Background WavePink WaveYellow Wave

2 HARRIER COURT MANAGEMENT LTD (10952837)

2 HARRIER COURT MANAGEMENT LTD (10952837) is an active UK company. incorporated on 8 September 2017. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 HARRIER COURT MANAGEMENT LTD has been registered for 8 years. Current directors include BOTSFORD, Jodie, FULHAM, Laura Jane, KEARS, Matthew Paul and 1 others.

Company Number
10952837
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2017
Age
8 years
Address
Flat 4, 2 Harrier Court Woodside Road, Luton, LU1 4DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTSFORD, Jodie, FULHAM, Laura Jane, KEARS, Matthew Paul, SMITH, Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 HARRIER COURT MANAGEMENT LTD

2 HARRIER COURT MANAGEMENT LTD is an active company incorporated on 8 September 2017 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 HARRIER COURT MANAGEMENT LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10952837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Flat 4, 2 Harrier Court Woodside Road Lower Woodside Luton, LU1 4DQ,

Previous Addresses

Burgundy House 21 the Forresters Harpenden AL5 2FB England
From: 11 July 2023To: 8 March 2024
No1. Waterside Station Road Harpenden AL5 4US England
From: 21 September 2018To: 11 July 2023
21 Burgundy House the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom
From: 8 September 2017To: 21 September 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOTSFORD, Jodie

Active
Woodside Road, LutonLU1 4DQ
Born October 1992
Director
Appointed 17 Nov 2024

FULHAM, Laura Jane

Active
Woodside Road, LutonLU1 4DQ
Born October 1994
Director
Appointed 01 Feb 2024

KEARS, Matthew Paul

Active
Woodside Road, LutonLU1 4DQ
Born June 1987
Director
Appointed 17 Nov 2024

SMITH, Nicholas

Active
Woodside Road, LutonLU1 4DQ
Born September 1991
Director
Appointed 01 Feb 2024

CHANDLER, Samuel John

Resigned
Station Road, HarpendenAL5 4US
Born October 1970
Director
Appointed 15 Feb 2018
Resigned 31 Aug 2022

CURRAGH, Brian Philip

Resigned
Burgundy House, HarpendenAL5 2FB
Born January 1959
Director
Appointed 08 Sept 2017
Resigned 15 Feb 2018

PARKINSON, Emma Jane Bridget

Resigned
Woodside Road, LutonLU1 4DQ
Born September 1961
Director
Appointed 31 Aug 2022
Resigned 01 Mar 2024

PETERS, Michael Gordon

Resigned
Burgundy House, HarpendenAL5 2FB
Born July 1964
Director
Appointed 08 Sept 2017
Resigned 01 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Laura Jane Fulham

Active
Woodside Road, LutonLU1 4DQ
Born October 1994

Nature of Control

Significant influence or control
Notified 28 Feb 2024

Mr Michael Gordon Peters

Ceased
Burgundy House, HarpendenAL5 2FB
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Sept 2017
Ceased 28 Feb 2024

Mr Brian Philip Curragh

Ceased
Burgundy House, HarpendenAL5 2FB
Born January 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Sept 2017
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Incorporation Company
8 September 2017
NEWINCIncorporation