Company NameHarrop & Associates (Marple) Limited
DirectorsDuncan Harrop Bds and Jonathan Christian Ross Harrop Bsc (Hons), Aca
Company StatusActive
Company Number05556042
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Duncan Harrop Bds
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameDr Duncan Harrop Bds
NationalityBritish
StatusCurrent
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Jonathan Christian Ross Harrop Bsc (Hons), Aca
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(11 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Homestead Road
Disley
Stockport
SK12 2JN
Director NameMrs Minnie Upton Harrop
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address62 Market Street
Marple
Stockport
Cheshire
SK6 7AD
Director NameMr William Marcus Harrop Bsc
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPinewood Homestead Road
Disley
Stockport
SK12 2JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

100 at £1Ducan Ross Harrop
99.01%
Ordinary
450 at £0.001Jonathan Christian Ross Harrop
0.45%
Ordinary B
450 at £0.001William Marcus Harropp
0.45%
Ordinary B
-OTHER
0.10%
-

Financials

Year2014
Net Worth£422,290
Cash£2,439
Current Liabilities£201,553

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

27 February 2015Delivered on: 4 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 62 market street marple stockport t/no GM827269.
Outstanding
27 February 2015Delivered on: 4 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 95/95A church lane marple stockport t/no GM36284.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
24 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
6 June 2023Registered office address changed from C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England to Pinewood Homestead Road Disley Stockport SK12 2JN on 6 June 2023 (1 page)
22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
6 October 2022Cessation of William Marcus Harrop Bsc as a person with significant control on 7 March 2022 (1 page)
6 October 2022Confirmation statement made on 7 September 2022 with updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
15 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
29 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
26 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mr Jonathan Christian Ross Harrop Bsc on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Dr Duncan Harrop Bds on 11 February 2019 (2 pages)
11 February 2019Secretary's details changed for Dr Duncan Harrop Bds on 11 February 2019 (1 page)
2 January 2019Termination of appointment of William Marcus Harrop Bsc as a director on 1 November 2018 (1 page)
12 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
1 November 2018Satisfaction of charge 055560420002 in full (4 pages)
1 November 2018Satisfaction of charge 055560420001 in full (4 pages)
14 September 2018Change of details for Dr Duncan Harrop as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Director's details changed for Dr Duncan Harrop on 14 September 2018 (2 pages)
14 September 2018Change of details for Mr William Marcus Harrop as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Director's details changed for Mr William Marcus Harrop on 14 September 2018 (2 pages)
14 September 2018Director's details changed for Mr Jonathan Christian Ross Harrop on 14 September 2018 (2 pages)
14 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
14 September 2018Secretary's details changed for Dr Duncan Harrop on 14 September 2018 (1 page)
1 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
5 April 2017Appointment of Mr Jonathan Christian Ross Harrop as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Jonathan Christian Ross Harrop as a director on 4 April 2017 (2 pages)
19 December 2016Registered office address changed from 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100.9999
(6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100.9999
(6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100.9999
(6 pages)
4 March 2015Registration of charge 055560420002, created on 27 February 2015 (17 pages)
4 March 2015Registration of charge 055560420001, created on 27 February 2015 (17 pages)
4 March 2015Registration of charge 055560420002, created on 27 February 2015 (17 pages)
4 March 2015Registration of charge 055560420001, created on 27 February 2015 (17 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 101
(6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 April 2012Appointment of Mr William Marcus Harrop as a director (2 pages)
2 April 2012Appointment of Mr William Marcus Harrop as a director (2 pages)
2 April 2012Termination of appointment of Minnie Harrop as a director (1 page)
2 April 2012Termination of appointment of Minnie Harrop as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Director's details changed for Dr Duncan Harrop on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Minnie Upton Harrop on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Minnie Upton Harrop on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Dr Duncan Harrop on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Dr Duncan Harrop on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Minnie Upton Harrop on 7 September 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Return made up to 07/09/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
4 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
11 November 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
11 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
11 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Return made up to 07/09/06; full list of members (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Ad 07/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Ad 07/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2005New director appointed (2 pages)
7 September 2005Incorporation (16 pages)
7 September 2005Incorporation (16 pages)