Background WavePink WaveYellow Wave

MCINTOSH DEVELOPMENTS EAST HARPTREE LTD (11439313)

MCINTOSH DEVELOPMENTS EAST HARPTREE LTD (11439313) is an active UK company. incorporated on 28 June 2018. with registered office in Frome. The company operates in the Construction sector, engaged in development of building projects. MCINTOSH DEVELOPMENTS EAST HARPTREE LTD has been registered for 7 years. Current directors include SHARP, Dominic James, SHARP, Geoffrey Philip.

Company Number
11439313
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
Unit 11 Keyford Court, Frome, BA11 4BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARP, Dominic James, SHARP, Geoffrey Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCINTOSH DEVELOPMENTS EAST HARPTREE LTD

MCINTOSH DEVELOPMENTS EAST HARPTREE LTD is an active company incorporated on 28 June 2018 with the registered office located in Frome. The company operates in the Construction sector, specifically engaged in development of building projects. MCINTOSH DEVELOPMENTS EAST HARPTREE LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11439313

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Unit 11 Keyford Court Frome, BA11 4BD,

Previous Addresses

Unit a3 Southgate Commerce Park Frome Somerset BA11 2RY United Kingdom
From: 28 June 2018To: 28 September 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Nov 18
Owner Exit
Jan 21
Director Left
Jan 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHARP, Dominic James

Active
Keyford Court, FromeBA11 4BD
Born February 1976
Director
Appointed 28 Jun 2018

SHARP, Geoffrey Philip

Active
Keyford Court, FromeBA11 4BD
Born January 1946
Director
Appointed 28 Jun 2018

SINFIELD, Nicholas Charles Lewis

Resigned
Keyford Court, FromeBA11 4BD
Born October 1973
Director
Appointed 28 Jun 2018
Resigned 25 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Charles Lewis Sinfield

Ceased
Keyford Court, FromeBA11 4BD
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 25 Jan 2021

Mr Geoffrey Sharp

Active
Keyford Court, FromeBA11 4BD
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2018

Mr Dominic James Sharp

Active
Keyford Court, FromeBA11 4BD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Incorporation Company
28 June 2018
NEWINCIncorporation