Appointed N/A
Resigned 21 Oct 2001

ULLYOTT, Geoffrey Alexander

Resigned
Kelby Lodge, DriffieldYO25 4QS
Born January 1959
Director
Appointed N/A
Resigned 31 Oct 1992

Persons with significant control

1

The Chocolate Works, YorkYO23 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
26 January 2002
288cChange of Particulars
Legacy
26 January 2002
288cChange of Particulars
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1998
AAAnnual Accounts
Legacy
16 April 1998
287Change of Registered Office
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1997
AAAnnual Accounts
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
13 January 1995
287Change of Registered Office
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1992
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
16 July 1991
288288
Legacy
26 February 1991
288288
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1990
395Particulars of Mortgage or Charge
Legacy
26 November 1990
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Small
29 March 1989
AAAnnual Accounts
Legacy
15 November 1988
288288
Legacy
31 October 1988
395Particulars of Mortgage or Charge
Legacy
20 October 1988
395Particulars of Mortgage or Charge
Legacy
20 October 1988
395Particulars of Mortgage or Charge
Legacy
10 October 1988
288288
Legacy
23 June 1988
395Particulars of Mortgage or Charge
Legacy
16 March 1988
PUC 2PUC 2
Legacy
15 March 1988
PUC 5PUC 5
Legacy
9 March 1988
395Particulars of Mortgage or Charge
Legacy
20 January 1988
288288
Legacy
28 August 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
395Particulars of Mortgage or Charge
Legacy
26 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Certificate Incorporation
17 December 1986
CERTINCCertificate of Incorporation