Background WavePink WaveYellow Wave

HARCOURT PROJECTS LTD (NI689508)

HARCOURT PROJECTS LTD (NI689508) is an active UK company. incorporated on 5 July 2022. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARCOURT PROJECTS LTD has been registered for 3 years. Current directors include MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin.

Company Number
NI689508
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
35a Talbot Park, Londonderry, BT48 7SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Gary Michael, MARTIN, Michael Gerard, MARTIN, Paul Gavin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARCOURT PROJECTS LTD

HARCOURT PROJECTS LTD is an active company incorporated on 5 July 2022 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARCOURT PROJECTS LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

NI689508

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

35a Talbot Park Londonderry, BT48 7SZ,

Previous Addresses

Foyle House Dunvale Park Duncreggan Road L'derry BT48 0AB United Kingdom
From: 5 July 2022To: 21 February 2024
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Feb 23
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, Gary Michael

Active
Talbot Park, LondonderryBT48 7SZ
Born May 1988
Director
Appointed 05 Jul 2022

MARTIN, Michael Gerard

Active
Talbot Park, LondonderryBT48 7SZ
Born December 1993
Director
Appointed 05 Jul 2022

MARTIN, Paul Gavin

Active
Talbot Park, LondonderryBT48 7SZ
Born January 1985
Director
Appointed 05 Jul 2022

Persons with significant control

6

4 Active
2 Ceased
Talbot Park, DerryBT48 7SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Ms Belinda Kit Wah Boey

Ceased
Talbot Park, LondonderryBT48 7SZ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022
Ceased 01 May 2024
L'DerryBT48 7TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ceased 01 May 2024

Mr Michael Gerard Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born December 1993

Nature of Control

Right to appoint and remove directors
Notified 05 Jul 2022

Mr Paul Gavin Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born January 1985

Nature of Control

Right to appoint and remove directors
Notified 05 Jul 2022

Mr Gary Michael Martin

Active
Talbot Park, LondonderryBT48 7SZ
Born May 1988

Nature of Control

Right to appoint and remove directors
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 February 2023
SH10Notice of Particulars of Variation
Incorporation Company
5 July 2022
NEWINCIncorporation