Background WavePink WaveYellow Wave

HARROGATE HOUSE LIMITED (05378697)

HARROGATE HOUSE LIMITED (05378697) is an active UK company. incorporated on 1 March 2005. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HARROGATE HOUSE LIMITED has been registered for 21 years. Current directors include INDYK, Anthony Lewis.

Company Number
05378697
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
INDYK, Anthony Lewis
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE HOUSE LIMITED

HARROGATE HOUSE LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HARROGATE HOUSE LIMITED was registered 21 years ago.(SIC: 47910)

Status

active

Active since 21 years ago

Company No

05378697

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom
From: 29 October 2024To: 12 November 2024
Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT
From: 3 December 2010To: 29 October 2024
Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
From: 1 March 2005To: 3 December 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

INDYK, Anthony Lewis

Active
The Spinney, WhyteleafeCR3 0BQ
Born November 1954
Director
Appointed 01 Mar 2005

BAXTER, Clive William

Resigned
2 Mount Close, BromleyBR1 2PH
Secretary
Appointed 01 Mar 2005
Resigned 12 Oct 2005

INDYK, Anthony Lewis

Resigned
The Spinney, WhyteleafeCR3 0BQ
Secretary
Appointed 11 Oct 2005
Resigned 10 Apr 2006

KENT, Nicola

Resigned
196 Summerhouse Drive, DartfordDA2 7PB
Secretary
Appointed 01 Sept 2007
Resigned 01 Dec 2025

O'GORMAN, John

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Secretary
Appointed 10 Apr 2006
Resigned 01 Sept 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 01 Mar 2005

BAXTER, Clive William

Resigned
2 Mount Close, BromleyBR1 2PH
Born March 1952
Director
Appointed 01 Mar 2005
Resigned 12 Oct 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 01 Mar 2005
Resigned 01 Mar 2005

Persons with significant control

1

Mr Andrew Lewis Indyk

Active
Cremers Road, SittingbourneME10 3US
Born November 1954

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
18 October 2006
287Change of Registered Office
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
287Change of Registered Office
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Incorporation Company
1 March 2005
NEWINCIncorporation