Company NameHarparks Limited
DirectorsPeter Harper and Patricia Helen Harper
Company StatusActive
Company Number03639991
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 6 months ago)
Previous NameBroomco (1664) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Harper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Y Cwm Penyfelin
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Secretary NameMrs Patricia Helen Harper
NationalityBritish
StatusCurrent
Appointed16 December 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Y Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameMrs Patricia Helen Harper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Y Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressBron Y Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Shareholders

65k at £1Peter Harper
59.09%
Ordinary
45k at £1Patricia Helen Harper
40.91%
Ordinary

Financials

Year2014
Net Worth£138,117
Cash£22,154
Current Liabilities£13,721

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

4 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Notification of Patricia Helen Harper as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Notification of Patricia Helen Harper as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 110,000
(4 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 110,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 110,000
(4 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 110,000
(4 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 110,000
(4 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 110,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 March 2011Appointment of Mrs Patricia Helen Harper as a director (2 pages)
3 March 2011Appointment of Mrs Patricia Helen Harper as a director (2 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 January 2010Registered office address changed from Unit 4 Pumpfields Road Liverpool Merseyside L3 6BA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Unit 4 Pumpfields Road Liverpool Merseyside L3 6BA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Unit 4 Pumpfields Road Liverpool Merseyside L3 6BA on 7 January 2010 (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 October 2007Return made up to 29/09/07; no change of members (6 pages)
16 October 2007Return made up to 29/09/07; no change of members (6 pages)
22 December 2006Return made up to 29/09/06; full list of members (6 pages)
22 December 2006Return made up to 29/09/06; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 January 2006Return made up to 29/09/05; full list of members; amend (6 pages)
26 January 2006Return made up to 29/09/05; full list of members; amend (6 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 October 2005Return made up to 29/09/05; full list of members (6 pages)
20 October 2005Return made up to 29/09/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 29/09/04; full list of members (6 pages)
12 October 2004Return made up to 29/09/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 January 2004Return made up to 29/09/03; full list of members (6 pages)
9 January 2004Return made up to 29/09/03; full list of members (6 pages)
14 September 2003Registered office changed on 14/09/03 from: 62 boundfield road london SE6 1PH (1 page)
14 September 2003Registered office changed on 14/09/03 from: 62 boundfield road london SE6 1PH (1 page)
21 July 2003Registered office changed on 21/07/03 from: unit 4 pumpfields road liverpool L3 6BA (1 page)
21 July 2003Registered office changed on 21/07/03 from: unit 4 pumpfields road liverpool L3 6BA (1 page)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 October 2002Return made up to 29/09/02; full list of members (6 pages)
18 October 2002Return made up to 29/09/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
3 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
10 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
10 November 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1999Ad 27/01/99--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
1 February 1999Nc inc already adjusted 27/01/99 (1 page)
1 February 1999Ad 27/01/99--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1999Nc inc already adjusted 27/01/99 (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
22 December 1998Company name changed broomco (1664) LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed broomco (1664) LIMITED\certificate issued on 23/12/98 (2 pages)
18 December 1998Registered office changed on 18/12/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 December 1998Secretary resigned;director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 December 1998Secretary resigned;director resigned (1 page)
29 September 1998Incorporation (16 pages)
29 September 1998Incorporation (16 pages)