Background WavePink WaveYellow Wave

HARRIS LAND MANAGEMENT (2) LIMITED (11944459)

HARRIS LAND MANAGEMENT (2) LIMITED (11944459) is an active UK company. incorporated on 13 April 2019. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HARRIS LAND MANAGEMENT (2) LIMITED has been registered for 6 years. Current directors include HARRIS, Frederick Thomas.

Company Number
11944459
Status
active
Type
ltd
Incorporated
13 April 2019
Age
6 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HARRIS, Frederick Thomas
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS LAND MANAGEMENT (2) LIMITED

HARRIS LAND MANAGEMENT (2) LIMITED is an active company incorporated on 13 April 2019 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HARRIS LAND MANAGEMENT (2) LIMITED was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

11944459

LTD Company

Age

6 Years

Incorporated 13 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

HARRIS, Frederick Thomas

Active
Headway Business Park, CorbyNN18 9EZ
Born October 1985
Director
Appointed 13 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024

Mrs Lucy Charlotte Harris

Ceased
Headway Business Park, CorbyNN18 9EZ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2024
Ceased 08 Jul 2024

Mr Frederick Thomas Harris

Ceased
Headway Business Park, CorbyNN18 9EZ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2019
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Incorporation Company
13 April 2019
NEWINCIncorporation