Background WavePink WaveYellow Wave

HARWIN CLOSE MANAGEMENT LIMITED (07450315)

HARWIN CLOSE MANAGEMENT LIMITED (07450315) is an active UK company. incorporated on 24 November 2010. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARWIN CLOSE MANAGEMENT LIMITED has been registered for 15 years. Current directors include BEECHAM, Michael, PRESTON, Stuart Graeme, WOOD, Martin David.

Company Number
07450315
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
2 Harwin Close, Halifax, HX3 7BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEECHAM, Michael, PRESTON, Stuart Graeme, WOOD, Martin David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWIN CLOSE MANAGEMENT LIMITED

HARWIN CLOSE MANAGEMENT LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARWIN CLOSE MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07450315

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

2 Harwin Close Westercroft Lane Halifax, HX3 7BE,

Previous Addresses

Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA England
From: 18 February 2014To: 20 May 2014
Fagley Quarry Offices Fagley Lane Bradford West Yorkshire BD2 3NT
From: 16 December 2011To: 18 February 2014
Century House West Parade Halifax West Yorkshire HX1 2TE United Kingdom
From: 24 November 2010To: 16 December 2011
Timeline

16 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Oct 20
Director Joined
Mar 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEECHAM, Michael

Active
Harwin Close, HalifaxHX3 7BE
Born December 1950
Director
Appointed 31 Mar 2014

PRESTON, Stuart Graeme

Active
Harwin Close, HalifaxHX3 7BE
Born July 1962
Director
Appointed 07 Feb 2021

WOOD, Martin David

Active
Harwin Close, HalifaxHX3 7BE
Born April 1977
Director
Appointed 01 Jun 2018

CHALCRAFT, Leslie

Resigned
Harwin Close, HalifaxHX3 7BE
Born June 1953
Director
Appointed 31 Mar 2014
Resigned 20 Apr 2018

FORD, Alan Murray

Resigned
Harwin Close, HalifaxHX3 7BE
Born March 1962
Director
Appointed 01 Jun 2015
Resigned 08 Dec 2019

MARSHALL, James Ernest

Resigned
Link 606 Office Park, BradfordBD6 1YA
Born September 1979
Director
Appointed 15 Jun 2011
Resigned 31 Mar 2014

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 24 Nov 2010
Resigned 24 Nov 2010

WALKER, Brian

Resigned
West Parade, HalifaxHX1 2TE
Born June 1933
Director
Appointed 24 Nov 2010
Resigned 15 Jun 2011

WOOD, Martin David

Resigned
Harwin Close, HalifaxHX3 7BE
Born April 1977
Director
Appointed 31 Mar 2014
Resigned 28 May 2015
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Resolution
5 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Incorporation Company
24 November 2010
NEWINCIncorporation