Background WavePink WaveYellow Wave

HARP CLOSE MEADOW (SUDBURY) MANAGEMENT COMPANY LIMITED (09392900)

HARP CLOSE MEADOW (SUDBURY) MANAGEMENT COMPANY LIMITED (09392900) is an active UK company. incorporated on 16 January 2015. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARP CLOSE MEADOW (SUDBURY) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BLACKWELL, Thomas Benjamin, ELLIS, David, WELLS, Alan.

Company Number
09392900
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2015
Age
11 years
Address
C/O Blockmanagement Uk Limited Unit 5, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACKWELL, Thomas Benjamin, ELLIS, David, WELLS, Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARP CLOSE MEADOW (SUDBURY) MANAGEMENT COMPANY LIMITED

HARP CLOSE MEADOW (SUDBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARP CLOSE MEADOW (SUDBURY) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09392900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

C/O Blockmanagement Uk Limited Unit 5 Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB
From: 19 December 2015To: 9 January 2020
First Floor Capital Court 30 Windsor Street Uxbridge UB9 0BN United Kingdom
From: 16 January 2015To: 19 December 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jul 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Feb 21
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BLOCKMANAGEMENT UK LIMITED

Active
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 09 Jan 2020

BLACKWELL, Thomas Benjamin

Active
Unit 5, SudburyCO10 7GB
Born July 1985
Director
Appointed 20 Jul 2022

ELLIS, David

Active
Unit 5, SudburyCO10 7GB
Born July 1958
Director
Appointed 11 Jun 2019

WELLS, Alan

Active
Unit 5, SudburyCO10 7GB
Born February 1947
Director
Appointed 06 Jul 2023

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate secretary
Appointed 01 Dec 2015
Resigned 09 Jan 2020

BURROWS, Richard Michael

Resigned
Wickford Business Park, WickfordSS11 8YB
Born February 1968
Director
Appointed 16 Jan 2015
Resigned 16 Jan 2019

COULSON, Karen Jane

Resigned
Wickford Business Park, WickfordSS11 8YB
Born July 1967
Director
Appointed 16 Jan 2015
Resigned 22 Jul 2016

LEWIS, Clive Alan

Resigned
Unit 5, SudburyCO10 7GB
Born June 1940
Director
Appointed 04 Jan 2019
Resigned 06 Jul 2023

SAVILLE, Steven Richard

Resigned
Wickford Business Park, WickfordSS11 8YB
Born November 1968
Director
Appointed 26 Oct 2018
Resigned 16 Jan 2019

STEER, Brian Aldred

Resigned
Unit 5, SudburyCO10 7GB
Born June 1936
Director
Appointed 14 Jan 2019
Resigned 18 Feb 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Michael Burrows

Ceased
Cunard Square, Townfield Street, ChelmsfordCM1 1AQ
Born February 1968

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jan 2018
Hurricane Way, WickfordSS11 8YB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2015
AD01Change of Registered Office Address
Incorporation Company
16 January 2015
NEWINCIncorporation