Background WavePink WaveYellow Wave

HARPCOURT LIMITED (02395856)

HARPCOURT LIMITED (02395856) is an active UK company. incorporated on 16 June 1989. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARPCOURT LIMITED has been registered for 36 years. Current directors include DIXON, James Andrew Geoffrey, DIXON, John Nicholas, FELL, Naomi Jane and 2 others.

Company Number
02395856
Status
active
Type
ltd
Incorporated
16 June 1989
Age
36 years
Address
Column House, Shrewsbury, SY2 6NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIXON, James Andrew Geoffrey, DIXON, John Nicholas, FELL, Naomi Jane, LOWE, David John, LOWE, Philip Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPCOURT LIMITED

HARPCOURT LIMITED is an active company incorporated on 16 June 1989 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARPCOURT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02395856

LTD Company

Age

36 Years

Incorporated 16 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Column House London Road Shrewsbury, SY2 6NN,

Previous Addresses

Suite 407 Grosvenor House Central Park Telford TF2 9TW England
From: 23 August 2021To: 5 October 2022
66 High Street Dawley Telford Shropshire TF4 2HD
From: 16 June 1989To: 23 August 2021
Timeline

4 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Loan Secured
Jul 14
Loan Cleared
Sept 14
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DIXON, James Andrew Geoffrey

Active
Shray Hill, TelfordTF6 6JR
Born September 1956
Director
Appointed 14 Jun 2007

DIXON, John Nicholas

Active
Sowbath Farm, ShrewsburySY4 4ES
Born April 1963
Director
Appointed 14 Jun 2007

FELL, Naomi Jane

Active
The Vicarage, SedberghLA10 5SQ
Born November 1957
Director
Appointed 08 Aug 2001

LOWE, David John

Active
The Mount, TelfordTF2 0DJ
Born May 1966
Director
Appointed 30 May 2009

LOWE, Philip Mark

Active
29 Albert Road, TelfordTF1 3AR
Born November 1963
Director
Appointed 30 May 2008

LOWE, David John

Resigned
The Mount, TelfordTF2 0DJ
Secretary
Appointed 30 May 2008
Resigned 08 May 2010

LOWE, Janet Emily

Resigned
Manor House, TelfordTF5 0AD
Secretary
Appointed 30 Jul 2001
Resigned 30 May 2008

LOWE, Michael John

Resigned
The Manor House, TelfordTF5 0AD
Secretary
Appointed 30 May 2008
Resigned 10 Feb 2026

LOWE, Michael John

Resigned
The Manor House, TelfordTF5 0AD
Secretary
Appointed N/A
Resigned 30 Jul 2001

LOWE, Janet Emily

Resigned
Manor House, TelfordTF5 0AD
Born November 1937
Director
Appointed 30 Jul 2001
Resigned 30 May 2008

LOWE, Michael John

Resigned
The Manor House, TelfordTF5 0AD
Born January 1936
Director
Appointed 30 May 2008
Resigned 10 Feb 2026

LOWE, Michael John

Resigned
The Manor House, TelfordTF5 0AD
Born January 1936
Director
Appointed N/A
Resigned 30 Jul 2001

TRANTER, Jim

Resigned
Baxter House, TelfordTF6 6QY
Born January 1945
Director
Appointed N/A
Resigned 17 Jul 2001
Fundings
Financials
Latest Activities

Filing History

105

Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Termination Secretary Company With Name
24 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
30 April 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1993
AAAnnual Accounts
Legacy
11 August 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Dormant
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
14 June 1990
225(1)225(1)
Legacy
12 December 1989
288288
Legacy
12 December 1989
287Change of Registered Office
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Resolution
4 October 1989
RESOLUTIONSResolutions
Incorporation Company
16 June 1989
NEWINCIncorporation