Background WavePink WaveYellow Wave

HARPERCREWE (STRATEGIC LAND 1) LTD (13968382)

HARPERCREWE (STRATEGIC LAND 1) LTD (13968382) is an active UK company. incorporated on 10 March 2022. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. HARPERCREWE (STRATEGIC LAND 1) LTD has been registered for 4 years. Current directors include BLOOR, Adrian John, BOSSOM, George Edward Martin.

Company Number
13968382
Status
active
Type
ltd
Incorporated
10 March 2022
Age
4 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLOOR, Adrian John, BOSSOM, George Edward Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCREWE (STRATEGIC LAND 1) LTD

HARPERCREWE (STRATEGIC LAND 1) LTD is an active company incorporated on 10 March 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HARPERCREWE (STRATEGIC LAND 1) LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13968382

LTD Company

Age

4 Years

Incorporated 10 March 2022

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 8 November 2023To: 18 September 2025
Curo Chartered Accountants, Greenbox, Office 17 Weston Hall Road Stoke Prior Bromsgrove B60 4AL United Kingdom
From: 10 March 2022To: 8 November 2023
Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
New Owner
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLOOR, Adrian John

Active
The Coade, LondonSE11 5EL
Born August 1970
Director
Appointed 10 Mar 2022

BOSSOM, George Edward Martin

Active
The Coade, LondonSE11 5EL
Born February 1992
Director
Appointed 28 Apr 2023

WRIGHT, Patrick Francis

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born March 1962
Director
Appointed 10 Mar 2022
Resigned 28 Apr 2023

Persons with significant control

2

The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022

Mr Adrian John Bloor

Active
The Coade, LondonSE11 5EL
Born August 1970

Nature of Control

Significant influence or control
Notified 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2022
NEWINCIncorporation