Background WavePink WaveYellow Wave

HARBROOK PROPERTY DEVELOPMENTS LTD (NI037848)

HARBROOK PROPERTY DEVELOPMENTS LTD (NI037848) is an active UK company. incorporated on 7 February 2000. with registered office in Larne. The company operates in the Real Estate Activities sector, engaged in residents property management. HARBROOK PROPERTY DEVELOPMENTS LTD has been registered for 26 years. Current directors include BLAIR, Janice, HARVEY, Robert Ian.

Company Number
NI037848
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAIR, Janice, HARVEY, Robert Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBROOK PROPERTY DEVELOPMENTS LTD

HARBROOK PROPERTY DEVELOPMENTS LTD is an active company incorporated on 7 February 2000 with the registered office located in Larne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARBROOK PROPERTY DEVELOPMENTS LTD was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

NI037848

LTD Company

Age

26 Years

Incorporated 7 February 2000

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 16 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne Co Antrim BT40 1HY
From: 7 February 2000To: 2 April 2019
Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

BLAIR, Janice

Active
51 The Beeches, Co AntrimBT40 2DW
Secretary
Appointed 07 Feb 2000

BLAIR, Janice

Active
51 The Beeches, Co AntrimBT40 2DW
Born July 1969
Director
Appointed 14 Feb 2000

HARVEY, Robert Ian

Active
11 Wyncairn Drive, Co AntrimBT40 2EA
Born May 1953
Director
Appointed 14 Feb 2000

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 07 Feb 2000
Resigned 14 Feb 2000

Persons with significant control

1

Ms Janice Blair

Active
Willowbank Road, LarneBT40 2SF
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Legacy
31 July 2009
AC(NI)AC(NI)
Legacy
8 March 2009
371SR(NI)371SR(NI)
Legacy
23 February 2009
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
19 January 2009
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
22 September 2008
402R(NI)402R(NI)
Legacy
11 June 2008
AC(NI)AC(NI)
Legacy
26 March 2008
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
15 March 2007
371S(NI)371S(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
3 April 2006
371S(NI)371S(NI)
Legacy
25 May 2005
AC(NI)AC(NI)
Legacy
4 February 2005
371S(NI)371S(NI)
Legacy
28 May 2004
AC(NI)AC(NI)
Legacy
16 February 2004
371S(NI)371S(NI)
Legacy
21 May 2003
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
21 May 2002
AC(NI)AC(NI)
Legacy
9 February 2002
371S(NI)371S(NI)
Legacy
18 May 2001
AC(NI)AC(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
25 September 2000
G98-2(NI)G98-2(NI)
Legacy
26 February 2000
233(NI)233(NI)
Legacy
26 February 2000
295(NI)295(NI)
Legacy
26 February 2000
G98-2(NI)G98-2(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
7 February 2000
ARTS(NI)ARTS(NI)
Legacy
7 February 2000
MEM(NI)MEM(NI)
Legacy
7 February 2000
G23(NI)G23(NI)
Legacy
7 February 2000
G21(NI)G21(NI)