Background WavePink WaveYellow Wave

HARPHAM LTD (13351853)

HARPHAM LTD (13351853) is an active UK company. incorporated on 22 April 2021. with registered office in Seamer. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARPHAM LTD has been registered for 4 years. Current directors include SWALES, Craig Andrew.

Company Number
13351853
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 years
Address
Manor House, Seamer, YO12 4QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SWALES, Craig Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPHAM LTD

HARPHAM LTD is an active company incorporated on 22 April 2021 with the registered office located in Seamer. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARPHAM LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13351853

LTD Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

28 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

SMARTBUILD HARPHAM LTD
From: 22 April 2021To: 12 March 2024
Contact
Address

Manor House 104 Pasture Lane Seamer, YO12 4QR,

Previous Addresses

47 Flamborough Road Bridlington East Riding YO15 2JH United Kingdom
From: 22 April 2021To: 3 July 2021
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jul 21
Owner Exit
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWALES, Craig Andrew

Active
104 Pasture Lane, ScarboroughYO12 4QR
Born October 1971
Director
Appointed 22 Apr 2021

ORGAN, Alexander James

Resigned
104 Pasture Lane, ScarboroughYO12 4QR
Born May 1978
Director
Appointed 22 Apr 2021
Resigned 10 Jun 2021

VESSEY-BAITSON, Steven

Resigned
104 Pasture Lane, SeamerYO12 4QR
Born November 1968
Director
Appointed 14 Jan 2022
Resigned 14 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander James Organ

Ceased
104 Pasture Lane, ScarboroughYO12 4QR
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021
Ceased 18 Jun 2021

Mr Craig Andrew Swales

Active
104 Pasture Lane, ScarboroughYO12 4QR
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Incorporation Company
22 April 2021
NEWINCIncorporation