Background WavePink WaveYellow Wave

HARRINGTONS SALES AND LETTINGS LIMITED (06876975)

HARRINGTONS SALES AND LETTINGS LIMITED (06876975) is an active UK company. incorporated on 14 April 2009. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARRINGTONS SALES AND LETTINGS LIMITED has been registered for 17 years. Current directors include SWIFT, Nicholas.

Company Number
06876975
Status
active
Type
ltd
Incorporated
14 April 2009
Age
17 years
Address
30 New Elvet, Durham, DH1 3AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SWIFT, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRINGTONS SALES AND LETTINGS LIMITED

HARRINGTONS SALES AND LETTINGS LIMITED is an active company incorporated on 14 April 2009 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARRINGTONS SALES AND LETTINGS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06876975

LTD Company

Age

17 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 18 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 August 2025 (9 months ago)
Submitted on 18 August 2025 (9 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

DURHAM SALES AND LETTINGS LIMITED
From: 11 May 2009To: 22 May 2009
DURHAM LETTINGS LIMITED
From: 14 April 2009To: 11 May 2009
Contact
Address

30 New Elvet Durham, DH1 3AL,

Previous Addresses

7 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS
From: 10 May 2013To: 14 October 2024
the Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ
From: 14 April 2009To: 10 May 2013
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Mar 16
Director Joined
Mar 16
Director Left
Jul 19
Owner Exit
Aug 19
Director Joined
Mar 21
Director Left
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SWIFT, Nicholas

Active
New Elvet, DurhamDH1 3AL
Born November 1971
Director
Appointed 14 Apr 2009

SAFFERY, Valerie Edith

Resigned
108 Deepfield Road, BracknellRG12 2NX
Secretary
Appointed 14 Apr 2009
Resigned 01 Oct 2010

DMCS SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 14 Apr 2009
Resigned 14 Apr 2009

MILES, Dudley Robert Alexander

Resigned
Belsize Park Gardens, LondonNW3 4NE
Born December 1947
Director
Appointed 14 Apr 2009
Resigned 14 Apr 2009

SWIFT, Katrina Suzanne

Resigned
New Elvet, DurhamDH1 3AL
Born August 1972
Director
Appointed 06 Mar 2021
Resigned 26 Feb 2026

SWIFT, Katrina Suzanne

Resigned
Brenkley Way, Seaton BurnNE13 6DS
Born August 1972
Director
Appointed 10 Mar 2016
Resigned 23 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Katrina Suzanne Swift

Ceased
Brenkley Way, Blezard Business Park, Newcastle Upon TyneNE13 6DS
Born August 1972

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
Ceased 23 Jul 2019

Mr Nicholas Swift

Active
New Elvet, DurhamDH1 3AL
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
18 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2009
NEWINCIncorporation