Background WavePink WaveYellow Wave

DEARBORN ESTATES LIMITED (10199400)

DEARBORN ESTATES LIMITED (10199400) is an active UK company. incorporated on 25 May 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DEARBORN ESTATES LIMITED has been registered for 9 years. Current directors include HARVEY, Andrew John, HARVEY, Matthew Andrew.

Company Number
10199400
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
19 Common Road, Bristol, BS15 3LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARVEY, Andrew John, HARVEY, Matthew Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEARBORN ESTATES LIMITED

DEARBORN ESTATES LIMITED is an active company incorporated on 25 May 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DEARBORN ESTATES LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10199400

LTD Company

Age

9 Years

Incorporated 25 May 2016

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 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

HARVEY EVENTS HOLDINGS LIMITED
From: 25 May 2016To: 30 April 2020
Contact
Address

19 Common Road Hanham Bristol, BS15 3LL,

Previous Addresses

5 Pullman Court Great Western Road Gloucester GL1 3nd United Kingdom
From: 25 May 2016To: 7 November 2017
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Loan Secured
Feb 20
Loan Secured
Dec 23
Director Joined
Aug 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRITTON, Helen Elizabeth

Active
Common Road, BristolBS15 3LL
Secretary
Appointed 15 Jun 2016

HARVEY, Andrew John

Active
Common Road, BristolBS15 3LL
Born April 1957
Director
Appointed 25 May 2016

HARVEY, Matthew Andrew

Active
Common Road, BristolBS15 3LL
Born August 1987
Director
Appointed 20 Aug 2025

Persons with significant control

2

Mr Andrew John Harvey

Active
Common Road, BristolBS15 3LL
Born April 1957

Nature of Control

Significant influence or control
Notified 24 May 2017
Hanham, BristolBS15 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Resolution
30 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2016
NEWINCIncorporation