Background WavePink WaveYellow Wave

HARROGATE14 LIMITED (10452321)

HARROGATE14 LIMITED (10452321) is a liquidation UK company. incorporated on 31 October 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARROGATE14 LIMITED has been registered for 9 years. Current directors include HEPDEN, Simon William.

Company Number
10452321
Status
liquidation
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
Brooklands Court Phase 2 Office 9, Leeds, LS11 5HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEPDEN, Simon William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE14 LIMITED

HARROGATE14 LIMITED is an liquidation company incorporated on 31 October 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARROGATE14 LIMITED was registered 9 years ago.(SIC: 68100)

Status

liquidation

Active since 9 years ago

Company No

10452321

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 28/10

Overdue

8 months overdue

Last Filed

Made up to 28 October 2023 (2 years ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 November 2022 - 28 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2025
Period: 29 October 2023 - 28 October 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 14 November 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)

Next Due

Due by 28 November 2025
For period ending 14 November 2025
Contact
Address

Brooklands Court Phase 2 Office 9 Tunstall Road Leeds, LS11 5HL,

Previous Addresses

1 Princes Square Harrogate North Yorkshire HG1 1nd England
From: 25 November 2024To: 1 October 2025
Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England
From: 3 April 2023To: 25 November 2024
10 the Stables Newby Hall Ripon HG4 5AE England
From: 18 April 2017To: 3 April 2023
10 Newby Hall Ripon HG4 5AE England
From: 13 January 2017To: 18 April 2017
3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom
From: 31 October 2016To: 13 January 2017
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Nov 21
Loan Secured
Apr 22
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEPDEN, Simon William

Active
Tunstall Road, LeedsLS11 5HL
Born May 1971
Director
Appointed 31 Oct 2016

MOODY, Nicholas John

Resigned
Princes Square, HarrogateHG1 1ND
Born May 1969
Director
Appointed 31 Oct 2016
Resigned 01 Dec 2024

ROBERTS, Frazer George

Resigned
The Stables, RiponHG4 5AE
Born August 1993
Director
Appointed 31 Oct 2016
Resigned 29 Oct 2021

Persons with significant control

1

Newby Hall, RiponHG4 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 October 2025
600600
Resolution
1 October 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
1 October 2025
LIQ02LIQ02
Dissolution Voluntary Strike Off Suspended
14 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 July 2025
DS01DS01
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
25 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Incorporation Company
31 October 2016
NEWINCIncorporation