Background WavePink WaveYellow Wave

SHARPER DEVELOPMENTS LIMITED (11568781)

SHARPER DEVELOPMENTS LIMITED (11568781) is an active UK company. incorporated on 14 September 2018. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHARPER DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include HARPER, Sean.

Company Number
11568781
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
15 Dunstable Road, Richmond, TW9 1UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARPER, Sean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPER DEVELOPMENTS LIMITED

SHARPER DEVELOPMENTS LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHARPER DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11568781

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

15 Dunstable Road Richmond, TW9 1UH,

Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Oct 20
Loan Secured
Jul 23
New Owner
Sept 24
Owner Exit
Sept 24
Loan Secured
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARPER, Sean

Active
Dunstable Road, RichmondTW9 1UH
Born August 1964
Director
Appointed 14 Sept 2018

GALLAGHER, John

Resigned
Lampton Court, StrabaneBT82 9TA
Born February 1977
Director
Appointed 14 Sept 2018
Resigned 01 Nov 2019

MCAULEY, John

Resigned
Sydney Road, RichmondTW9 1UB
Born June 1981
Director
Appointed 14 Sept 2018
Resigned 01 Nov 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Sean Harper

Active
Dunstable Road, RichmondTW9 1UH
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2023
Dunstable Road, RichmondTW9 1UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 09 Dec 2023

Mr John Gallagher

Ceased
Lampton Court, StrabaneBT82 9TA
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 01 Nov 2019

Mr John Mcauley

Ceased
Sydney Road, RichmondTW9 1UB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 September 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
30 September 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Incorporation Company
14 September 2018
NEWINCIncorporation