About

Registered Number: 06487866
Date of Incorporation: 29/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Lydmore House, St. Ann's Fort, King's Lynn, Norfolk, PE30 2EU

 

Having been setup in 2008, Harris Park Homes Ltd are based in Norfolk, it has a status of "Active". Currently we aren't aware of the number of employees at the Harris Park Homes Ltd. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 04 February 2009
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2008 Outstanding

N/A

Legal charge 28 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.