Background WavePink WaveYellow Wave

THE CHRISTOPHER HARRISON GROUP LIMITED (06788116)

THE CHRISTOPHER HARRISON GROUP LIMITED (06788116) is an active UK company. incorporated on 12 January 2009. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CHRISTOPHER HARRISON GROUP LIMITED has been registered for 17 years. Current directors include HARRISON, Christopher James, HETHERINGTON, Philip.

Company Number
06788116
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
Tannery House, Carlisle, CA1 2SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Christopher James, HETHERINGTON, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHRISTOPHER HARRISON GROUP LIMITED

THE CHRISTOPHER HARRISON GROUP LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CHRISTOPHER HARRISON GROUP LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06788116

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Tannery House Harraby Green Business Park Carlisle, CA1 2SS,

Previous Addresses

Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom
From: 12 January 2009To: 27 July 2011
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Sept 10
Director Left
Aug 12
Funding Round
Oct 12
Funding Round
Feb 21
Director Joined
Apr 21
Loan Cleared
Jun 24
Loan Secured
Jun 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRISON, Christopher James

Active
East Curthwaite, WigtonCA7 8BJ
Born July 1964
Director
Appointed 12 Jan 2009

HETHERINGTON, Philip

Active
Rosley, WigtonCA7 8BU
Born June 1981
Director
Appointed 23 Apr 2021

HARRISON, Julia

Resigned
Harraby Green Business Park, CarlisleCA1 2SS
Secretary
Appointed 01 Mar 2013
Resigned 19 Jul 2024

NOBLE, Victoria Jane

Resigned
East Curthwaite, WigtonCA7 8BJ
Born March 1975
Director
Appointed 15 Sept 2010
Resigned 10 Aug 2012

Persons with significant control

1

Mr Christopher James Harrison

Active
Harraby Green Business Park, CarlisleCA1 2SS
Born July 1964

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 February 2021
MAMA
Statement Of Companys Objects
10 February 2021
CC04CC04
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Auditors Resignation Company
1 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Legacy
7 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 July 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
11 January 2011
MG01MG01
Legacy
8 January 2011
MG01MG01
Legacy
8 January 2011
MG01MG01
Legacy
8 January 2011
MG01MG01
Legacy
8 January 2011
MG01MG01
Legacy
21 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
11 February 2009
225Change of Accounting Reference Date
Incorporation Company
12 January 2009
NEWINCIncorporation