Background WavePink WaveYellow Wave

HARROWELLS (NO223) LIMITED (13491117)

HARROWELLS (NO223) LIMITED (13491117) is an active UK company. incorporated on 2 July 2021. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARROWELLS (NO223) LIMITED has been registered for 4 years. Current directors include HICKINBOTHAM, Daniel John.

Company Number
13491117
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
Rougier House, York, YO1 6HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKINBOTHAM, Daniel John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROWELLS (NO223) LIMITED

HARROWELLS (NO223) LIMITED is an active company incorporated on 2 July 2021 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARROWELLS (NO223) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13491117

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Rougier House 5 Rougier Street York, YO1 6HZ,

Previous Addresses

Rievaulx House 1 st Mary's Court Blossom Street York North Yorkshire YO24 1AH United Kingdom
From: 2 July 2021To: 17 January 2023
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 21
Director Joined
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HICKINBOTHAM, Daniel John

Active
5 Rougier Street, YorkYO1 6HZ
Born November 1981
Director
Appointed 25 Jul 2025

CHAMBERS, Martin

Resigned
5 Rougier Street, YorkYO1 6HZ
Born February 1984
Director
Appointed 05 Aug 2022
Resigned 25 Jul 2025

ELLIS, Paul James

Resigned
5 Rougier Street, YorkYO1 6HZ
Born October 1978
Director
Appointed 02 Jul 2021
Resigned 25 Jul 2025

Persons with significant control

2

Countrylarge Limited

Active
42 Park Cross Street, LeedsLS1 2QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2021
1 St Mary's Court, YorkYO24 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Incorporation Company
2 July 2021
NEWINCIncorporation