Company NameHarrow Estates Plc
Company StatusActive
Company Number06825371
CategoryPublic Limited Company
Incorporation Date20 February 2009(15 years, 1 month ago)
Previous NamesBrand New Co (420) Limited and Harrow Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Leslie Nicholls
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2009(7 months after company formation)
Appointment Duration14 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(2 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(14 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NamePaul Matthew Raftery
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Redcourt Avenue
Didsbury
Manchester
M20 3QL
Director NameMs Jennifer Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgemere House Chester Road
Preston Brook
Runcorn
Cheshire
WA7 3BD
Director NameMr Vincent William Fairclough
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridgemere House Chester Road
Preston Brook
Runcorn
Cheshire
WA7 3BD
Director NameMr Stephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameVincent William Fairclough
NationalityBritish
StatusResigned
Appointed23 October 2009(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressBridgemere House Chester Road
Preston Brook
Runcorn
Cheshire
WA7 3BD
Director NameMr Jonathan Roderick Charles Masters
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBridgemere House Chester Road
Preston Brook
Runcorn
Cheshire
WA7 3BD
Director NameMr Michael James Riding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(4 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Peter Marsden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
StatusResigned
Appointed31 December 2015(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr William Robert Heath
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales

Contact

Websiteharrowestates.co.uk
Email address[email protected]
Telephone01928 797900
Telephone regionRuncorn

Location

Registered AddressRedrow House
St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £1Redrow Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,356,604
Gross Profit£18,574,551
Net Worth£3,046,132
Cash£24,912
Current Liabilities£39,793,558

Accounts

Latest Accounts2 July 2023 (9 months, 2 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 February 2024 (1 month, 3 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

16 March 2016Delivered on: 24 March 2016
Persons entitled: The Secretary of State for Justice

Classification: A registered charge
Particulars: Land at bullwood hall, hockley, essex t/no's EX661783, EX661784 and EX903970.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Serviced Land No 2 Jv Gp Limited

Classification: A registered charge
Particulars: The freehold property at sumanga farm, watersplash lane, bracknell, berkshire, registered at the land registry with title number BK96211. The freehold land at avery lane and watersplash lane, warfield, bracknell as shown coloured green on the coloured plan attached to schedule 2 (plan) to the deed.
Outstanding
19 February 2013Delivered on: 21 February 2013
Persons entitled: Adam Selly and Fiona Mary Graham

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land at station road, tring, hertfordshire, t/no: HD488881.
Outstanding
21 March 2012Delivered on: 23 March 2012
Satisfied on: 27 March 2013
Persons entitled: National Asset Loan Management Limited

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St edmunds bacon factory station road elmswell suffolk t/no SK159296 assignments all rental income and all other sums,the relevant policies see image for full details.
Fully Satisfied
1 April 2011Delivered on: 6 April 2011
Satisfied on: 13 May 2014
Persons entitled: St Regis Paper Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sudbrook mill sudbrook monmouthshire see image for full details.
Fully Satisfied
1 April 2011Delivered on: 5 April 2011
Satisfied on: 13 May 2014
Persons entitled: Network Rail Infrastructure Limited

