Background WavePink WaveYellow Wave

HARRISON COURT MANAGEMENT COMPANY LIMITED (04469360)

HARRISON COURT MANAGEMENT COMPANY LIMITED (04469360) is an active UK company. incorporated on 25 June 2002. with registered office in Broughton In Furness. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. HARRISON COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include HARRIES, Susan Margaret, JONES, Robert Ernest, MCWILLIAM, Jeremy Neil Campbell.

Company Number
04469360
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2002
Age
23 years
Address
The Folds, Broughton In Furness, LA20 6EX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HARRIES, Susan Margaret, JONES, Robert Ernest, MCWILLIAM, Jeremy Neil Campbell
SIC Codes
94990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRISON COURT MANAGEMENT COMPANY LIMITED

HARRISON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2002 with the registered office located in Broughton In Furness. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. HARRISON COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 94990, 98000)

Status

active

Active since 23 years ago

Company No

04469360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Folds C/O Jeremy Mcwilliam Broughton In Furness, LA20 6EX,

Previous Addresses

C/O Jeremy Mcwilliam the Fold Ulpha Broughton-in-Furness Cumbria LA20 6EX England
From: 19 January 2011To: 27 June 2013
1 Harrison Court Burlington Street Ulverston Cumbria LA12 7UD
From: 25 June 2002To: 19 January 2011
Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARRIES, Susan Margaret

Active
Burlington Street, UlverstonLA12 7TG
Born July 1942
Director
Appointed 20 May 2008

JONES, Robert Ernest

Active
Burlington Street, UlverstonLA12 7UD
Born July 1945
Director
Appointed 20 May 2008

MCWILLIAM, Jeremy Neil Campbell

Active
C/O Jeremy Mcwilliam, Broughton In FurnessLA20 6EX
Born December 1955
Director
Appointed 18 Jan 2011

BOWES, Elizabeth

Resigned
6 Burlington Mews, UlverstonLA12 7TG
Secretary
Appointed 22 May 2006
Resigned 20 May 2008

FISHER, Eleanor Mary

Resigned
Great Head House, UlverstonLA12 9RX
Secretary
Appointed 25 Jun 2002
Resigned 22 May 2006

SOUTHWARD, Thomas John

Resigned
1 Harrison Court, UlverstonLA12 7UD
Secretary
Appointed 20 May 2008
Resigned 21 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2002
Resigned 25 Jun 2002

FISHER, Eleanor Mary

Resigned
Great Head House, UlverstonLA12 9RX
Born March 1944
Director
Appointed 25 Jun 2002
Resigned 22 May 2006

FISHER, Roger Frederick

Resigned
Great Head House, UlverstonLA12 9RX
Born August 1942
Director
Appointed 25 Jun 2002
Resigned 22 May 2006

SOUTHWARD, Thomas John

Resigned
1 Harrison Court, UlverstonLA12 7UD
Born September 1983
Director
Appointed 22 May 2007
Resigned 20 May 2008

WILD, Helen

Resigned
3 Quines Court, UlverstonLA12 7TR
Born August 1969
Director
Appointed 22 May 2006
Resigned 20 May 2008

WOODHOUSE, Lisa

Resigned
Howe Farm, HawksheadLA22 0QB
Born April 1968
Director
Appointed 22 May 2006
Resigned 08 May 2007
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
10 July 2003
287Change of Registered Office
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation