Background WavePink WaveYellow Wave

HARKALM DEVELOPMENTS LTD (12243226)

HARKALM DEVELOPMENTS LTD (12243226) is an active UK company. incorporated on 4 October 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HARKALM DEVELOPMENTS LTD has been registered for 6 years. Current directors include GOODMAN, Daniel Robert, HARVEY, Adam Morris, RHODES, David Joseph and 1 others.

Company Number
12243226
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
11 Rosemont Road, London, NW3 6NG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODMAN, Daniel Robert, HARVEY, Adam Morris, RHODES, David Joseph, SARNER, Ben
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARKALM DEVELOPMENTS LTD

HARKALM DEVELOPMENTS LTD is an active company incorporated on 4 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HARKALM DEVELOPMENTS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12243226

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

11 Rosemont Road London, NW3 6NG,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 4 October 2019To: 21 January 2025
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jul 20
Director Joined
Oct 21
Owner Exit
Oct 22
Loan Secured
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

SARNER, Ben

Active
Rosemont Road, LondonNW3 6NG
Secretary
Appointed 04 Oct 2019

GOODMAN, Daniel Robert

Active
Rosemont Road, LondonNW3 6NG
Born December 1985
Director
Appointed 27 Oct 2021

HARVEY, Adam Morris

Active
Rosemont Road, LondonNW3 6NG
Born February 1980
Director
Appointed 04 Oct 2019

RHODES, David Joseph

Active
Rosemont Road, LondonNW3 6NG
Born May 1987
Director
Appointed 04 Oct 2019

SARNER, Ben

Active
Rosemont Road, LondonNW3 6NG
Born March 1981
Director
Appointed 04 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020

Mr Adam Morris Harvey

Ceased
Ballards Lane, LondonN3 1XW
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 07 Jan 2020

Ben Sarner

Ceased
Ballards Lane, LondonN3 1XW
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2019
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

22

Resolution
20 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2019
NEWINCIncorporation