Classification: Legal charge
Secured details: £650,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at sudbrook mill caldicot monmouthshire.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
9 December 2020Termination of appointment of William Robert Heath as a director on 1 December 2020 (1 page)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 30 June 2019 (23 pages)
2 October 2019Termination of appointment of a director (1 page)
1 October 2019Termination of appointment of Peter Marsden as a director on 30 September 2019 (1 page)
1 October 2019Termination of appointment of Stephen Peter Morgan as a director on 31 March 2019 (1 page)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 30 June 2018 (23 pages)
31 July 2018Termination of appointment of Michael James Riding as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Julian Anthony Larkin as a director on 1 July 2018 (2 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 30 June 2017 (24 pages)
18 October 2017Appointment of Mr William Robert Heath as a director on 12 October 2017 (2 pages)
18 October 2017Appointment of Mr William Robert Heath as a director on 12 October 2017 (2 pages)
2 September 2017Satisfaction of charge 068253710005 in full (4 pages)
2 September 2017Satisfaction of charge 068253710005 in full (4 pages)
31 August 2017Registered office address changed from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD to Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD to Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 31 August 2017 (1 page)
24 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
29 November 2016Full accounts made up to 30 June 2016 (26 pages)
29 November 2016Full accounts made up to 30 June 2016 (26 pages)
24 March 2016Registration of charge 068253710006, created on 16 March 2016 (8 pages)
24 March 2016Registration of charge 068253710006, created on 16 March 2016 (8 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000,000
(5 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000,000
(5 pages)
15 January 2016Termination of appointment of Vincent William Fairclough as a director on 31 December 2015 (1 page)
15 January 2016Appointment of Mr Graham Anthony Cope as a secretary on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Vincent William Fairclough as a secretary on 31 December 2015 (1 page)
15 January 2016Appointment of Mr Graham Anthony Cope as a secretary on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Vincent William Fairclough as a secretary on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Vincent William Fairclough as a director on 31 December 2015 (1 page)
9 December 2015Full accounts made up to 30 June 2015 (20 pages)
9 December 2015Full accounts made up to 30 June 2015 (20 pages)
2 September 2015Registration of charge 068253710005, created on 27 August 2015 (35 pages)
2 September 2015Registration of charge 068253710005, created on 27 August 2015 (35 pages)
1 September 2015Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000,000
(5 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,000,000
(5 pages)
11 December 2014Full accounts made up to 30 June 2014 (20 pages)
11 December 2014Full accounts made up to 30 June 2014 (20 pages)
24 September 2014Termination of appointment of Jennifer Daly as a director on 9 May 2014 (1 page)
24 September 2014Termination of appointment of Jennifer Daly as a director on 9 May 2014 (1 page)
24 September 2014Termination of appointment of Jennifer Daly as a director on 9 May 2014 (1 page)
13 May 2014Satisfaction of charge 2 in full (4 pages)
13 May 2014Satisfaction of charge 2 in full (4 pages)
13 May 2014Satisfaction of charge 1 in full (4 pages)
13 May 2014Satisfaction of charge 1 in full (4 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
(6 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000,000
(6 pages)
10 December 2013Full accounts made up to 30 June 2013 (18 pages)
10 December 2013Full accounts made up to 30 June 2013 (18 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2013Appointment of Mr Michael James Riding as a director (2 pages)
1 March 2013Appointment of Mr Michael James Riding as a director (2 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2012Full accounts made up to 30 June 2012 (18 pages)
17 December 2012Full accounts made up to 30 June 2012 (18 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
31 January 2012Appointment of Barbara Mary Richmond as a director (2 pages)
31 January 2012Appointment of Barbara Mary Richmond as a director (2 pages)
3 January 2012Full accounts made up to 30 June 2011 (18 pages)
3 January 2012Full accounts made up to 30 June 2011 (18 pages)
19 December 2011Termination of appointment of Jonathan Masters as a director (1 page)
19 December 2011Termination of appointment of Jonathan Masters as a director (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Jennifer Daly on 23 November 2010 (2 pages)
23 November 2010Appointment of Jonathon Roderick Charles Masters as a director (2 pages)
23 November 2010Director's details changed for Jonathon Roderick Charles Masters on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Mark Leslie Nicholls on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Stephen Peter Morgan on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Mark Leslie Nicholls on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Jennifer Daly on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Vincent William Fairclough on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Stephen Peter Morgan on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Vincent William Fairclough on 23 November 2010 (1 page)
23 November 2010Director's details changed for Vincent William Fairclough on 23 November 2010 (2 pages)
23 November 2010Appointment of Jonathon Roderick Charles Masters as a director (2 pages)
23 November 2010Director's details changed for Jonathon Roderick Charles Masters on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Vincent William Fairclough on 23 November 2010 (1 page)
5 October 2010Full accounts made up to 30 June 2010 (18 pages)
5 October 2010Full accounts made up to 30 June 2010 (18 pages)
12 August 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
12 August 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (16 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (16 pages)
1 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 5,000,000
(4 pages)
1 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 5,000,000
(4 pages)
1 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2009Re-registration from a private company to a public company (5 pages)
23 October 2009Auditor's statement (1 page)
23 October 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 October 2009Balance Sheet (1 page)
23 October 2009Re-registration from a private company to a public company (5 pages)
23 October 2009Balance Sheet (1 page)
23 October 2009Re-registration of Memorandum and Articles (48 pages)
23 October 2009Re-registration of Memorandum and Articles (48 pages)
23 October 2009Auditor's statement (1 page)
23 October 2009Change of name notice (2 pages)
23 October 2009Company name changed brand new co (420) LIMITED\certificate issued on 23/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
23 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 October 2009Company name changed brand new co (420) LIMITED\certificate issued on 23/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
23 October 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 October 2009Change of name notice (2 pages)
23 October 2009Auditor's report (2 pages)
23 October 2009Auditor's report (2 pages)
23 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2009Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 19 October 2009 (1 page)
23 September 2009Director appointed jennifer daly (2 pages)
23 September 2009Director appointed mark leslie nicholls (2 pages)
23 September 2009Director appointed mark leslie nicholls (2 pages)
23 September 2009Director appointed jennifer daly (2 pages)
22 September 2009Director appointed stephen peter morgan (2 pages)
22 September 2009Director appointed vincent william fairclough (2 pages)
22 September 2009Director appointed stephen peter morgan (2 pages)
22 September 2009Appointment terminated director alan thompson (1 page)
22 September 2009Appointment terminated secretary paul raftery (1 page)
22 September 2009Appointment terminated secretary paul raftery (1 page)
22 September 2009Director appointed vincent william fairclough (2 pages)
22 September 2009Appointment terminated director alan thompson (1 page)
26 February 2009Memorandum and Articles of Association (16 pages)
26 February 2009Memorandum and Articles of Association (16 pages)
20 February 2009Incorporation (21 pages)
20 February 2009Incorporation (21 pages)