Background WavePink WaveYellow Wave

HARRISON HOUSE INVESTMENTS LTD (04306791)

HARRISON HOUSE INVESTMENTS LTD (04306791) is an active UK company. incorporated on 18 October 2001. with registered office in Bushey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HARRISON HOUSE INVESTMENTS LTD has been registered for 24 years. Current directors include SHAH, Raaxeet Kumar Harakhchand Haria, SHAH, Shailain Harakhchand Haria.

Company Number
04306791
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
The Equinox, 2-4 Cow Lane, Bushey, WD23 3EL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Raaxeet Kumar Harakhchand Haria, SHAH, Shailain Harakhchand Haria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON HOUSE INVESTMENTS LTD

HARRISON HOUSE INVESTMENTS LTD is an active company incorporated on 18 October 2001 with the registered office located in Bushey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HARRISON HOUSE INVESTMENTS LTD was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04306791

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CITYSQUARE LIMITED
From: 18 October 2001To: 23 April 2007
Contact
Address

The Equinox, 2-4 Cow Lane Cow Lane Bushey, WD23 3EL,

Previous Addresses

Harrison House 140-142 High Street Bushey Hertfordshire WD23 3DH
From: 18 October 2001To: 13 June 2017
Timeline

2 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAH, Shailain Harakhchand Haria

Active
114 Aldenham Road, WatfordWD23 2ET
Secretary
Appointed 07 Nov 2001

SHAH, Raaxeet Kumar Harakhchand Haria

Active
Silverdale Road, BusheyWD23 2LY
Born September 1960
Director
Appointed 07 Nov 2001

SHAH, Shailain Harakhchand Haria

Active
114 Aldenham Road, WatfordWD23 2ET
Born February 1959
Director
Appointed 07 Nov 2001

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 18 Oct 2001
Resigned 07 Nov 2001

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 18 Oct 2001
Resigned 07 Nov 2001

Persons with significant control

2

Mr Raaxeet Kumar Harakhchand Haria Shah

Active
Silverdale Road, BusheyWD23 2LY
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Shailain Harakhchand Haria Shah

Active
Aldenham Road, BusheyWD23 2ET
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
287Change of Registered Office
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Memorandum Articles
9 November 2001
MEM/ARTSMEM/ARTS
Resolution
9 November 2001
RESOLUTIONSResolutions
Incorporation Company
18 October 2001
NEWINCIncorporation