Background WavePink WaveYellow Wave

HARPER CLOSE BLOCKS A AND B LIMITED (09119690)

HARPER CLOSE BLOCKS A AND B LIMITED (09119690) is an active UK company. incorporated on 7 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HARPER CLOSE BLOCKS A AND B LIMITED has been registered for 11 years. Current directors include SHAH, Amit.

Company Number
09119690
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
135 Bramley Road, London, N14 4UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAH, Amit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPER CLOSE BLOCKS A AND B LIMITED

HARPER CLOSE BLOCKS A AND B LIMITED is an active company incorporated on 7 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARPER CLOSE BLOCKS A AND B LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09119690

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

135 Bramley Road London, N14 4UT,

Previous Addresses

505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom
From: 30 April 2019To: 6 January 2025
Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
From: 14 August 2015To: 30 April 2019
Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 14 August 2015To: 14 August 2015
C/O Brethertons Llp Strathmore House, Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD United Kingdom
From: 7 July 2014To: 14 August 2015
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Capital Update
Feb 15
Funding Round
Feb 16
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Nov 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARNARD COOK LONDON LTD

Active
Bramley Road, LondonN14 4UT
Corporate secretary
Appointed 06 Jan 2025

SHAH, Amit

Active
Bramley Road, LondonN14 4UT
Born March 1963
Director
Appointed 07 Jul 2014

SHAH, Jinesh

Resigned
Merryhills Drive, EnfieldEN2 7NY
Born November 1960
Director
Appointed 07 Jul 2014
Resigned 07 Jul 2014

WILLIAMS, Philip Edmund

Resigned
HarrowHA2 6EH
Born November 1954
Director
Appointed 07 Jul 2014
Resigned 27 Aug 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Amit Shah

Ceased
HarrowHA2 6EH
Born March 1963

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 07 Jul 2016

Mr Philip Edmund Williams

Ceased
HarrowHA2 6EH
Born November 1954

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
8 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
10 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
24 February 2015
SH19Statement of Capital
Legacy
23 January 2015
SH20SH20
Resolution
23 January 2015
RESOLUTIONSResolutions
Legacy
23 January 2015
CAP-SSCAP-SS
Resolution
23 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Incorporation Company
7 July 2014
NEWINCIncorporation