Background WavePink WaveYellow Wave

HARWOOD DEVELOPMENTS LIMITED (04922543)

HARWOOD DEVELOPMENTS LIMITED (04922543) is an active UK company. incorporated on 6 October 2003. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARWOOD DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include CHERRINGTON, Jason David, CHERRINGTON, Louise.

Company Number
04922543
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHERRINGTON, Jason David, CHERRINGTON, Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWOOD DEVELOPMENTS LIMITED

HARWOOD DEVELOPMENTS LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARWOOD DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04922543

LTD Company

Age

22 Years

Incorporated 6 October 2003

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Nov 17
Director Joined
Dec 19
Owner Exit
Feb 24
New Owner
Feb 24
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHERRINGTON, David

Active
3 Greengate, HarrogateHG3 1GY
Secretary
Appointed 07 Oct 2003

CHERRINGTON, Jason David

Active
3 Greengate, HarrogateHG3 1GY
Born May 1967
Director
Appointed 07 Oct 2003

CHERRINGTON, Louise

Active
3 Greengate, HarrogateHG3 1GY
Born November 1972
Director
Appointed 27 Dec 2019

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 18 Nov 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 06 Oct 2003
Resigned 18 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Jason David Cherrington

Active
3 Greengate, HarrogateHG3 1GY
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2024

Mrs Louise Cherrington

Ceased
3 Greengate, HarrogateHG3 1GY
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
5 January 2012
AAMDAAMD
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Legacy
27 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
23 April 2009
88(3)88(3)
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
27 July 2006
287Change of Registered Office
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
9 December 2005
288cChange of Particulars
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
287Change of Registered Office
Legacy
16 July 2004
88(2)R88(2)R
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Resolution
14 November 2003
RESOLUTIONSResolutions
Incorporation Company
6 October 2003
NEWINCIncorporation