Background WavePink WaveYellow Wave

HARMONIX CONSTRUCTION LIMITED (03845271)

HARMONIX CONSTRUCTION LIMITED (03845271) is an active UK company. incorporated on 21 September 1999. with registered office in Bromley. The company operates in the Construction sector, engaged in construction of commercial buildings. HARMONIX CONSTRUCTION LIMITED has been registered for 26 years. Current directors include HAGUE, Jonathan, KEANE, Gearoid, MCLOUGHLIN, Shane and 3 others.

Company Number
03845271
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
Melbury House, Bromley, BR1 2EB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HAGUE, Jonathan, KEANE, Gearoid, MCLOUGHLIN, Shane, MCQUIBBAN, Darren, TEARLE, Hugh, THROWER, David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONIX CONSTRUCTION LIMITED

HARMONIX CONSTRUCTION LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Bromley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HARMONIX CONSTRUCTION LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03845271

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Melbury House 34 Southborough Road Bromley, BR1 2EB,

Previous Addresses

4th Floor, 2 London Wall Buildings London EC2M 5PP
From: 7 April 2015To: 1 April 2022
1St Floor 21-22 Great Sutton Street London EC1V 0DY
From: 18 April 2012To: 7 April 2015
5Th Floor 167-169 Great Portland Street London W1W 5PF
From: 21 September 1999To: 18 April 2012
Timeline

20 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Share Buyback
May 10
Share Buyback
May 10
Share Buyback
Jan 12
Loan Cleared
May 15
Loan Cleared
May 15
Capital Reduction
Feb 21
Share Buyback
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Share Issue
Apr 21
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HAGUE, Jonathan

Active
34 Southborough Road, BromleyBR1 2EB
Born August 1987
Director
Appointed 06 Feb 2026

KEANE, Gearoid

Active
34 Southborough Road, BromleyBR1 2EB
Born July 1988
Director
Appointed 06 Feb 2026

MCLOUGHLIN, Shane

Active
34 Southborough Road, BromleyBR1 2EB
Born May 1982
Director
Appointed 03 Nov 2025

MCQUIBBAN, Darren

Active
34 Southborough Road, BromleyBR1 2EB
Born June 1985
Director
Appointed 03 Nov 2025

TEARLE, Hugh

Active
34 Southborough Road, BromleyBR1 2EB
Born March 1990
Director
Appointed 06 Feb 2026

THROWER, David

Active
34 Southborough Road, BromleyBR1 2EB
Born May 1989
Director
Appointed 06 Feb 2026

FARRAGHER, John Francis Patrick

Resigned
34 Southborough Road, BromleyBR1 2EB
Secretary
Appointed 30 Apr 2001
Resigned 06 Feb 2026

HARVEY, Martin Richard

Resigned
45 Wrayfield Road, SuttonSM3 9TJ
Secretary
Appointed 21 Sept 1999
Resigned 17 Feb 2000

HAWKES, Stephen Kennedy

Resigned
50 Kent Gardens, LondonW13 8BU
Secretary
Appointed 22 Feb 2000
Resigned 30 Apr 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 21 Sept 1999

FARRAGHER, John Francis Patrick

Resigned
34 Southborough Road, BromleyBR1 2EB
Born August 1961
Director
Appointed 21 Sept 1999
Resigned 06 Feb 2026

HAWKES, Stephen Kennedy

Resigned
50 Kent Gardens, LondonW13 8BU
Born December 1950
Director
Appointed 21 Sept 1999
Resigned 30 Apr 2001

HUNTER, Troy Timothy

Resigned
34 Southborough Road, BromleyBR1 2EB
Born November 1962
Director
Appointed 21 Sept 1999
Resigned 06 Feb 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Sept 1999
Resigned 21 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
Southborough Road, BromleyBR1 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2026
4 Crown Place, LondonEC2A 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 06 Feb 2026

Mr Troy Timothy Hunter

Ceased
2 London Wall Buildings, LondonEC2M 5PP
Born November 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Sept 2016
Ceased 18 Nov 2020

Mr John Francis Patrick Farragher

Ceased
2 London Wall Buildings, LondonEC2M 5PP
Born August 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Sept 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

129

Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 April 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Capital Cancellation Shares
22 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
20 February 2021
MAMA
Resolution
20 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts Amended With Made Up Date
22 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
19 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
5 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Legacy
28 July 2010
MG02MG02
Legacy
28 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Capital Return Purchase Own Shares
21 May 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
15 May 2009
169169
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
31 May 2007
287Change of Registered Office
Legacy
24 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
23 October 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
169169
Legacy
29 December 2005
169169
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
10 March 2004
AAMDAAMD
Legacy
22 October 2003
363sAnnual Return (shuttle)
Resolution
28 September 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
288cChange of Particulars
Legacy
21 August 2003
288cChange of Particulars
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
19 May 2003
88(2)R88(2)R
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
2 August 2002
244244
Legacy
25 February 2002
287Change of Registered Office
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363aAnnual Return
Legacy
17 November 2000
88(2)R88(2)R
Legacy
17 November 2000
88(2)R88(2)R
Legacy
17 November 2000
88(2)R88(2)R
Legacy
17 November 2000
88(2)R88(2)R
Legacy
7 June 2000
287Change of Registered Office
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Incorporation Company
21 September 1999
NEWINCIncorporation