Background WavePink WaveYellow Wave

HARLEQUIN HOMES (LONGHAM) LIMITED (11834658)

HARLEQUIN HOMES (LONGHAM) LIMITED (11834658) is an active UK company. incorporated on 19 February 2019. with registered office in Ferndown. The company operates in the Construction sector, engaged in development of building projects. HARLEQUIN HOMES (LONGHAM) LIMITED has been registered for 7 years. Current directors include ATKINS, Robert John, WINGFIELD, Mark Andrew.

Company Number
11834658
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
The Old Exchange, Ferndown, BH22 9NH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINS, Robert John, WINGFIELD, Mark Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN HOMES (LONGHAM) LIMITED

HARLEQUIN HOMES (LONGHAM) LIMITED is an active company incorporated on 19 February 2019 with the registered office located in Ferndown. The company operates in the Construction sector, specifically engaged in development of building projects. HARLEQUIN HOMES (LONGHAM) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11834658

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

The Old Exchange 521 Wimborne Road East Ferndown, BH22 9NH,

Previous Addresses

, Heliting House 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom
From: 19 February 2019To: 27 March 2024
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Capital Update
Jul 25
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ATKINS, Robert John

Active
35 Richmond Hill, BournemouthBH14 8JG
Born December 1965
Director
Appointed 19 Feb 2019

WINGFIELD, Mark Andrew

Active
35 Richmond Hill, BournemouthBH2 6HT
Born September 1964
Director
Appointed 19 Feb 2019

Persons with significant control

5

3 Active
2 Ceased
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2025
521 Wimborne Road East, FerndownBH22 9NH

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2025
1 Firs Lane, PooleBH14 8JG

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2025

Mr Robert John Atkins

Ceased
35 Richmond Hill, BournemouthBH14 8JG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 10 Jun 2025

Mr Mark Andrew Wingfield

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Resolution
29 July 2025
RESOLUTIONSResolutions
Legacy
29 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2025
SH19Statement of Capital
Legacy
29 July 2025
CAP-SSCAP-SS
Resolution
29 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Memorandum Articles
16 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Incorporation Company
19 February 2019
NEWINCIncorporation