Background WavePink WaveYellow Wave

HARROWDEN DEVELOPMENTS LIMITED (03383370)

HARROWDEN DEVELOPMENTS LIMITED (03383370) is an active UK company. incorporated on 3 June 1997. with registered office in Biggleswade. The company operates in the Construction sector, engaged in development of building projects. HARROWDEN DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include WHITBREAD, Charles Edward Samuel.

Company Number
03383370
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
Estate Office Southill Park, Biggleswade, SG18 9LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WHITBREAD, Charles Edward Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROWDEN DEVELOPMENTS LIMITED

HARROWDEN DEVELOPMENTS LIMITED is an active company incorporated on 3 June 1997 with the registered office located in Biggleswade. The company operates in the Construction sector, specifically engaged in development of building projects. HARROWDEN DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03383370

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Estate Office Southill Park Southill Biggleswade, SG18 9LJ,

Previous Addresses

C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 18 June 2014To: 8 June 2021
9 New Square Lincolns Inn London WC2A 3QN
From: 3 June 1997To: 18 June 2014
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 15
Director Joined
Dec 16
Director Left
May 17
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARTINEAU, Edward Crispin Akers

Active
Southill Park, BiggleswadeSG18 9LJ
Secretary
Appointed 03 Jun 1997

WHITBREAD, Charles Edward Samuel

Active
Southill Park, BiggleswadeSG18 9LJ
Born January 1963
Director
Appointed 01 Dec 2016

FINDLAY, Martin Charles

Resigned
Ledburn Manor, Leighton BuzzardLU7 0PX
Born June 1935
Director
Appointed 03 Jun 1997
Resigned 28 Apr 1999

FREMANTLE, Edward Vigant Eardley

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Born June 1942
Director
Appointed 28 Apr 1999
Resigned 22 Apr 2017

WOOD, John Lockhart

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Born August 1935
Director
Appointed 03 Jun 1997
Resigned 01 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
Southill Park, BiggleswadeSG18 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2024

Garrard Trustees Ltd

Ceased
Southill Park, BiggleswadeSG18 9LJ

Nature of Control

Significant influence or control
Notified 09 Sept 2022
Ceased 26 Nov 2024
Southill Park, BiggleswadeSG18 9LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
15 June 2004
287Change of Registered Office
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Resolution
26 November 1998
RESOLUTIONSResolutions
Resolution
26 November 1998
RESOLUTIONSResolutions
Resolution
26 November 1998
RESOLUTIONSResolutions
Legacy
14 October 1998
225Change of Accounting Reference Date
Legacy
8 June 1998
363sAnnual Return (shuttle)
Miscellaneous
2 June 1998
MISCMISC
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
88(2)R88(2)R
Legacy
16 July 1997
88(2)R88(2)R
Incorporation Company
3 June 1997
NEWINCIncorporation