Company NameDennis Harley Developments Ltd
DirectorJames Dennis Harley
Company StatusActive
Company Number05318204
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameRosaleen Anne Harley Rodgers
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Halegrove Court Cygnet Drive
Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameMr James Dennis Harley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address14 Halegrove Court Cygnet Drive
Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameMr Dennis Gerard Harley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address14 Halegrove Court Cygnet Drive
Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.harleahomes.co.uk

Location

Registered Address14 Halegrove Court Cygnet Drive
Bowesfield Park
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1James Harley
48.00%
Ordinary
4 at £1Dennis Harley
4.00%
Ordinary
24 at £1Bernadette Harley
24.00%
Ordinary
24 at £1Rosaleen Harley-rodgers
24.00%
Ordinary

Financials

Year2014
Net Worth£1,848,903
Cash£449,770
Current Liabilities£2,988,300

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

27 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1-7 [pstgate way ugthorpe north yorkshire.
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1,3,4,6,7,9,10,11,16 and 17 maxwell court fergusons lane benwell village.
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1-11 sopwith close preston farm stockton on tees.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 units at willowdene dixons bank middlesborough t/no:ce 155656 all rents and other income and claims all guarantees warranties all agreements for lease see image for full details.
Outstanding
2 May 2008Delivered on: 7 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2021Delivered on: 23 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1, 2, 3, 5, 6, 7, 9, 11, 12, 13, 14, 17, 19, 20, 21, 22, 23, 24, 27 willowdene dixons bank marton in cleveland middlesbrough.
Outstanding
20 May 2020Delivered on: 21 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold land at north brunton, newcastle upon tyne registered at hm land registry under title numbers TY476354 and TY472545.
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3,4,8,9, and 11 leonard house 402 marton road midllesbrough.
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3 and 6 harley house 402 marton road middlesborough.
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 15 and 18 croft road rothbury northumberland.
Outstanding
29 September 2010Delivered on: 11 October 2010
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at croft road rothbury morpeth northumberland t/no ND137611 and ND138108.
Fully Satisfied
18 June 2010Delivered on: 22 June 2010
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the former green tree public house, benwell, newcastle upon tyne t/no. TY312391.
Fully Satisfied
25 June 2007Delivered on: 10 July 2007
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at dixons bank, marton, middlesbrough.
Fully Satisfied
4 April 2007Delivered on: 13 April 2007
Satisfied on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
23 April 2022Registration of a charge with Charles court order to extend. Charge code 053182040014, created on 30 July 2021 (54 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
21 May 2020Registration of charge 053182040013, created on 20 May 2020 (35 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
22 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 January 2017Memorandum and Articles of Association (20 pages)
6 January 2017Memorandum and Articles of Association (20 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Appointment of Mr James Dennis Harley as a director on 3 October 2016 (2 pages)
31 October 2016Termination of appointment of Dennis Gerard Harley as a director on 3 October 2016 (1 page)
31 October 2016Appointment of Mr James Dennis Harley as a director on 3 October 2016 (2 pages)
31 October 2016Termination of appointment of Dennis Gerard Harley as a director on 3 October 2016 (1 page)
13 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2016Registration of charge 053182040010, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040010, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040012, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040008, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040009, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040011, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040012, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040008, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040009, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040007, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040011, created on 27 May 2016 (12 pages)
3 June 2016Registration of charge 053182040007, created on 27 May 2016 (12 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
1 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page)
27 August 2015Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page)
27 August 2015Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Dennis Gerard Harley on 1 August 2015 (2 pages)
27 August 2015Secretary's details changed for Rosaleen Anne Harley Rodgers on 1 August 2015 (1 page)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
27 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2014Memorandum and Articles of Association (16 pages)
27 November 2014Memorandum and Articles of Association (16 pages)
27 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 100
(4 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
27 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Satisfaction of charge 5 in full (1 page)
11 June 2013Satisfaction of charge 5 in full (1 page)
11 June 2013Satisfaction of charge 1 in full (1 page)
11 June 2013Satisfaction of charge 1 in full (1 page)
11 June 2013Satisfaction of charge 2 in full (1 page)
11 June 2013Satisfaction of charge 4 in full (1 page)
11 June 2013Satisfaction of charge 4 in full (1 page)
11 June 2013Satisfaction of charge 2 in full (1 page)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 January 2011Registered office address changed from 21 Dunelm Road Elm Tree Farm Stockton on Tees Cleveland Ts19 Ots on 18 January 2011 (1 page)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 21 Dunelm Road Elm Tree Farm Stockton on Tees Cleveland Ts19 Ots on 18 January 2011 (1 page)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (9 pages)
13 April 2007Particulars of mortgage/charge (9 pages)
24 January 2007Return made up to 21/12/06; full list of members (2 pages)
24 January 2007Return made up to 21/12/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Registered office changed on 19/01/06 from: 11 stoneleigh court, woodham newton aycliffe county durham DL5 4TL (1 page)
19 January 2006Return made up to 21/12/05; full list of members (2 pages)
19 January 2006Return made up to 21/12/05; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 11 stoneleigh court, woodham newton aycliffe county durham DL5 4TL (1 page)
13 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
21 December 2004Incorporation (16 pages)
21 December 2004Incorporation (16 pages)